K Stroud Properties Ltd

General information

Name:

K Stroud Properties Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04416597

Incorporation date: 2002-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular company is located in Greater Manchester with reg. no. 04416597. This company was established in the year 2002. The headquarters of the company is located at Leonard Curtis House Elms Square Bury New Road Whitefield. The post code is M45 7TA. K Stroud Properties Ltd was listed ten years ago under the name of Keith Stroud &. The firm's classified under the NACE and SIC code 41202 and their NACE code stands for Construction of domestic buildings. K Stroud Properties Limited filed its account information for the financial year up to 2023-03-31. Its latest confirmation statement was released on 2022-04-15.

  • Previous company's names
  • K Stroud Properties Ltd 2014-09-19
  • Keith Stroud & Co Ltd 2002-04-15

Financial data based on annual reports

Company staff

Mark K.

Role: Director

Appointed: 17 April 2002

Latest update: 4 July 2023

Charles S.

Role: Director

Appointed: 17 April 2002

Latest update: 4 July 2023

Amanda S.

Role: Secretary

Appointed: 17 April 2002

Latest update: 4 July 2023

People with significant control

Mark K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 April 2023
Confirmation statement last made up date 15 April 2022
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 November 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-18 (AD01)
filed on: 18th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2016

Address:

Partnership House 84 Lodge Rd

Post code:

SO14 6RG

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
22
Company Age

Closest Companies - by postcode