STRATHMORE COURT LIMITED - ST. LEONARDS-ON-SEA


Company Profile Company Filings

Overview

STRATHMORE COURT LIMITED is a Private Limited Company from ST. LEONARDS-ON-SEA ENGLAND and has the status: Active.
STRATHMORE COURT LIMITED was incorporated 54 years ago on 17/06/1970 and has the registered number: 00982299. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

STRATHMORE COURT LIMITED - ST. LEONARDS-ON-SEA

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

9 DARWELL CLOSE
ST. LEONARDS-ON-SEA
TN38 9TN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER GORDON DAY Nov 1942 British Director 2004-01-27 CURRENT
OAKFIELD PM LTD Corporate Secretary 2016-10-11 CURRENT
MRS ANN FRIEND Nov 1945 Irish Director 2016-09-19 CURRENT
MR GORDON EDWARD LANE Jun 1957 British Director 2009-08-31 CURRENT
MR STEPHEN FRANCIS LINEKER Jun 1952 British Director 2018-09-27 CURRENT
MS GLYNIS JONES Mar 1949 British Director 2004-01-16 CURRENT
MR ROYSTON ALFRED ELSEY Jun 1930 British Director 2010-08-28 CURRENT
MR CHARLES FRANCIS FRIEND Jul 1929 British Director 2003-10-17 UNTIL 2016-03-28 RESIGNED
MRS JANICE MARGARET DAY Aug 1942 Secretary 2005-08-31 UNTIL 2014-09-27 RESIGNED
MRS JANICE MARGARET DAY Secretary 2016-01-02 UNTIL 2016-10-01 RESIGNED
FRANK ELSMERE Secretary 2002-06-10 UNTIL 2005-08-31 RESIGNED
JANE MADELEINE FEARNLEY WHITTINGSTALL British Secretary 1999-05-08 UNTIL 1999-08-31 RESIGNED
GEORGE GOUGH Apr 1927 British Secretary 1999-01-01 UNTIL 1999-05-05 RESIGNED
MR JAMES KENNETH POLLEY Apr 1904 British Secretary RESIGNED
BARBARA DENISE BURSTOW Feb 1947 British Secretary 1996-12-11 UNTIL 1998-12-21 RESIGNED
ALAN VIVIAN MALTBY May 1942 British Secretary 1999-09-07 UNTIL 2002-06-10 RESIGNED
MRS IVY FLORENCE BROWN Jul 1910 British Secretary 1992-01-09 UNTIL 1996-12-11 RESIGNED
MR ALBERT EDWARD JOHN HOWES Oct 1934 British Director RESIGNED
COLONEL CLAUDE HENRY LINCOLN Aug 1915 British Director RESIGNED
MRS LINDA HICKS Jun 1915 British Director RESIGNED
JOAN BARBARA MOUNTFORD Oct 1948 British Director 2005-10-01 UNTIL 2007-07-28 RESIGNED
MRS AUDREY SALE Jul 1919 British Director RESIGNED
MR JAMES KENNETH POLLEY Apr 1904 British Director RESIGNED
EDITH MARY PARSLOW Nov 1912 British Director 1993-08-20 UNTIL 2009-08-31 RESIGNED
DORIS WINIFRED PARSLOW Mar 1918 British Director 1993-09-24 UNTIL 2004-01-16 RESIGNED
MRS ANNE FRIEND Nov 1945 Irish Director 2016-07-15 UNTIL 2016-07-15 RESIGNED
MRS IVY FLORENCE BROWN Jul 1910 British Director RESIGNED
CEDRIC STANLEY ALGAR Feb 1918 British Director 1995-04-26 UNTIL 2000-09-27 RESIGNED
MRS MARGARET GWENDILEEN ALGAR Oct 1922 British Director 2001-03-26 UNTIL 2017-12-06 RESIGNED
CHRISTINE CORSINI Jul 1950 British Director 1998-02-04 UNTIL 2005-10-01 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Strathmore Court Limited - Filleted accounts 2023-09-16 30-06-2023 £2,822 equity
Strathmore Court Limited - Filleted accounts 2022-09-29 30-06-2022 £2,346 equity
Strathmore Court Limited - Filleted accounts 2022-03-17 30-06-2021 £4,001 equity
Strathmore Court Limited - Filleted accounts 2021-06-08 30-06-2020 £4,983 equity
Strathmore Court Limited - Filleted accounts 2019-11-19 30-06-2019 £3,900 equity
Strathmore Court Limited - Filleted accounts 2018-10-09 09-07-2018 £1,107 equity
Strathmore Court Limited - Filleted accounts 2018-02-22 09-07-2017 £-132 equity
Strathmore Court Limited - Abbreviated accounts 2016-09-22 09-07-2016 £10,417 equity
Strathmore Court Limited - Abbreviated accounts 2015-11-17 09-07-2015 £1,650 equity
Strathmore Court Limited - Abbreviated accounts 2014-10-08 09-07-2014 £2,172 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. HELENS PARK PRESERVATION SOCIETY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TIDEMANOR LIMITED ST. LEONARDS-ON-SEA Active MICRO ENTITY 68100 - Buying and selling of own real estate
GENSING MANAGEMENT LIMITED ST. LEONARDS-ON-SEA Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NETRONICA IT LIMITED ST LEONARDS ON SEA ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
HALCYON HAIRDRESSING LTD ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
96 LONDON ROAD RTM COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HALCYON EMPORIUM LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
COUNTRY HOUSE CARPET CARE LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 81222 - Specialised cleaning services
T & R PARTNERSHIP LLP ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL None Supplied
M S T PARTNERSHIP LLP ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL None Supplied