Strathmoor Developments Ltd.

General information

Name:

Strathmoor Developments Limited.

Office Address:

Newtown House, 38 Newtown Road Liphook GU30 7DX Hampshire

Number: 02874256

Incorporation date: 1993-11-23

Dissolution date: 2022-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Newtown House, 38 Newtown Road, Hampshire GU30 7DX Strathmoor Developments Ltd. was categorised as a Private Limited Company and issued a 02874256 registration number. This firm had been established thirty one years ago before was dissolved on 8th November 2022. Started as Highbrook Self Build, the firm used the business name until 23rd January 1995, then it got changed to Strathmoor Developments Ltd..

The limited company was controlled by 1 managing director: Alan P., who was formally appointed on 21st June 2020.

Alan P. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Strathmoor Developments Ltd. 1995-01-23
  • Highbrook Self Build Limited 1993-11-23

Financial data based on annual reports

Company staff

Alan P.

Role: Director

Appointed: 21 June 2020

Latest update: 24 April 2024

Charles P.

Role: Secretary

Appointed: 06 April 1995

Latest update: 24 April 2024

People with significant control

Alan P.
Notified on 21 June 2020
Nature of control:
over 3/4 of shares
Roderic D.
Notified on 1 July 2016
Ceased on 21 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 03 January 2023
Confirmation statement last made up date 20 December 2021
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 October 2014
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 November 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th November 2021 (AA)
filed on: 22nd, February 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
28
Company Age

Similar companies nearby

Closest companies