STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 05379920
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
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 fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for Charles Lyons on 30 November 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED are www.stratfordhousesuffolksquaremanagementcompany.co.uk, and www.stratford-house-suffolk-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratford House Suffolk Square Management Company Limited is a Private Limited Company. The company registration number is 05379920. Stratford House Suffolk Square Management Company Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Stratford House Suffolk Square Management Company Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. The company`s financial liabilities are £0k. It is £0k against last year. . LYONS, Charles Alexander Teasdale is a Secretary of the company. ARNOTT, David is a Director of the company. BASSETT, Lynis Ann is a Director of the company. BURTON, John is a Director of the company. LYONS, Charles is a Director of the company. Secretary BASSETT, Lynis Ann has been resigned. Secretary STUART KELSO, Louis Adrian has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director CURTIS, Michael Paul has been resigned. Director DONOVAN, Paul Michael has been resigned. Director HEMBURY, Michele Carolyn has been resigned. Director HOGAN, Dominic St John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stratford house (suffolk square) management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LYONS, Charles Alexander Teasdale
Appointed Date: 27 March 2015

Director
ARNOTT, David
Appointed Date: 01 March 2016
56 years old

Director
BASSETT, Lynis Ann
Appointed Date: 02 July 2007
60 years old

Director
BURTON, John
Appointed Date: 02 July 2007
94 years old

Director
LYONS, Charles
Appointed Date: 14 October 2014
90 years old

Resigned Directors

Secretary
BASSETT, Lynis Ann
Resigned: 27 March 2015
Appointed Date: 02 July 2007

Secretary
STUART KELSO, Louis Adrian
Resigned: 30 September 2007
Appointed Date: 02 March 2005

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
CURTIS, Michael Paul
Resigned: 14 October 2014
Appointed Date: 01 September 2011
48 years old

Director
DONOVAN, Paul Michael
Resigned: 01 March 2016
Appointed Date: 01 October 2007
67 years old

Director
HEMBURY, Michele Carolyn
Resigned: 30 September 2007
Appointed Date: 02 March 2005
63 years old

Director
HOGAN, Dominic St John
Resigned: 13 June 2011
Appointed Date: 23 January 2010
60 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 2 March 2017 with updates
06 Apr 2017
Director's details changed for Charles Lyons on 30 November 2015
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

03 May 2016
Appointment of Mr David Arnott as a director on 1 March 2016
...
... and 43 more events
16 Mar 2005
Registered office changed on 16/03/05 from: 14-18 city road cardiff CF24 3DL
16 Mar 2005
New secretary appointed
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
02 Mar 2005
Incorporation