Company number 02780661
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address STRAND HOUSE GALWAY ROAD, BLACKBUSHE BUSINESS PARK, YATELEY, HAMPSHIRE, GU46 6GE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 100
. The most likely internet sites of STRAND ESTATES LIMITED are www.strandestates.co.uk, and www.strand-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Ash Vale Rail Station is 6.4 miles; to Bracknell Rail Station is 6.7 miles; to Bagshot Rail Station is 6.8 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strand Estates Limited is a Private Limited Company.
The company registration number is 02780661. Strand Estates Limited has been working since 18 January 1993.
The present status of the company is Active. The registered address of Strand Estates Limited is Strand House Galway Road Blackbushe Business Park Yateley Hampshire Gu46 6ge. . WHITALL, Nichola Carol is a Secretary of the company. SURI, Anita is a Director of the company. SURI, Ashok is a Director of the company. Secretary CHIMA, Parmeet Singh has been resigned. Secretary NAYAR, Vijaya Kumar has been resigned. Secretary SURI, Ashok has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILL, Jasbir Singh has been resigned. Director MAEIZUMI, Toshio has been resigned. Director SURI, Neveen has been resigned. Director SURI, Rishi has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
SURI, Anita
Appointed Date: 30 September 1999
56 years old
Director
SURI, Ashok
Appointed Date: 16 February 1993
82 years old
Resigned Directors
Secretary
SURI, Ashok
Resigned: 30 March 1994
Appointed Date: 16 February 1993
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1993
Appointed Date: 18 January 1993
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1993
Appointed Date: 18 January 1993
35 years old
Director
MAEIZUMI, Toshio
Resigned: 25 October 2002
Appointed Date: 01 April 1994
79 years old
Director
SURI, Neveen
Resigned: 15 October 1999
Appointed Date: 01 April 1995
48 years old
Director
SURI, Rishi
Resigned: 12 November 1999
Appointed Date: 01 April 1995
51 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1993
Appointed Date: 18 January 1993
Persons With Significant Control
Mr Ashok Suri
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STRAND ESTATES LIMITED Events
18 November 2002
Legal charge
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 blackbushe business park vigo lane yateley hampshire…
18 November 2002
Debenture
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1997
Debenture
Delivered: 18 November 1997
Status: Satisfied
on 19 December 2002
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
14 November 1997
Legal charge
Delivered: 18 November 1997
Status: Satisfied
on 19 December 2002
Persons entitled: Nationwide Building Society
Description: F/H land and buildings situate and k/a unit a blackbushe…
11 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied
on 19 December 2002
Persons entitled: Lloyds Bank PLC
Description: Property k/a strand house, galway road, blackbushe business…
8 March 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied
on 31 May 1997
Persons entitled: Gazeley Properties Limited
Description: F/H property k/a unit a blackbushe business park, yateley.