Stronghold Estates Limited

General information

Name:

Stronghold Estates Ltd

Office Address:

22-24 Elm Road SS9 1SN Leigh-on-sea

Number: 00974774

Incorporation date: 1970-03-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Stronghold Estates Limited business has been in this business field for 54 years, as it's been established in 1970. Registered with number 00974774, Stronghold Estates was set up as a Private Limited Company with office in 22-24 Elm Road, Leigh-on-sea SS9 1SN. The enterprise's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 2023-05-31 is the last time account status updates were filed.

Currently, we have a single managing director in the company: Raymond T. (since 2014-09-29). That company had been led by Malcolm T. up until two years ago. Additionally another director, including Raymond T. resigned in 1994. Moreover, the managing director's assignments are often assisted with by a secretary - Natalie R., who was appointed by this company eighteen years ago.

Financial data based on annual reports

Company staff

Raymond T.

Role: Director

Appointed: 29 September 2014

Latest update: 6 February 2024

Natalie R.

Role: Secretary

Appointed: 11 August 2006

Latest update: 6 February 2024

People with significant control

The companies with significant control over the firm are as follows: Carneco Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Leigh-On-Sea at 22-24 Elm Road, SS9 1SN, Essex and was registered as a PSC under the reg no 02141278. Claire A. has 1/2 or less of voting rights. Christopher T. has 1/2 or less of voting rights.

Carneco Investments Limited
Address: Kingsley House 22-24 Elm Road, Leigh-On-Sea, Essex, SS9 1SN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02141278
Notified on 14 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Claire A.
Notified on 14 June 2017
Nature of control:
1/2 or less of voting rights
Christopher T.
Notified on 14 June 2017
Nature of control:
1/2 or less of voting rights
Stuart T.
Notified on 14 June 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68310 : Real estate agencies
54
Company Age

Similar companies nearby

Closest companies