16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476959

Incorporation date

22/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-08-15
dot icon04/05/2023
Director's details changed for Lord Theodore Agnew on 2023-05-04
dot icon25/04/2023
Termination of appointment of Mike Bradburn as a director on 2022-04-25
dot icon24/04/2023
Appointment of Lord Theodore Agnew as a director on 2023-04-24
dot icon03/03/2023
Registered office address changed from 3 Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-03-03
dot icon03/03/2023
Registered office address changed from C/O Property Stop Ltd 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to 3 Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-03-03
dot icon03/03/2023
Appointment of Mr Psem Ltd as a secretary on 2023-03-03
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon10/02/2020
Appointment of Mr Mike Bradburn as a director on 2020-01-01
dot icon10/02/2020
Termination of appointment of Clare Agnew as a director on 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/02/2018
Confirmation statement made on 2017-12-22 with updates
dot icon12/02/2018
Registered office address changed from 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to C/O Property Stop Ltd 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 2018-02-12
dot icon31/07/2017
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ to 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2017-07-31
dot icon31/07/2017
Termination of appointment of Crabtree Pm Limited as a secretary on 2017-07-31
dot icon07/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon15/01/2016
Appointment of Mrs Clare Agnew as a director on 2015-12-21
dot icon12/01/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-01-12
dot icon27/08/2015
Termination of appointment of Kelly Hobbs as a director on 2015-08-27
dot icon07/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon28/11/2013
Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN England on 2013-11-28
dot icon28/11/2013
Appointment of Ms Kelly Hobbs as a director
dot icon28/11/2013
Appointment of Crabtree Pm Limited as a secretary
dot icon28/11/2013
Appointment of Ms Kelly Hobbs as a secretary
dot icon28/11/2013
Termination of appointment of Laura Marino as a director
dot icon28/11/2013
Termination of appointment of Charles Wollaston Baxter as a director
dot icon01/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN on 2012-04-02
dot icon22/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mrs Laura Marie Baxter on 2011-09-03
dot icon21/02/2012
Director's details changed for Charles Anthony Wollaston Baxter on 2011-09-03
dot icon28/11/2011
Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 2011-11-28
dot icon27/01/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon22/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Marie Marino
Director
22/12/2010 - 13/11/2013
8
Ltd, Psem
Secretary
03/03/2023 - Present
-
Hobbs, Kelly
Secretary
13/11/2013 - 12/01/2016
-
Wollaston Baxter, Charles Anthony
Director
22/12/2010 - 13/11/2013
-
Lord Theodore Thomas More Agnew
Director
24/04/2023 - Present
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 22/12/2010 with the registered office located at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED?

toggle

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED is currently Active. It was registered on 22/12/2010 .

Where is 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED located?

toggle

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED is registered at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED do?

toggle

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with no updates.