Strand Court Properties Limited GREENFORD


Strand Court Properties started in year 1946 as Private Limited Company with registration number 00404958. The Strand Court Properties company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Greenford at 889 Greenford Road. Postal code: UB6 0HE.

Currently there are 3 directors in the the firm, namely Cristiano S., Valentino C. and Philippe S.. In addition one secretary - Harpreet T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strand Court Properties Limited Address / Contact

Office Address 889 Greenford Road
Town Greenford
Post code UB6 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00404958
Date of Incorporation Fri, 22nd Feb 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 78 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Cristiano S.

Position: Director

Appointed: 01 January 2023

Valentino C.

Position: Director

Appointed: 01 January 2022

Philippe S.

Position: Director

Appointed: 01 September 2021

Harpreet T.

Position: Secretary

Appointed: 11 November 2020

Michael T.

Position: Secretary

Resigned: 01 May 1998

Alessandro N.

Position: Director

Appointed: 16 April 2020

Resigned: 31 August 2021

Marco P.

Position: Director

Appointed: 16 April 2020

Resigned: 31 December 2022

Paolo D.

Position: Director

Appointed: 16 April 2020

Resigned: 31 December 2021

Tim S.

Position: Secretary

Appointed: 01 January 2017

Resigned: 11 November 2020

Tim S.

Position: Director

Appointed: 01 January 2017

Resigned: 16 April 2020

David M.

Position: Director

Appointed: 01 January 2016

Resigned: 16 April 2020

Michael K.

Position: Director

Appointed: 17 February 2012

Resigned: 31 December 2015

William R.

Position: Director

Appointed: 04 December 2009

Resigned: 17 February 2012

Mark H.

Position: Director

Appointed: 29 September 2006

Resigned: 31 December 2016

Mark H.

Position: Secretary

Appointed: 18 January 2006

Resigned: 31 December 2016

John W.

Position: Secretary

Appointed: 24 March 2005

Resigned: 18 January 2006

John W.

Position: Director

Appointed: 01 March 2005

Resigned: 04 December 2009

Peter B.

Position: Director

Appointed: 13 October 2004

Resigned: 30 September 2006

Richard C.

Position: Director

Appointed: 06 July 2004

Resigned: 02 March 2005

Martin A.

Position: Director

Appointed: 13 May 2004

Resigned: 13 October 2004

John C.

Position: Director

Appointed: 01 September 1998

Resigned: 06 July 2004

Richard C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 22 March 2005

Jonathan F.

Position: Director

Appointed: 01 April 1997

Resigned: 31 August 1998

Christopher T.

Position: Director

Appointed: 03 December 1990

Resigned: 13 May 2004

Alan G.

Position: Director

Appointed: 03 December 1990

Resigned: 18 April 1997

Nigel E.

Position: Director

Appointed: 03 December 1990

Resigned: 18 June 1993

Michael T.

Position: Director

Appointed: 03 December 1990

Resigned: 18 March 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Thorntons Limited from Greenford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Thorntons Limited

889 Greenford Road, Greenford, UB6 0HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 00174706
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/08/31
filed on: 25th, May 2023
Free Download (23 pages)

Company search

Advertisements