Company number 06724455
Status Active
Incorporation Date 15 October 2008
Company Type Private Limited Company
Address PIPER HOUSE 4, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO19 8FX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 200
. The most likely internet sites of STRIDE & SON LIMITED are www.strideson.co.uk, and www.stride-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stride Son Limited is a Private Limited Company.
The company registration number is 06724455. Stride Son Limited has been working since 15 October 2008.
The present status of the company is Active. The registered address of Stride Son Limited is Piper House 4 Bognor Road Chichester West Sussex Po19 8fx. . BOWERMAN, Derek James is a Director of the company. PARKER, Peter is a Director of the company. STEWART, Imogen Ann is a Director of the company. STRIDE, Nicholas John is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEWITT, Mark Alan has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Real estate agencies".
stride & son Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2008
Appointed Date: 15 October 2008
Director
HEWITT, Mark Alan
Resigned: 31 March 2015
Appointed Date: 15 October 2008
79 years old
Director
KAHAN, Barbara
Resigned: 15 October 2008
Appointed Date: 15 October 2008
94 years old
Persons With Significant Control
Mr Nicholas John Stride
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Derek James Bowerman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Parker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STRIDE & SON LIMITED Events
04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 21 more events
27 Oct 2008
Director appointed nicholas john stride
27 Oct 2008
Director appointed mark alan hewitt
24 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
24 Oct 2008
Appointment terminated director barbara kahan
15 Oct 2008
Incorporation