1V STRATTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1V STRATTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05818931

Incorporation date

16/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Stratton Place, Cirencester, Gloucestershire GL7 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon06/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon05/06/2023
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/02/2022
Registered office address changed from 4 Stratton Place, Cirencester Stratton Place Cirencester Glos GL7 2JZ England to 1 Stratton Place Cirencester Gloucestershire GL7 2JZ on 2022-02-03
dot icon15/07/2021
Appointment of Ms Georgina Thompson as a director on 2021-07-15
dot icon15/07/2021
Termination of appointment of Rachel Maxine Vincent as a director on 2021-07-15
dot icon21/05/2021
Appointment of Mrs Rachel Maxine Vincent as a director on 2021-05-21
dot icon21/05/2021
Registered office address changed from 3 Stratton Place Cirencester Gloucestershire GL7 2JZ to 4 Stratton Place, Cirencester Stratton Place Cirencester Glos GL7 2JZ on 2021-05-21
dot icon21/05/2021
Termination of appointment of Riitta Meredith as a director on 2021-05-20
dot icon16/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/04/2021
Appointment of Ms Riitta Meredith as a director on 2021-04-09
dot icon27/03/2021
Termination of appointment of Rachel Maxine Vincent as a director on 2021-03-27
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Termination of appointment of Richard Digby Meredith as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Richard Digby Meredith as a secretary on 2019-05-24
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon09/02/2018
Amended accounts for a dormant company made up to 2017-05-31
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Capitals not rolled up
dot icon11/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon11/06/2010
Director's details changed for Richard Digby Meredith on 2009-11-01
dot icon11/06/2010
Registered office address changed from 3 Stratton Place Cirencester Gloucester Gloucestershire GL7 2JZ England on 2010-06-11
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/10/2009
Appointment of Mr Richard Digby Meredith as a secretary
dot icon27/10/2009
Termination of appointment of Daniel O'connor as a secretary
dot icon26/10/2009
Appointment of Mrs Rachel Vincent as a director
dot icon16/09/2009
Registered office changed on 16/09/2009 from priory house priory street usk monmouthshire NP15 1BJ
dot icon11/09/2009
Resolutions
dot icon21/05/2009
Return made up to 16/05/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon08/08/2008
Return made up to 16/05/08; full list of members
dot icon06/12/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon14/08/2007
Return made up to 16/05/07; full list of members
dot icon24/08/2006
New secretary appointed;new director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Ad 26/07/06--------- £ si 2@1=2 £ ic 2/4
dot icon24/08/2006
£ nc 100/4 26/07/06
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Registered office changed on 04/08/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon28/07/2006
Certificate of change of name
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon16/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meredith, Riitta
Director
09/04/2021 - 20/05/2021
-
Meredith, Richard Digby
Secretary
27/10/2009 - 24/05/2019
-
Vincent, Rachel Maxine
Director
21/05/2021 - 15/07/2021
-
Perrill, Richard
Director
26/07/2006 - 26/08/2007
-
Meredith, Richard Digby
Director
26/08/2007 - 24/05/2019
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1V STRATTON MANAGEMENT COMPANY LIMITED

1V STRATTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2006 with the registered office located at 1 Stratton Place, Cirencester, Gloucestershire GL7 2JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1V STRATTON MANAGEMENT COMPANY LIMITED?

toggle

1V STRATTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2006 .

Where is 1V STRATTON MANAGEMENT COMPANY LIMITED located?

toggle

1V STRATTON MANAGEMENT COMPANY LIMITED is registered at 1 Stratton Place, Cirencester, Gloucestershire GL7 2JZ.

What does 1V STRATTON MANAGEMENT COMPANY LIMITED do?

toggle

1V STRATTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1V STRATTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-05-31.