About

Registered Number: 01520915
Date of Incorporation: 08/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 95 Brook Road, Tiptree, Colchester, Essex, CO5 0RH

 

Strand House Management Company Ltd was registered on 08 October 1980 and are based in Colchester, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 13 directors listed as Babbs, Jane, Martin, Raymond, Pickvance, Valerie, Sadler-wilson, Tracy Jane, Brooks, Alison Jane, Brooks, Michael John, Capon, Louise Clare, Collins, Richard Payne, Duly, Henry Frederick, Duly, Ivy Rosemary, Hamm, Anthony Alfred, Hamm, Susan Carol, Handley, Jonathan Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBS, Jane 01 October 2008 - 1
MARTIN, Raymond 01 October 2008 - 1
PICKVANCE, Valerie N/A - 1
SADLER-WILSON, Tracy Jane 08 December 2018 - 1
BROOKS, Alison Jane 16 August 2002 23 December 2004 1
BROOKS, Michael John 16 August 2002 23 December 2004 1
CAPON, Louise Clare 09 July 2001 16 August 2002 1
COLLINS, Richard Payne N/A 28 January 1993 1
DULY, Henry Frederick N/A 17 January 2010 1
DULY, Ivy Rosemary N/A 08 February 2013 1
HAMM, Anthony Alfred 20 March 2014 08 December 2018 1
HAMM, Susan Carol 20 March 2014 08 December 2018 1
HANDLEY, Jonathan Keith 09 July 2001 16 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 08 December 2018
TM01 - Termination of appointment of director 08 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 January 2016
CH01 - Change of particulars for director 09 January 2016
CH01 - Change of particulars for director 09 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 26 July 2014
AP01 - Appointment of director 26 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 15 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 13 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 17 January 1996
363s - Annual Return 28 January 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 17 February 1994
288 - N/A 07 November 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
AUD - Auditor's letter of resignation 20 August 1992
RESOLUTIONS - N/A 19 March 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 11 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
363 - Annual Return 29 July 1987
288 - N/A 29 July 1987
363 - Annual Return 12 February 1987
363 - Annual Return 12 February 1987
363 - Annual Return 12 January 1987
363 - Annual Return 12 January 1987
288 - N/A 12 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.