STRATHMORE COURT LIMITED
ST. LEONARDS-ON-SEA

Hellopages » East Sussex » Hastings » TN38 9NN

Company number 00982299
Status Active
Incorporation Date 17 June 1970
Company Type Private Limited Company
Address OAKFIELD PM LTD, 4 HAYLAND INDUSTRIAL PARK, MAUNSELL ROAD, ST. LEONARDS-ON-SEA, ENGLAND, TN38 9NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from 2 Strathmore Court De La Warr Parade Bexhill on Sea East Sussex TN40 1NU to C/O Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 15 December 2016; Appointment of Oakfield Pm Ltd as a secretary on 11 October 2016. The most likely internet sites of STRATHMORE COURT LIMITED are www.strathmorecourt.co.uk, and www.strathmore-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Battle Rail Station is 2.9 miles; to Three Oaks Rail Station is 3.5 miles; to Cooden Beach Rail Station is 6 miles; to Robertsbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathmore Court Limited is a Private Limited Company. The company registration number is 00982299. Strathmore Court Limited has been working since 17 June 1970. The present status of the company is Active. The registered address of Strathmore Court Limited is Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St Leonards On Sea England Tn38 9nn. . OAKFIELD PM LTD is a Secretary of the company. ALGAR, Margaret Gwendileen is a Director of the company. DAY, Peter Gordon is a Director of the company. ELSEY, Royston Alfred is a Director of the company. FRIEND, Ann is a Director of the company. JONES, Glynis is a Director of the company. LANE, Gordon Edward is a Director of the company. Secretary BROWN, Ivy Florence has been resigned. Secretary DALTON, Barbara Denise has been resigned. Secretary DAY, Janice Margaret has been resigned. Secretary DAY, Janice Margaret has been resigned. Secretary ELSMERE, Frank has been resigned. Secretary FEARNLEY WHITTINGSTALL, Jane Madeleine has been resigned. Secretary GOUGH, George has been resigned. Secretary MALTBY, Alan Vivian has been resigned. Secretary POLLEY, James Kenneth has been resigned. Director ALGAR, Cedric Stanley has been resigned. Director BROWN, Ivy Florence has been resigned. Director CORSINI, Christine has been resigned. Director FRIEND, Anne has been resigned. Director FRIEND, Charles Francis has been resigned. Director HICKS, Linda has been resigned. Director HOWES, Albert Edward John has been resigned. Director LINCOLN, Claude Henry, Colonel has been resigned. Director MOUNTFORD, Joan Barbara has been resigned. Director PARSLOW, Doris Winifred has been resigned. Director PARSLOW, Edith Mary has been resigned. Director POLLEY, James Kenneth has been resigned. Director SALE, Audrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKFIELD PM LTD
Appointed Date: 11 October 2016

Director
ALGAR, Margaret Gwendileen
Appointed Date: 26 March 2001
102 years old

Director
DAY, Peter Gordon
Appointed Date: 27 January 2004
82 years old

Director
ELSEY, Royston Alfred
Appointed Date: 28 August 2010
95 years old

Director
FRIEND, Ann
Appointed Date: 19 September 2016
79 years old

Director
JONES, Glynis
Appointed Date: 16 January 2004
76 years old

Director
LANE, Gordon Edward
Appointed Date: 31 August 2009
68 years old

Resigned Directors

Secretary
BROWN, Ivy Florence
Resigned: 11 December 1996
Appointed Date: 09 January 1992

Secretary
DALTON, Barbara Denise
Resigned: 21 December 1998
Appointed Date: 11 December 1996

Secretary
DAY, Janice Margaret
Resigned: 01 October 2016
Appointed Date: 02 January 2016

Secretary
DAY, Janice Margaret
Resigned: 27 September 2014
Appointed Date: 31 August 2005

Secretary
ELSMERE, Frank
Resigned: 31 August 2005
Appointed Date: 10 June 2002

Secretary
FEARNLEY WHITTINGSTALL, Jane Madeleine
Resigned: 31 August 1999
Appointed Date: 08 May 1999

Secretary
GOUGH, George
Resigned: 05 May 1999
Appointed Date: 01 January 1999

Secretary
MALTBY, Alan Vivian
Resigned: 10 June 2002
Appointed Date: 07 September 1999

Secretary
POLLEY, James Kenneth
Resigned: 15 April 1992

Director
ALGAR, Cedric Stanley
Resigned: 27 September 2000
Appointed Date: 26 April 1995
107 years old

Director
BROWN, Ivy Florence
Resigned: 10 July 1997
115 years old

Director
CORSINI, Christine
Resigned: 01 October 2005
Appointed Date: 04 February 1998
75 years old

Director
FRIEND, Anne
Resigned: 15 July 2016
Appointed Date: 15 July 2016
79 years old

Director
FRIEND, Charles Francis
Resigned: 28 March 2016
Appointed Date: 17 October 2003
96 years old

Director
HICKS, Linda
Resigned: 09 February 2004
110 years old

Director
HOWES, Albert Edward John
Resigned: 15 January 1995
90 years old

Director
LINCOLN, Claude Henry, Colonel
Resigned: 20 August 1993
110 years old

Director
MOUNTFORD, Joan Barbara
Resigned: 28 July 2007
Appointed Date: 01 October 2005
76 years old

Director
PARSLOW, Doris Winifred
Resigned: 16 January 2004
Appointed Date: 24 September 1993
107 years old

Director
PARSLOW, Edith Mary
Resigned: 31 August 2009
Appointed Date: 20 August 1993
112 years old

Director
POLLEY, James Kenneth
Resigned: 20 September 1993
121 years old

Director
SALE, Audrey
Resigned: 17 October 2003
106 years old

STRATHMORE COURT LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
15 Dec 2016
Registered office address changed from 2 Strathmore Court De La Warr Parade Bexhill on Sea East Sussex TN40 1NU to C/O Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 15 December 2016
11 Oct 2016
Appointment of Oakfield Pm Ltd as a secretary on 11 October 2016
05 Oct 2016
Termination of appointment of Janice Margaret Day as a secretary on 1 October 2016
21 Sep 2016
Micro company accounts made up to 9 July 2016
...
... and 114 more events
03 Nov 1987
Return made up to 20/10/87; full list of members

25 Oct 1987
Full accounts made up to 30 June 1987

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned

22 Jan 1987
Full accounts made up to 30 June 1986

22 Jan 1987
Return made up to 30/12/86; full list of members