353 THE STRAND (RESIDENTIAL) LIMITED

Register to unlock more data on OkredoRegister

353 THE STRAND (RESIDENTIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08766606

Incorporation date

07/11/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Director's details changed for Mrs June Frances Macgeachy on 2024-10-10
dot icon10/10/2024
Director's details changed for Robin William Henderson Macgeachy on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon02/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon02/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Appointment of Urang Property Management Ltd as a secretary on 2023-12-01
dot icon06/02/2024
Director's details changed for Mrs June Frances Macgeachy on 2024-02-06
dot icon06/02/2024
Director's details changed for Robin William Henderson Macgeachy on 2024-02-06
dot icon06/02/2024
Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2024-02-06
dot icon04/12/2023
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 196 New Kings Road London SW6 4NF on 2023-12-04
dot icon04/12/2023
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2023-12-01
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon10/11/2020
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2020-11-10
dot icon10/11/2020
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2020-10-30
dot icon30/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon04/12/2018
Notification of a person with significant control statement
dot icon04/12/2018
Cessation of Julie Ann Shrimpton as a person with significant control on 2018-11-27
dot icon04/12/2018
Termination of appointment of Julie Shrimpton as a secretary on 2018-11-27
dot icon04/12/2018
Registered office address changed from The Pinnacle Station Way Crawley RH10 1JH England to 67 Westow Street Upper Norwood London SE19 3RW on 2018-12-04
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon08/12/2016
Registered office address changed from C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS to The Pinnacle Station Way Crawley RH10 1JH on 2016-12-08
dot icon14/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Ms Julie Shrimpton on 2015-09-26
dot icon30/11/2015
Registered office address changed from C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS England to C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS on 2015-11-30
dot icon30/11/2015
Registered office address changed from Clifford House C/O Mnp Residential 15 Clifford Street London W1S 4JY to C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS on 2015-11-30
dot icon14/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/08/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon05/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon05/12/2014
Registered office address changed from Clifford House, C/O Mnp Residential 15 Clifford Street London W1S 4JY England to Clifford House C/O Mnp Residential 15 Clifford Street London W1S 4JY on 2014-12-05
dot icon05/12/2014
Registered office address changed from 33 Lowndes Street London SW1X 9HX England to Clifford House C/O Mnp Residential 15 Clifford Street London W1S 4JY on 2014-12-05
dot icon12/09/2014
Termination of appointment of Piers Charles Kirshaw Rooke as a director on 2014-08-18
dot icon04/09/2014
Appointment of Robert William Henderson Macgeachy as a director on 2014-08-18
dot icon04/09/2014
Termination of appointment of Charles Peter Murray Dykes as a director on 2014-08-18
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon04/09/2014
Appointment of June Frances Macgeachy as a director on 2014-08-18
dot icon30/07/2014
Appointment of Ms Julie Shrimpton as a secretary on 2014-07-30
dot icon07/11/2013
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
31/12/2024
dot iconNext confirmation date
10/10/2026
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
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/12/2023 - Present
491
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/10/2020 - 01/12/2023
67
Macgeachy, June Frances
Director
18/08/2014 - Present
14
Macgeachy, Robin William Henderson
Director
18/08/2014 - Present
1

Persons with Significant Control

2
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 353 THE STRAND (RESIDENTIAL) LIMITED

353 THE STRAND (RESIDENTIAL) LIMITED is an(a) Active company incorporated on 07/11/2013 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 353 THE STRAND (RESIDENTIAL) LIMITED?

toggle

353 THE STRAND (RESIDENTIAL) LIMITED is currently Active. It was registered on 07/11/2013 .

Where is 353 THE STRAND (RESIDENTIAL) LIMITED located?

toggle

353 THE STRAND (RESIDENTIAL) LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 353 THE STRAND (RESIDENTIAL) LIMITED do?

toggle

353 THE STRAND (RESIDENTIAL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 353 THE STRAND (RESIDENTIAL) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-10 with updates.