Stroudstone Developments Limited

General information

Name:

Stroudstone Developments Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 01937178

Incorporation date: 1985-08-08

Dissolution date: 2020-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01937178 39 years ago, Stroudstone Developments Limited had been a private limited company until 2020-12-15 - the date it was dissolved. Its latest registration address was C/o James Cowper Kreston The White Building, 1-4 Cumberland Place Southampton.

The officers were as follow: Geoffrey B. formally appointed in 2004 and Malcolm T. formally appointed in 1991 in October.

The companies that controlled this firm included: Tompkins Barron Holdings Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Ascot at Burleigh Road, SL5 7PA, Berkshire and was registered as a PSC under the registration number 01631960.

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Secretary

Appointed: 08 June 2005

Latest update: 25 November 2023

Geoffrey B.

Role: Director

Appointed: 18 August 2004

Latest update: 25 November 2023

Malcolm T.

Role: Director

Appointed: 30 October 1991

Latest update: 25 November 2023

People with significant control

Tompkins Barron Holdings Limited
Address: Oak Lea Burleigh Road, Ascot, Berkshire, SL5 7PA, United Kingdom
Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 01631960
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-12-31 (AA)
filed on: 27th, September 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Oak Lea Burleigh Road

Post code:

SL5 7PA

City / Town:

Ascot

HQ address,
2013

Address:

Oak Lea Burleigh Road

Post code:

SL5 7PA

City / Town:

Ascot

HQ address,
2014

Address:

Oak Lea Burleigh Road

Post code:

SL5 7PA

City / Town:

Ascot

HQ address,
2015

Address:

Oak Lea Burleigh Road

Post code:

SL5 7PA

City / Town:

Ascot

Accountant/Auditor,
2012 - 2014

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
35
Company Age

Closest Companies - by postcode