About

Registered Number: 00857106
Date of Incorporation: 18/08/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Lower Willand House, Churchstanton, Taunton, Somerset, TA3 7RL

 

Strake Properties (Bedford) Ltd was founded on 18 August 1965 with its registered office in Somerset, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this business are Foster, Mollie Frances, Foster, Christopher Thomas, Foster, Ian Edward, Foster, Mollie Francis, Foster, Tamara Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Christopher Thomas N/A 06 June 2003 1
FOSTER, Ian Edward N/A 01 April 1997 1
FOSTER, Mollie Francis N/A 10 February 1994 1
FOSTER, Tamara Jane 09 September 1993 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Mollie Frances 10 July 1996 06 June 2003 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 06 July 2018
CS01 - N/A 08 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 21 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2013
CH03 - Change of particulars for secretary 21 July 2013
AD01 - Change of registered office address 21 July 2013
AD01 - Change of registered office address 21 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 19 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
363s - Annual Return 26 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 09 September 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 12 July 1995
288 - N/A 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 21 July 1994
288 - N/A 20 March 1994
288 - N/A 27 September 1993
363b - Annual Return 19 July 1993
AA - Annual Accounts 10 June 1993
288 - N/A 19 April 1993
288 - N/A 31 January 1993
363a - Annual Return 18 January 1993
287 - Change in situation or address of Registered Office 18 December 1992
AA - Annual Accounts 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
395 - Particulars of a mortgage or charge 27 August 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
363b - Annual Return 01 November 1991
288 - N/A 03 September 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 10 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge registered pursuant to an order of court dated 11 july 1994 20 April 1994 Fully Satisfied

N/A

Legal charge regsitered pursuant to an order of court dated 11 july 1994 20 April 1994 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 11 july 1994 20 April 1994 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.