General information

Name:

Storland Ltd

Office Address:

71 Berry Head Road TQ5 9AA Brixham

Number: 00856311

Incorporation date: 1965-08-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Brixham under the ID 00856311. It was set up in 1965. The office of the firm is situated at 71 Berry Head Road . The postal code for this place is TQ5 9AA. This enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Its latest annual accounts were submitted for the period up to 2023-03-31 and the most recent confirmation statement was released on 2022-11-30.

That company owes its success and unending progress to a team of two directors, specifically Cicely T. and Elizabeth P., who have been supervising the company since 2018. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Elizabeth P. as a secretary since the appointment on Thu, 10th Sep 1998.

Elizabeth P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Cicely T.

Role: Director

Appointed: 05 October 2018

Latest update: 23 March 2024

Elizabeth P.

Role: Secretary

Appointed: 10 September 1998

Latest update: 23 March 2024

Elizabeth P.

Role: Director

Appointed: 10 September 1998

Latest update: 23 March 2024

People with significant control

Elizabeth P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Gatehouse Cottage Haile

Post code:

CA22 2PE

City / Town:

Egremont

HQ address,
2015

Address:

South West Business Centre Vantage Point Long Lane

Post code:

TQ4 7EJ

City / Town:

Paignton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
58
Company Age

Closest Companies - by postcode