LADY STRATHEDEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814907

Incorporation date

30/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Parkway House, Hambrook Lane, Stoke Gifford BS34 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon16/03/2026
Appointment of Ms Sian Pamela Flynn as a director on 2026-03-03
dot icon09/03/2026
Termination of appointment of Easton Bevins Block Management as a secretary on 2026-03-01
dot icon09/03/2026
Appointment of Hm Block Management as a secretary on 2026-03-01
dot icon09/03/2026
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Parkway House Hambrook Lane Stoke Gifford BS34 8QB on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Hm Block Management on 2026-03-01
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/02/2026
Termination of appointment of Alastair James King as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Sian Pamela Flynn as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Mathew Kevin Eldred as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Vishal Balasingham as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Michael Colling-Tuck as a director on 2026-02-23
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon08/01/2024
Appointment of Mr Michael Colling-Tuck as a director on 2024-01-08
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Termination of appointment of Anthony Popham as a director on 2023-08-23
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Appointment of Mr Mathew Kevin Eldred as a director on 2021-07-19
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon08/04/2020
Termination of appointment of Stuart Jones as a director on 2020-04-07
dot icon01/04/2020
Appointment of Easton Bevins Block Management as a secretary on 2020-04-01
dot icon01/04/2020
Registered office address changed from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2020-04-01
dot icon20/03/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-03-20
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/07/2019
Appointment of Ms Sian Pamela Flynn as a director on 2019-07-08
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/02/2019
Appointment of Alastair James King as a director on 2019-02-28
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/03/2018
Appointment of Miss Bethan John as a director on 2018-03-16
dot icon20/02/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-12-01
dot icon19/01/2018
Director's details changed for Anthony Popham on 2017-12-01
dot icon19/01/2018
Director's details changed for Vishal Balasingham on 2017-12-01
dot icon19/01/2018
Director's details changed for Stuart Jones on 2017-12-01
dot icon19/01/2018
Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-01-19
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/07/2016
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2016-07-06
dot icon21/04/2016
Termination of appointment of Leila Mary Cree as a director on 2016-02-08
dot icon21/04/2016
Termination of appointment of Andrew Mark Holloway as a director on 2016-03-30
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-25
dot icon10/08/2015
Registered office address changed from The Southill Partnership Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 2015-08-10
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Marie Capucine Lea Marcelle Shaban as a director on 2014-10-07
dot icon04/06/2015
Termination of appointment of Mark Andrew Richard Chamberlain as a director on 2015-06-01
dot icon08/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2014
Termination of appointment of David Freed as a director
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mark Andrew Richard Chamberlain on 2013-01-01
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Sophie Stafford as a director
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Simon Tilling as a director
dot icon05/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2010
Termination of appointment of Timothy Thorne as a director
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/07/2010
Director's details changed for Leila Mary Cree on 2010-06-30
dot icon09/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Termination of appointment of Samantha Leak as a director
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon23/02/2009
Appointment terminated director denise fitzsimons
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from 23 queen anne street london W1G 9DL
dot icon03/12/2008
Appointment terminated director and secretary john lee
dot icon03/12/2008
Appointment terminated director adrian bouch
dot icon03/12/2008
Appointment terminated director alistair watson
dot icon03/12/2008
Appointment terminated director toby shannon
dot icon03/12/2008
Director appointed anthony popham
dot icon03/12/2008
Director appointed simon andrew tilling
dot icon03/12/2008
Director appointed sophie louise stafford
dot icon03/12/2008
Director appointed samantha leak
dot icon03/12/2008
Director appointed leila mary cree
dot icon03/12/2008
Director appointed mark andrew richard chamberlain
dot icon03/12/2008
Director appointed timothy thorne
dot icon03/12/2008
Director appointed denise fitzsimons
dot icon03/12/2008
Director appointed david louis freed
dot icon03/12/2008
Director appointed andrew mark holloway
dot icon03/12/2008
Director appointed stuart david jones
dot icon03/12/2008
Director appointed marie capucine lea marcelle shaban
dot icon03/12/2008
Director appointed vishal balasingham
dot icon15/08/2008
Return made up to 30/06/08; full list of members
dot icon05/03/2008
Ad 17/12/07\gbp si 3@1=3\gbp ic 18/21\
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon27/06/2007
Ad 23/11/06-11/06/07 £ si 16@1=16 £ ic 2/18
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon23/07/2005
Return made up to 30/06/05; full list of members
dot icon24/11/2004
Accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon18/12/2003
Secretary resigned;director resigned
dot icon18/12/2003
Director resigned
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon15/08/2003
Registered office changed on 15/08/03 from: 2 temple black east temple quay bristol avon BS1 6EG
dot icon15/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
Secretary resigned;director resigned
dot icon15/08/2003
Director resigned
dot icon30/06/2003
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
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
-
-
2022
0
21.00
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/12/2017 - 20/03/2020
285
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/06/2003 - 30/06/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
30/06/2003 - 30/06/2003
43699
OVALSEC LIMITED
Nominee Secretary
30/06/2003 - 15/12/2003
1477
OVALSEC LIMITED
Nominee Director
30/06/2003 - 15/12/2003
1477

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 LADY STRATHEDEN MANAGEMENT COMPANY LIMITED

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB. 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 LADY STRATHEDEN MANAGEMENT COMPANY LIMITED?

toggle

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/2003 .

Where is LADY STRATHEDEN MANAGEMENT COMPANY LIMITED located?

toggle

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED is registered at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB.

What does LADY STRATHEDEN MANAGEMENT COMPANY LIMITED do?

toggle

LADY STRATHEDEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADY STRATHEDEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Ms Sian Pamela Flynn as a director on 2026-03-03.