About

Registered Number: 04898710
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Gem House, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1GL

 

Strata Management Company Ltd was established in 2003, it's status is listed as "Active". The current directors of this company are listed as Osborne, William, Sharma, Kalash, Bailey, John, Brown, Michael Ross, Davies, Anna, Hook, Timothy, Mcmaster, Lorna, Smith, Gary, Varley, Gary David in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, William 14 September 2020 - 1
SHARMA, Kalash 10 June 2013 - 1
BAILEY, John 18 June 2012 18 June 2020 1
BROWN, Michael Ross 11 November 2010 14 June 2012 1
DAVIES, Anna 27 May 2014 18 August 2015 1
HOOK, Timothy 27 May 2014 12 October 2016 1
MCMASTER, Lorna 01 February 2008 02 June 2011 1
SMITH, Gary 12 July 2011 09 July 2012 1
VARLEY, Gary David 23 January 2004 17 August 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 31 July 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AP04 - Appointment of corporate secretary 22 September 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 12 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.