STRATHMORE 11 LIMITED(THE) - ALTON
Company Profile | Company Filings |
Overview
STRATHMORE 11 LIMITED(THE) is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
STRATHMORE 11 LIMITED(THE) was incorporated 41 years ago on 13/01/1983 and has the registered number: 01690865. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
STRATHMORE 11 LIMITED(THE) was incorporated 41 years ago on 13/01/1983 and has the registered number: 01690865. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
STRATHMORE 11 LIMITED(THE) - ALTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD STABLES GRACIOUS STREET
ALTON
HAMPSHIRE
GU34 3JD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROF DR PETRUS HENDRIKUS MARIA VERVEST | Apr 1950 | Dutch | Director | 2011-06-01 | CURRENT |
MR JEAN MARIE NOEL | Oct 1937 | French | Director | CURRENT | |
MRS KATHELIJNE CORINE NICOLE BERNADETTE VERVEST VAN BAKEL | May 1956 | Dutch | Director | 2011-06-01 | CURRENT |
MR EPAMINONDAS GEORGE ARGHYRAKIS | Aug 1958 | British | Director | 2016-01-01 | CURRENT |
MR ADAM VERE BALFOUR BROKE | Apr 1941 | British | Director | CURRENT | |
MR ADAM VERE BALFOUR BROKE | Apr 1941 | British | Secretary | 1995-05-22 | CURRENT |
DR SARAH ANNE HENDERSON | Apr 1953 | British | Director | 1993-03-15 UNTIL 2000-04-30 | RESIGNED |
ALBERT FOREMAN DUNN | Mar 1945 | British | Director | 2000-04-30 UNTIL 2011-04-30 | RESIGNED |
MRS ANNE CATRIONA WHHELDON | Jan 1956 | British | Director | RESIGNED | |
DR EDWARD BELL HENDERSON | Dec 1944 | American | Director | RESIGNED | |
YOLANDA HAZELL | Apr 1972 | British | Director | 2001-12-11 UNTIL 2012-11-16 | RESIGNED |
DR EDWARD BELL HENDERSON | Dec 1944 | American | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elizabeth Jane Noel | 2019-01-01 | 2/1951 | Alton Hampshire | Ownership of shares 25 to 50 percent |
Mr Jean Marie Noel | 2017-01-01 - 2019-09-01 | 10/1937 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2023-12-20 | 31-03-2023 | £9,734 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2022-11-26 | 31-03-2022 | £12,631 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2021-12-04 | 31-03-2021 | £18,489 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2021-03-09 | 05-04-2020 | £15,526 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2019-07-16 | 05-04-2019 | £11,819 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2018-10-10 | 05-04-2018 | £7,842 equity |
Micro-entity Accounts - STRATHMORE 11 LIMITED(THE) | 2017-12-14 | 05-04-2017 | £4,849 Cash £4,363 equity |
Abbreviated Company Accounts - STRATHMORE 11 LIMITED(THE) | 2016-12-15 | 05-04-2016 | £6,661 Cash £6,324 equity |
Abbreviated Company Accounts - STRATHMORE 11 LIMITED(THE) | 2015-12-17 | 05-04-2015 | £3,589 Cash £4,007 equity |