STRADBROOK LIMITED
SOMERTON

Hellopages » Somerset » South Somerset » TA11 7NH

Company number 02760863
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address MILDMAY HOUSE, BROAD STREET, SOMERTON, ENGLAND, TA11 7NH
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 seventy-five events have happened. The last three records are Registered office address changed from 99 Bere Lane Glastonbury Somerset BA6 8BE to Mildmay House Broad Street Somerton TA11 7NH on 27 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of STRADBROOK LIMITED are www.stradbrook.co.uk, and www.stradbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Yeovil Junction Rail Station is 10.3 miles; to Thornford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stradbrook Limited is a Private Limited Company. The company registration number is 02760863. Stradbrook Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Stradbrook Limited is Mildmay House Broad Street Somerton England Ta11 7nh. The company`s financial liabilities are £31.56k. It is £13k against last year. . PARSONS, Lynda Julie is a Secretary of the company. PARSONS, Lloyd is a Director of the company. Secretary DORSET CORPORATE SERVICES LTD has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stradbrook Key Finiance

LIABILITIES £31.56k
+70%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARSONS, Lynda Julie
Appointed Date: 18 June 1994

Director
PARSONS, Lloyd
Appointed Date: 02 November 1992
71 years old

Resigned Directors

Secretary
DORSET CORPORATE SERVICES LTD
Resigned: 18 June 1994
Appointed Date: 02 November 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Persons With Significant Control

Mr Lloyd Parsons
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Julie Parsons
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRADBROOK LIMITED Events

27 Mar 2017
Registered office address changed from 99 Bere Lane Glastonbury Somerset BA6 8BE to Mildmay House Broad Street Somerton TA11 7NH on 27 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

...
... and 65 more events
18 Jan 1993
Particulars of mortgage/charge

18 Jan 1993
Particulars of mortgage/charge

18 Jan 1993
Particulars of mortgage/charge

08 Jan 1993
Particulars of mortgage/charge

02 Nov 1992
Incorporation

STRADBROOK LIMITED Charges

13 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 the hawthorns somerton somerset & the…
13 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 88 high street glastonbury somerset & the…
13 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 benedict street glastonbury somerset &…
13 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41 benedict street glastonbury somerset &…
23 December 1992
Mortgage debenture
Delivered: 8 January 1993
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…