Strathavon Property Trust Limited

General information

Name:

Strathavon Property Trust Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 00439828

Incorporation date: 1947-07-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was registered is 1947-07-28. Started under company registration number 00439828, this firm operates as a Private Limited Company. You may find the main office of this company during business times under the following location: Sterling House 27 Hatchlands Road, RH1 6RW Redhill. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Strathavon Property Trust Ltd reported its latest accounts for the financial period up to Wednesday 30th March 2022. The business most recent annual confirmation statement was filed on Wednesday 19th April 2023.

There's a number of three directors supervising this limited company at the current moment, namely Emma H., Sandra G. and Andrew G. who have been executing the directors responsibilities for 19 years. Additionally, the director's duties are constantly supported by a secretary - Sandra G..

Financial data based on annual reports

Company staff

Sandra G.

Role: Secretary

Latest update: 25 March 2024

Emma H.

Role: Director

Appointed: 10 January 2005

Latest update: 25 March 2024

Sandra G.

Role: Director

Appointed: 19 April 1992

Latest update: 25 March 2024

Andrew G.

Role: Director

Appointed: 19 April 1992

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra G.
Notified on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 4 March 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 25 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th March 2023 (AA)
filed on: 16th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
76
Company Age

Closest Companies - by postcode