About

Registered Number: 05291894
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: PLANT & CO LTD, 17 Lichfield Street, Stone, Staffordshire, ST15 8NA

 

Strathgarve Estates Ltd was registered on 19 November 2004 and has its registered office in Staffordshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 January 2020
CS01 - N/A 16 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 26 November 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 17 December 2016
MR01 - N/A 01 March 2016
MR04 - N/A 01 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 18 July 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 19 December 2013
AD04 - Change of location of company records to the registered office 19 December 2013
AA - Annual Accounts 05 July 2013
CERTNM - Change of name certificate 18 April 2013
AR01 - Annual Return 02 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363a - Annual Return 19 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2005
353 - Register of members 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
RESOLUTIONS - N/A 24 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
225 - Change of Accounting Reference Date 09 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
288b - Notice of resignation of directors or secretaries 21 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2016 Outstanding

N/A

Standard security 11 April 2008 Fully Satisfied

N/A

Debenture 26 August 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 12 september 2005 and 22 August 2005 Fully Satisfied

N/A

Mortgage debenture 23 December 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 20/12/2004 24 November 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 20/12/2004 and 24 November 2004 Fully Satisfied

N/A

Mortgage debenture 24 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.