About

Registered Number: 06723826
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Based in Bedford, Stratford Residential Lettings Ltd was setup in 2008, it's status is listed as "Active". The company has 4 directors listed as Thirkettle, David Ronald, Thirkettle, Luke, Thirkettle, Michele, Temple Secretaries Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIRKETTLE, David Ronald 01 September 2011 - 1
THIRKETTLE, Luke 15 October 2018 - 1
THIRKETTLE, Michele 14 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 14 October 2008 14 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 20 July 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 December 2011
SH01 - Return of Allotment of shares 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.