About

Registered Number: 05473671
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 48a Bunyan Road, Kempston, Bedford, MK42 8HL,

 

Having been setup in 2005, Stratton House Management Company Ltd has its registered office in Bedford, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORWOOD, Louise Barbara 19 February 2015 - 1
YEXLEY, Lisa Marie 12 July 2019 - 1
OAKMAN, Antony 07 June 2012 07 December 2013 1
WILEMAN, Phyllis 31 October 2013 31 July 2015 1
YOUNG, Jill 31 October 2013 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Kyle Matthew 13 June 2019 - 1
MEAD, Brian 12 May 2017 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 13 June 2019
AP03 - Appointment of secretary 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 07 June 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
CH04 - Change of particulars for corporate secretary 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AP04 - Appointment of corporate secretary 02 September 2014
TM01 - Termination of appointment of director 07 December 2013
AD01 - Change of registered office address 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 15 July 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 30 August 2006
363a - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.