Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATHMORE COURT MANAGEMENT COMPANY LIMITED
Company Information for

STRATHMORE COURT MANAGEMENT COMPANY LIMITED

10 TORS VIEW, WESTWARD HO, BIDEFORD, EX39 1XJ,
Company Registration Number
05428356
Private Limited Company
Active

Company Overview

About Strathmore Court Management Company Ltd
STRATHMORE COURT MANAGEMENT COMPANY LIMITED was founded on 2005-04-19 and has its registered office in Bideford. The organisation's status is listed as "Active". Strathmore Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATHMORE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 TORS VIEW
WESTWARD HO
BIDEFORD
EX39 1XJ
Other companies in EX39
 
Filing Information
Company Number 05428356
Company ID Number 05428356
Date formed 2005-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:09:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STRATHMORE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER JOSLIN
Director 2006-04-25
DAVID WILLIAM SMITH
Director 2018-01-03
MICHAEL HARRY WARE
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY NICHOLAS SING
Director 2006-04-25 2018-04-17
JONATHAN LUKE THOMPSON
Company Secretary 2014-02-06 2018-01-03
GORDON ROBERT SPATE
Director 2010-02-27 2018-01-03
JONATHAN LUKE THOMPSON
Director 2014-02-06 2018-01-03
DAVID SKINNER
Director 2006-04-25 2014-12-08
DEBORAH ANNE FERNANDEZ
Company Secretary 2008-02-11 2014-02-06
GAVIN ANDREW SPILLER
Director 2008-02-11 2013-07-25
MICHAEL HARRY WARE
Director 2006-04-25 2011-02-10
ANDREW EDWARD PAWSON
Director 2006-04-25 2010-01-21
DAVID KEITH BROPHY
Company Secretary 2006-05-12 2008-02-11
JOHN PAUL CORRY
Director 2006-04-25 2008-02-11
DAVID KEITH BROPHY
Director 2006-05-12 2007-07-30
JOHN DAVID FULLER
Company Secretary 2006-04-25 2007-06-27
ROBERT HAYES BEATTIE
Company Secretary 2005-04-19 2006-04-25
ROBERT HAYES BEATTIE
Director 2005-04-19 2006-04-25
PAUL SPENCER KNOX
Director 2005-04-19 2006-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-19 2005-04-19
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-19 2005-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-04-19 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER JOSLIN NORTH DEVON CONSTRUCTION LIMITED Director 2003-11-24 CURRENT 2003-11-24 Active
DAVID WILLIAM SMITH 147 (NO:1) MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2005-02-23 Active
DAVID WILLIAM SMITH DACAR LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2017-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-12AP01DIRECTOR APPOINTED MR SAMUAL DAVID HEARD
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 5 Bridge Plats Way Bideford EX39 3PY England
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS SING
2018-01-03PSC07CESSATION OF JONATHAN LUKE THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM JAMES SMITH
2018-01-03AP01DIRECTOR APPOINTED MR DAVID WILLIAM SMITH
2018-01-03TM02Termination of appointment of Jonathan Luke Thompson on 2018-01-03
2018-01-03AP01DIRECTOR APPOINTED MR MICHAEL HARRY WARE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SPATE
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 12 Strathmore Court Clovelly Road Bideford Devon EX39 3HL
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-07LATEST SOC07/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-07AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-16AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-19AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-19AP03Appointment of Mr Jonathan Luke Thompson as company secretary
2014-05-16AP01DIRECTOR APPOINTED MR JONATHAN LUKE THOMPSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SPILLER
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH FERNANDEZ
2013-12-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0119/04/13 FULL LIST
2012-12-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-10AR0119/04/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE FERNANDEZ / 11/03/2012
2011-12-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-16AR0119/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARE
2011-01-18AA30/04/10 TOTAL EXEMPTION FULL
2010-07-05AR0119/04/10 FULL LIST
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY WARE / 19/04/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW SPILLER / 19/04/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKINNER / 19/04/2010
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAWSON
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JOSLIN / 19/04/2010
2010-06-04AP01APPOINT PERSON AS DIRECTOR
2010-06-04AP01DIRECTOR APPOINTED GORDON ROBERT SPATE
2010-04-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN CORRY
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: VIRLEO HILLTOP ROAD BIDEFORD DEVON EX39 3PA
2007-10-03363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 5 STRATHMORE COURT CLOVELLY ROAD BIDEFORD DEVON EX39 3HL
2007-07-06288bSECRETARY RESIGNED
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-24363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: QUEENS HOUSE QUEEN STREET BARNSTAPLE DEVON EX32 8TB
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRATHMORE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHMORE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATHMORE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STRATHMORE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHMORE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STRATHMORE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHMORE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRATHMORE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STRATHMORE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHMORE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHMORE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX39 1XJ