STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED - HITCHIN


Company Profile Company Filings

Overview

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED is a Private Limited Company from HITCHIN and has the status: Active.
STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED was incorporated 21 years ago on 28/01/2003 and has the registered number: 04649345. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED - HITCHIN

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

15A HITCHIN ROAD
HITCHIN
HERTFORDSHIRE
SG5 4HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHACE LEGAL LIMITED Corporate Secretary 2013-07-01 CURRENT
SHELBY JANE BRADLEY Nov 1970 British Director 2004-04-06 CURRENT
SHEILA DOROTHY CHANDIRAM Sep 1936 British Director 2004-04-06 CURRENT
WILLIAM REGINALD MAURICE DOWLER Apr 1931 British Director 2004-04-06 CURRENT
PETER JOHN WALLER Dec 1959 British Director 2004-04-06 CURRENT
MR TERENCE PATRICK MCCANN Mar 1947 British Director 2003-05-30 UNTIL 2004-04-06 RESIGNED
CLIVE JAMES SMITH Dec 1950 British Director 2004-04-06 UNTIL 2010-07-19 RESIGNED
PATRICIA LOIS HAMBLIN Apr 1953 British Director 2004-04-06 UNTIL 2013-04-11 RESIGNED
ANDREA JANE HURMAN Feb 1974 British Director 2004-04-06 UNTIL 2016-12-05 RESIGNED
FRASER IAN HURMAN Jan 1978 British Director 2004-04-06 UNTIL 2016-12-05 RESIGNED
MARTIN ANTHONY CLINTON JOHNSON Jul 1963 British Director 2004-04-06 UNTIL 2006-04-10 RESIGNED
MARGARET JOANNA JOHNSON Jun 1949 Director 2004-04-06 UNTIL 2006-04-10 RESIGNED
MARGARET JOANNA JOHNSON Jun 1949 Secretary 2004-04-06 UNTIL 2006-04-10 RESIGNED
MR WILLIAM REGINALD MAURICE DOWLER Secretary 2013-01-20 UNTIL 2013-07-10 RESIGNED
JAMES CHRISTOPHER MCCANN Nov 1973 British Secretary 2003-05-30 UNTIL 2004-04-06 RESIGNED
PATRICIA LOIS HAMBLIN Apr 1953 British Secretary 2006-04-13 UNTIL 2013-01-20 RESIGNED
MR KEVIN PAUL WILLIAM FLETCHER Dec 1955 British Secretary 2003-01-28 UNTIL 2003-05-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-01-28 UNTIL 2003-01-28 RESIGNED
ANTHONY JOHN MORGAN Aug 1935 British Director 2009-02-11 UNTIL 2010-10-15 RESIGNED
ANNETTE SAMUELS Nov 1979 British Director 2005-04-29 UNTIL 2015-02-18 RESIGNED
LYNDA JANE SMITH Oct 1953 British Director 2004-04-06 UNTIL 2010-07-19 RESIGNED
DARREN JOHN GRIFFIN Aug 1970 British Director 2004-04-06 UNTIL 2005-01-20 RESIGNED
JOANNE CLARE PIERCE Apr 1970 British Director 2005-02-20 UNTIL 2009-02-11 RESIGNED
MARK JAMES BIDDLE Dec 1980 British Director 2004-04-06 UNTIL 2005-04-29 RESIGNED
GILBERTE MADELEINE GUILLEMINE ALLSTON Jan 1926 British Director 2004-04-06 UNTIL 2016-12-05 RESIGNED
MARGARET ALEXANDRA ARMSTRONG Sep 1918 British Director 2006-04-23 UNTIL 2012-10-10 RESIGNED
MR DAVID WILLIAM BROWNE Apr 1964 British Director 2003-01-28 UNTIL 2003-05-30 RESIGNED
SIMON BIDDLE Jul 1979 British Director 2004-04-06 UNTIL 2005-12-29 RESIGNED
STEPHEN ROBERT BETTS Aug 1960 British Director 2004-04-06 UNTIL 2015-06-12 RESIGNED
RUTH PATRICIA ALICE ELIZABETH GRANT May 1980 British Director 2004-04-06 UNTIL 2005-01-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HP NOMINEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
HP DIRECTORS LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
CHRISTIE'S IMAGES LIMITED LONDON Active FULL 74202 - Other specialist photography
GADEK INDONESIA (1975) LIMITED LONDON Active FULL 70100 - Activities of head offices
K.B. PALLETS LIMITED BEDFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRASPACE LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FENCOR PACKAGING GROUP LIMITED PETERBOROUGH Active GROUP 70100 - Activities of head offices
CORPORATE PACKAGING LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
EXCEL BODY REPAIRS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AVENUE APARTMENTS (NORTHAMPTON) LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KOMPTECH UK LIMITED WARWICK Dissolved... TOTAL EXEMPTION SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
BLISWORTH HILL PROPERTIES LIMITED TOWCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JASON CONSULTANTS LIMITED LONDON ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ADVENTURE RADIO LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active SMALL 60100 - Radio broadcasting
LILFORD LODGE LAKES LIMITED NORTHAMPTONSHIRE Active MICRO ENTITY 35110 - Production of electricity
JELMAC ESTATES BERKHAMSTED Dissolved... SMALL 74990 - Non-trading company
JELMAC (PRIMARY CARE) PROPERTIES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HIGH CROSS FARM LIMITED RUGBY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASPEN RETIREMENT LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Stratton House (Biggleswade) Management Ltd 30/06/2023 iXBRL 2024-02-29 30-06-2023 £19,194 equity
Stratton House (Biggleswade) Management Ltd 30/06/2022 iXBRL 2023-03-24 30-06-2022 £17,064 equity
Stratton House (Biggleswade) Management Ltd 30/06/2021 iXBRL 2022-02-19 30-06-2021 £17,023 equity
Stratton House (Biggleswade) Management Ltd 30/06/2020 iXBRL 2021-05-11 30-06-2020 £15,674 equity
Stratton House (Biggleswade) Management Ltd 30/06/2019 iXBRL 2019-11-21 30-06-2019 £14,938 equity
Stratton House (Biggleswade) Management Ltd 30/06/2018 iXBRL 2019-02-05 30-06-2018 £12,444 equity
Micro-entity Accounts - STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED 2017-09-02 30-06-2017 £10,502 equity
Abbreviated Company Accounts - STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED 2016-08-09 30-06-2016 £11,545 Cash £11,786 equity
Abbreviated Company Accounts - STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED 2015-09-18 30-06-2015 £11,612 Cash £12,049 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
8 CHARLES STREET LIMITED HITCHIN Active MICRO ENTITY 98000 - Residents property management
QUBE 2 LIMITED HITCHIN Active MICRO ENTITY 74990 - Non-trading company
FIGHTING HIGH LIMITED HITCHIN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COLOURFUL SOLUTIONS (STOTFOLD) LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE LANCASTERS MANAGEMENT LIMITED HITCHIN Active MICRO ENTITY 98000 - Residents property management
CHACE LEGAL LIMITED HITCHIN Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GATCOMBE MANOR MANAGEMENT COMPANY LIMITED HITCHIN Active DORMANT 98000 - Residents property management
HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED HITCHIN ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
4 AND 5 QUEEN STREET MANAGEMENT COMPANY LIMITED HITCHIN Active DORMANT 98000 - Residents property management
OLD TREACLE PRESS LTD. STOTFOLD Active NO ACCOUNTS FILED 58110 - Book publishing