Strovers Property Limited

General information

Name:

Strovers Property Ltd

Office Address:

61 Station Road CO10 2SP Sudbury

Number: 00968777

Incorporation date: 1969-12-19

Dissolution date: 2021-07-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1969 marks the beginning of Strovers Property Limited, a firm located at 61 Station Road, in Sudbury. The company was registered on 1969-12-19. The firm registration number was 00968777 and its post code was CO10 2SP. The company had been active in this business for about fifty two years until 2021-07-06. The company has operated under three previous names. The first registered name, Strovers (insurance Brokers), was switched on 1996-12-18 to Strovers (insurance Services). The current name, used since 2000, is Strovers Property Limited.

This specific company was directed by just one director: Jonathan S., who was appointed on 1998-03-16.

The companies that controlled this firm included: Strover & Co Limited owned over 3/4 of company shares. This business could have been reached in Sudbury at Station Road, CO10 2SP and was registered as a PSC under the registration number 00995563.

  • Previous company's names
  • Strovers Property Limited 2000-02-10
  • Strovers (insurance Services) Limited 1996-12-18
  • Strovers (insurance Brokers) Limited 1969-12-19

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 16 March 1998

Latest update: 23 February 2023

People with significant control

Strover & Co Limited
Address: 61 Station Road, Sudbury, CO10 2SP, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00995563
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Paul S.
Notified on 1 July 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Jonathan S.
Notified on 1 July 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Melanie O.
Notified on 1 July 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Kathryn B.
Notified on 1 July 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 23 July 2021
Confirmation statement last made up date 09 July 2020
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 23 June 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 March 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 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
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 October 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2020-10-31 (AA)
filed on: 30th, November 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Bullocks Lane

Post code:

CO10 2TQ

City / Town:

Sudbury

HQ address,
2013

Address:

1 Bullocks Lane

Post code:

CO10 2TQ

City / Town:

Sudbury

HQ address,
2014

Address:

1 Bullocks Lane

Post code:

CO10 2TQ

City / Town:

Sudbury

HQ address,
2015

Address:

1 Bullocks Lane

Post code:

CO10 2TQ

City / Town:

Sudbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Closest Companies - by postcode