STREATHBOURNE FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
STREATHBOURNE FREEHOLD LIMITED is a Private Limited Company from LONDON and has the status: Active.
STREATHBOURNE FREEHOLD LIMITED was incorporated 7 years ago on 18/04/2016 and has the registered number: 10129778. The accounts status is DORMANT and accounts are next due on 31/01/2025.
STREATHBOURNE FREEHOLD LIMITED was incorporated 7 years ago on 18/04/2016 and has the registered number: 10129778. The accounts status is DORMANT and accounts are next due on 31/01/2025.
STREATHBOURNE FREEHOLD LIMITED - LONDON
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 |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
FLAT 1 13
LONDON
SW17 8QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRI-LEIGH MCGARVIE | Nov 1983 | British | Director | 2019-03-11 | CURRENT |
MR ANDREW HUGH MCGARVIE | Apr 1981 | British | Director | 2019-03-11 | CURRENT |
MRS AMY FRANCES DUGAS | Aug 1976 | British | Director | 2016-04-18 | CURRENT |
MRS AMY FRANCES DUGAS | Secretary | 2016-04-18 | CURRENT | ||
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2016-04-18 UNTIL 2017-04-18 | RESIGNED | ||
MRS JOANNE LYNNE CYPHUS MASON | May 1974 | British | Director | 2016-04-18 UNTIL 2019-03-08 | RESIGNED |
MR ANDREW MARK MASON | Jan 1975 | British | Director | 2016-04-18 UNTIL 2019-03-08 | RESIGNED |
PHILIP HOWARD BAXTER | Mar 1954 | British | Director | 2016-04-18 UNTIL 2022-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kerri Mcgarvie | 2022-03-30 | 11/1983 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Hugh Mcgarvie | 2018-08-03 | 4/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Howard Baxter | 2016-04-18 - 2022-03-30 | 3/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Mark Mason | 2016-04-18 - 2018-08-03 | 1/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Amy Frances Dugas | 2016-04-18 | 8/1976 | Campbell River V9w 5j5 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2024-02-06 | 30-04-2023 | £3 equity |
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2023-01-28 | 30-04-2022 | £3 equity |
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2022-01-13 | 30-04-2021 | £3 equity |
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2021-04-10 | 30-04-2020 | £3 equity |
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2020-01-15 | 30-04-2019 | £3 equity |
Dormant Company Accounts - STREATHBOURNE FREEHOLD LIMITED | 2018-01-16 | 30-04-2017 | £3 equity |