General information

Name:

Stride Treglown Ltd

Office Address:

Promenade House The Promenade BS8 3NE Clifton Down

Number: 01748850

Incorporation date: 1983-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stride Treglown came into being in 1983 as a company enlisted under no 01748850, located at BS8 3NE Clifton Down at Promenade House. The company has been in business for 41 years and its current status is active. This enterprise's SIC code is 71111 which means Architectural activities. Stride Treglown Ltd reported its latest accounts for the period that ended on 2022-12-31. The most recent confirmation statement was filed on 2022-09-30.

3 transactions have been registered in 2020 with a sum total of £37,000. Cooperation with the South Gloucestershire Council council covered the following areas: External Fees.

That limited company owes its achievements and constant development to a team of fourteen directors, who are Daniel V., Tristan R., Rachel B. and 11 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the company since Fri, 1st Jan 2021. In order to provide support to the directors, the abovementioned limited company has been using the skills of Darren W. as a secretary since the appointment on Thu, 1st Mar 2018.

Company staff

Daniel V.

Role: Director

Appointed: 01 January 2021

Latest update: 29 February 2024

Tristan R.

Role: Director

Appointed: 01 January 2020

Latest update: 29 February 2024

Rachel B.

Role: Director

Appointed: 01 January 2020

Latest update: 29 February 2024

Darren W.

Role: Secretary

Appointed: 01 March 2018

Latest update: 29 February 2024

Caroline M.

Role: Director

Appointed: 01 January 2018

Latest update: 29 February 2024

Pierre W.

Role: Director

Appointed: 01 January 2017

Latest update: 29 February 2024

Penelope B.

Role: Director

Appointed: 27 February 2015

Latest update: 29 February 2024

Matthew T.

Role: Director

Appointed: 01 January 2013

Latest update: 29 February 2024

Alastair W.

Role: Director

Appointed: 01 January 2013

Latest update: 29 February 2024

Darren W.

Role: Director

Appointed: 01 January 2013

Latest update: 29 February 2024

John W.

Role: Director

Appointed: 30 April 2009

Latest update: 29 February 2024

Gordon T.

Role: Director

Appointed: 30 April 2009

Latest update: 29 February 2024

Robert S.

Role: Director

Appointed: 30 April 2009

Latest update: 29 February 2024

Graham S.

Role: Director

Appointed: 31 December 2006

Latest update: 29 February 2024

Dominic E.

Role: Director

Appointed: 31 December 2004

Latest update: 29 February 2024

People with significant control

Executives who control this firm include: John W. has substantial control or influence over the company. Daniel V. has substantial control or influence over the company. Caroline M. has substantial control or influence over the company.

John W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel V.
Notified on 1 January 2021
Nature of control:
substantial control or influence
Caroline M.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Rachel B.
Notified on 1 January 2020
Nature of control:
substantial control or influence
Tristan R.
Notified on 1 January 2020
Nature of control:
substantial control or influence
Stride Treglown Group Plc
Address: Promenade House The Promenade, Clifton Down, Bristol, BS8 3NE, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered Companies House
Registration number 03464501
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Penelope B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dominic E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pierre W.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Graham S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gordon T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Darren W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alastair W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control:
substantial control or influence
Gary M.
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 37 000.00
2020-04-22 22-Apr-2013_3648 £ 25 000.00 External Fees
2020-01-11 11-Jan-2011_3023 £ 6 000.00 External Fees
2020-01-11 11-Jan-2011_3024 £ 6 000.00 External Fees

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
40
Company Age

Similar companies nearby

Closest companies