About

Registered Number: 01600625
Date of Incorporation: 27/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Roselands Weston Lane, Christon, Axbridge, BS26 2XT,

 

Stratton House Management (Weston) Ltd was founded on 27 November 1981 and are based in Axbridge, it's status is listed as "Active". The business has 25 directors listed as Traversari, Marina, Glennie, Jonathan Laurence, Mcmahon, John Steven, Mcroberts, Malcolm, Smith, Nicholas Paul, Traversari, Marina Lesley, Wall, Susan Muriel, Warren, Marianne, Collman, Pearl Elizabeth Burgess, Holloway, Rachel Sarah, Badman, Morley George William, Bottomley, Douglas Leslie, Carter, Mark Andrew, Chipperfield, Susan Diane Mercedes, Collman, Peter John, Crompton, Stephen Shaun, Day, Andrew Ward, Hamilton, Alan Wilson, Hampson, David Edward William, Hampson, William John, Holloway, Rachel Sarah, Pearce, Elizabeth Jane, Pearce, Philip, Smith, Matthew, Whiffen, Shaun at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNIE, Jonathan Laurence 26 December 2002 - 1
MCMAHON, John Steven 28 February 2017 - 1
MCROBERTS, Malcolm N/A - 1
SMITH, Nicholas Paul 02 January 1993 - 1
TRAVERSARI, Marina Lesley 29 January 2019 - 1
WALL, Susan Muriel 24 January 2019 - 1
WARREN, Marianne 01 October 2019 - 1
BADMAN, Morley George William N/A 31 December 2002 1
BOTTOMLEY, Douglas Leslie 25 November 2001 23 April 2004 1
CARTER, Mark Andrew N/A 01 May 1997 1
CHIPPERFIELD, Susan Diane Mercedes N/A 24 February 1995 1
COLLMAN, Peter John N/A 03 July 2003 1
CROMPTON, Stephen Shaun 17 April 2001 03 May 2002 1
DAY, Andrew Ward N/A 02 January 1993 1
HAMILTON, Alan Wilson 03 May 2002 24 January 2019 1
HAMPSON, David Edward William 02 May 1997 25 November 2001 1
HAMPSON, William John N/A 17 November 2001 1
HOLLOWAY, Rachel Sarah 11 April 2003 01 October 2019 1
PEARCE, Elizabeth Jane 28 October 2004 01 December 2014 1
PEARCE, Philip 01 December 2014 28 February 2017 1
SMITH, Matthew 06 July 2004 28 October 2004 1
WHIFFEN, Shaun 25 February 1995 20 December 1999 1
Secretary Name Appointed Resigned Total Appointments
TRAVERSARI, Marina 01 October 2019 - 1
COLLMAN, Pearl Elizabeth Burgess N/A 03 July 2003 1
HOLLOWAY, Rachel Sarah 24 January 2019 01 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 17 October 2019
AP01 - Appointment of director 08 October 2019
AP03 - Appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 24 January 2019
AP03 - Appointment of secretary 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 February 2016
AAMD - Amended Accounts 12 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 08 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 25 January 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 05 March 1996
288 - N/A 05 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 18 April 1993
288 - N/A 29 March 1993
363s - Annual Return 03 March 1993
363b - Annual Return 15 April 1992
288 - N/A 11 July 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 01 May 1990
288 - N/A 26 May 1989
288 - N/A 19 May 1989
363 - Annual Return 11 May 1989
363 - Annual Return 27 May 1988
288 - N/A 11 May 1988
288 - N/A 17 April 1987
363 - Annual Return 21 February 1987
NEWINC - New incorporation documents 27 November 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.