Company number 00804188
Status Active
Incorporation Date 7 May 1964
Company Type Private Limited Company
Address CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STREATHURST PROPERTY CO. LIMITED are www.streathurstpropertyco.co.uk, and www.streathurst-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Streathurst Property Co Limited is a Private Limited Company.
The company registration number is 00804188. Streathurst Property Co Limited has been working since 07 May 1964.
The present status of the company is Active. The registered address of Streathurst Property Co Limited is Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey Sm6 9aa. . LODER, Carmel Elizabeth is a Secretary of the company. LODER, Mark Andrew is a Director of the company. LODER, Timothy John is a Director of the company. Secretary LODER, Edwin Thomas has been resigned. Director LODER, Edwin Thomas has been resigned. Director WILLSON, Brenda has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mark Andrew Loder
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy John Loder
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STREATHURST PROPERTY CO. LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Director's details changed for Mr Timothy John Loder on 9 July 2015
...
... and 79 more events
28 Oct 1987
Return made up to 28/09/87; full list of members
28 Apr 1987
Director resigned;new director appointed
10 Feb 1987
Particulars of mortgage/charge
27 Nov 1986
Return made up to 27/10/86; full list of members
03 Nov 1986
Accounts for a small company made up to 28 February 1986
19 December 1996
Mortgage debenture
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: The f/h property k/a 38 edward road coulsdon croydon london…
14 August 1992
Legal charge
Delivered: 15 August 1992
Status: Outstanding
Persons entitled: Roma Finance Limited
Description: First floor flat 43,hamilton rd.london.
29 January 1988
Legal mortgage
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 and 31 kenley lane kenley l/b of…
31 January 1987
Legal mortgage
Delivered: 12 February 1987
Status: Satisfied
on 31 January 1997
Persons entitled: National Westminster Bank PLC
Description: 38 edward road coolsdon l/b of croydon t/n P9750 and/or the…
16 April 1982
Legal mortgage
Delivered: 23 April 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 and 25A oak mead road, balham, wandsworth title no. Sgl…
16 January 1981
Legal charge
Delivered: 31 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 gleneldon road london SW16 title no. Ln 153528. floating…
3 December 1979
Mortgage
Delivered: 12 December 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 & 25A oakmead road, london, SW12. Title no sgl 273767.…