General information

Name:

Strongwell Estates Limited

Office Address:

5 Thornfields CW1 4TY Crewe

Number: 05463008

Incorporation date: 2005-05-25

Dissolution date: 2022-05-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Strongwell Estates began its business in 2005 as a Private Limited Company with reg. no. 05463008. The firm's office was based in Crewe at 5 Thornfields. This particular Strongwell Estates Ltd firm had been operating on the market for seventeen years.

The executives were: Anthony B. formally appointed on Sun, 3rd Jul 2005, Karl B. formally appointed nineteen years ago and Paul B. formally appointed in 2005 in July.

Anthony B. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony B.

Role: Secretary

Appointed: 03 July 2005

Latest update: 4 December 2023

Anthony B.

Role: Director

Appointed: 03 July 2005

Latest update: 4 December 2023

Karl B.

Role: Director

Appointed: 03 July 2005

Latest update: 4 December 2023

Paul B.

Role: Director

Appointed: 03 July 2005

Latest update: 4 December 2023

People with significant control

Anthony B.
Notified on 22 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 7 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 March 2017
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 31 October 2021
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st October 2021 (AA)
filed on: 10th, December 2021
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Barringtons Limited

Address:

41 Cheshire Street

Post code:

TF9 1PH

City / Town:

Market Drayton

Accountant/Auditor,
2013

Name:

Mercantile Business Consultants Ltd

Address:

17-19 Regent House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2016

Name:

Barringtons Limited

Address:

Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2015

Name:

Barringtons Limited

Address:

Rooms 103-104 Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies