Company number 04473135
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
GBP 35
; Director's details changed for Annington Nominees Limited on 20 July 2016. The most likely internet sites of STRENSALL RESIDENTS COMPANY LIMITED are www.strensallresidentscompany.co.uk, and www.strensall-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Strensall Residents Company Limited is a Private Limited Company.
The company registration number is 04473135. Strensall Residents Company Limited has been working since 29 June 2002.
The present status of the company is Active. The registered address of Strensall Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
PREIM LIMITED
Appointed Date: 30 September 2003
Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 29 June 2002
Resigned Directors
Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 29 June 2002
STRENSALL RESIDENTS COMPANY LIMITED Events
15 Nov 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
20 Jul 2016
Director's details changed for Annington Nominees Limited on 20 July 2016
20 Jul 2016
Secretary's details changed for Preim Limited on 20 July 2016
10 Jan 2016
Full accounts made up to 31 March 2015
...
... and 43 more events
16 Oct 2003
New secretary appointed
07 Oct 2003
Registered office changed on 07/10/03 from: cpm house works road letchworth garden city hertfordshire SG6 1LB
13 Aug 2003
Return made up to 29/06/03; full list of members
13 Apr 2003
Accounting reference date shortened from 30/06/03 to 31/03/03
29 Jun 2002
Incorporation