Company Information for STRATHMORE HOLDINGS LIMITED
East Farm, East Farm Mews, Medomsley, Durham, DH8 6TU,
|
Company Registration Number
04462592
Private Limited Company
Active |
Company Name | |
---|---|
STRATHMORE HOLDINGS LIMITED | |
Legal Registered Office | |
East Farm, East Farm Mews Medomsley Durham DH8 6TU Other companies in DH8 | |
Company Number | 04462592 | |
---|---|---|
Company ID Number | 04462592 | |
Date formed | 2002-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-12-01 | |
Return next due | 2024-12-15 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB816976877 |
Last Datalog update: | 2024-03-15 15:59:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRATHMORE HOLDINGS LLC | 1 HUNTINGTON QUADRANGLE STE. 3N05A MELVILLE NEW YORK 11747 | Active | Company formed on the 2011-02-17 | |
STRATHMORE HOLDINGS REALTY LLC | 40 STRATHMORE LANE Nassau ROCKVILLE CENTRE NY 11570 | Active | Company formed on the 2013-06-11 | |
STRATHMORE HOLDINGS PTY LTD | Active | Company formed on the 1966-07-15 | ||
STRATHMORE HOLDINGS, INC. | 1131 N.E. 204 TERR. MIAMI FL 33179 | Inactive | Company formed on the 1987-03-30 | |
STRATHMORE HOLDINGS, LLC | 131 VILLAGE ROAD Nassau MANHASSET NY 11030 | Active | Company formed on the 2017-11-01 | |
STRATHMORE HOLDINGS, LLC | 5420 LYNDON B JOHNSON FWY STE 500 DALLAS TX 75240 | Active | Company formed on the 2015-04-10 | |
STRATHMORE HOLDINGS LTD | Delaware | Unknown | ||
STRATHMORE HOLDINGS LLC | Delaware | Unknown | ||
STRATHMORE HOLDINGS LLC | Delaware | Unknown | ||
STRATHMORE HOLDINGS INC | Georgia | Unknown | ||
STRATHMORE HOLDINGS LLC | New Jersey | Unknown | ||
Strathmore Holdings LLC | Connecticut | Unknown | ||
STRATHMORE HOLDINGS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISTDAIR BARCLAY BROWN |
||
ALISTDAIR BARCLAY BROWN |
||
STUART ROBERTSON BROWN |
||
JAMES ALEXANDER JOHNSTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATHMORE BONDGATE LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
STRATHMORE HOMES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 2002-06-10 | Active | |
STRATHMORE BONDGATE LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
STRATHMORE HOMES LIMITED | Director | 2002-06-10 | CURRENT | 2002-06-10 | Active | |
STRATHMORE BONDGATE LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
STRATHMORE HOMES LIMITED | Director | 2002-06-10 | CURRENT | 2002-06-10 | Active | |
BESPOKE SILK LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2014-04-15 | |
BESPOKE FABRICS LTD | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2014-12-23 | |
STRATHMORE BONDGATE LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Director's details changed for Dr Stuart Robertson Brown on 2022-09-05 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AAMD | Amended mirco entity accounts made up to 2017-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-06-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-06-30 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/12 TO 30/06/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 17/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTDAIR BARCLAY BROWN / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JOHNSTON / 17/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISTDAIR BARCLAY BROWN / 17/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Creditors Due After One Year | 2013-06-30 | £ 1,126,925 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 1,044,314 |
Creditors Due After One Year | 2011-05-01 | £ 1,766,972 |
Creditors Due Within One Year | 2013-06-30 | £ 11,331 |
Creditors Due Within One Year | 2012-07-01 | £ 19,000 |
Creditors Due Within One Year | 2011-05-01 | £ 1,987,892 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHMORE HOLDINGS LIMITED
Called Up Share Capital | 2011-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 14,271 |
Current Assets | 2013-06-30 | £ 1,552,227 |
Current Assets | 2012-07-01 | £ 1,480,544 |
Current Assets | 2011-05-01 | £ 4,074,263 |
Debtors | 2013-06-30 | £ 1,545,778 |
Debtors | 2012-07-01 | £ 1,473,189 |
Debtors | 2011-05-01 | £ 3,899,992 |
Fixed Assets | 2013-06-30 | £ 122,161 |
Fixed Assets | 2012-07-01 | £ 123,071 |
Fixed Assets | 2011-05-01 | £ 342,281 |
Stocks Inventory | 2013-06-30 | £ 6,449 |
Stocks Inventory | 2012-07-01 | £ 6,449 |
Stocks Inventory | 2011-05-01 | £ 160,000 |
Tangible Fixed Assets | 2013-06-30 | £ 122,061 |
Tangible Fixed Assets | 2012-07-01 | £ 122,971 |
Tangible Fixed Assets | 2011-05-01 | £ 174,706 |
Debtors and other cash assets
STRATHMORE HOLDINGS LIMITED owns 3 domain names.
strathmore-homes.co.uk strathmoreholdings.co.uk strathmorehomes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |