Stradhome Limited LONDON


Founded in 1984, Stradhome, classified under reg no. 01848129 is an active company. Currently registered at 36 Canonbury Square N1 2AN, London the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Iona S., Nicholas L. and Mark P.. In addition one secretary - Nicholas L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stradhome Limited Address / Contact

Office Address 36 Canonbury Square
Office Address2 Islington
Town London
Post code N1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848129
Date of Incorporation Thu, 13th Sep 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Iona S.

Position: Director

Appointed: 09 November 2017

Nicholas L.

Position: Secretary

Appointed: 02 November 2017

Nicholas L.

Position: Director

Appointed: 25 January 2000

Mark P.

Position: Director

Appointed: 31 October 1994

Charlotte M.

Position: Secretary

Appointed: 31 December 2009

Resigned: 02 November 2017

Nicholas L.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 December 2009

Charlotte M.

Position: Secretary

Appointed: 25 January 2000

Resigned: 01 April 2005

Richard P.

Position: Secretary

Appointed: 06 January 1997

Resigned: 25 January 2000

Richard P.

Position: Director

Appointed: 06 January 1997

Resigned: 25 January 2000

Charlotte M.

Position: Director

Appointed: 14 October 1996

Resigned: 09 November 2017

Ziyad M.

Position: Secretary

Appointed: 06 September 1994

Resigned: 06 January 1997

Ziyad M.

Position: Director

Appointed: 31 July 1992

Resigned: 06 January 1997

Clive L.

Position: Secretary

Appointed: 10 April 1992

Resigned: 01 May 1991

Dirk F.

Position: Director

Appointed: 01 May 1991

Resigned: 14 October 1996

Gillian M.

Position: Director

Appointed: 10 April 1991

Resigned: 31 July 1992

Ian B.

Position: Director

Appointed: 10 April 1991

Resigned: 05 September 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Mark P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Nicholas L. This PSC owns 25-50% shares. Moving on, there is Iona S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Iona S.

Notified on 9 November 2017
Nature of control: 25-50% shares

Charlotte M.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 8554 866       
Balance Sheet
Current Assets  10 3013 5854 0496 2028 8056 5865 912
Cash Bank In Hand6 1758 286       
Cash Bank On Hand 8 28610 3013 2352 3995 4027 133  
Debtors   3501 6508001 672  
Net Assets Liabilities 4 8666 7811 2292 1793 9226 2273 789 
Net Assets Liabilities Including Pension Asset Liability2 8554 866       
Other Debtors   3501 650    
Property Plant Equipment 2 2752 2752 2502 2252 2002 175  
Tangible Fixed Assets2 2752 275       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve2 8524 863       
Shareholder Funds2 8554 866       
Other
Creditors 2 3912 3912 3912 3912 3912 3622 5562 391
Fixed Assets      2 1752 1502 000
Accumulated Depreciation Impairment Property Plant Equipment   255075100  
Creditors Due After One Year2 3912 391       
Creditors Due Within One Year3 2043 304       
Increase From Depreciation Charge For Year Property Plant Equipment   25252525  
Net Current Assets Liabilities2 9714 9826 8971 3702 3454 1136 4434 030 
Number Shares Allotted 3       
Other Creditors 2 3912 3912 3912 3912 3912 391  
Par Value Share 1       
Profit Loss  1 915-5 552     
Property Plant Equipment Gross Cost 2 2752 2752 2752 2752 275   
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation2 275        
Total Assets Less Current Liabilities5 2467 2579 1723 6204 5706 3138 6186 180 

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements