About

Registered Number: 04397598
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Stowe Court Stocken Hall Road, Stretton, Oakham, LE15 7RN,

 

Based in Oakham, Stretton Wood Estate Management Company Ltd was established in 2002, it's status at Companies House is "Active". The business has 13 directors listed as Fullman, Lynne, Granton, Sharon Lynn, Steels, John Allan, Swift-jones, Emily, Coates, Martin Richard, Curtis, Ronald, Ferguson, Jane, Granton, Stephen Phillip, Loader, William, Starks, Andrew David, Swallow, Reginald Barry, Watson, Mark Andrew, Wood, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLMAN, Lynne 21 July 2017 - 1
GRANTON, Sharon Lynn 21 July 2017 - 1
STEELS, John Allan 02 June 2016 - 1
SWIFT-JONES, Emily 24 June 2019 - 1
COATES, Martin Richard 19 March 2002 27 March 2006 1
CURTIS, Ronald 19 March 2002 31 December 2002 1
FERGUSON, Jane 30 March 2006 02 June 2011 1
GRANTON, Stephen Phillip 02 June 2016 29 June 2017 1
LOADER, William 12 March 2003 27 March 2006 1
STARKS, Andrew David 02 June 2011 29 June 2017 1
SWALLOW, Reginald Barry 02 June 2011 29 June 2017 1
WATSON, Mark Andrew 30 March 2006 02 June 2011 1
WOOD, Robert 30 March 2006 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 09 February 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 23 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 12 April 2018
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
PSC01 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
PSC07 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
PSC07 - N/A 29 June 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 January 2012
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AD01 - Change of registered office address 19 July 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 April 2007
353 - Register of members 02 April 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
363a - Annual Return 29 August 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363a - Annual Return 31 August 2004
363a - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
353 - Register of members 31 August 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 31 August 2004
AC92 - N/A 20 August 2004
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.