Strand House Management Company Limited CAMBRIDGE


Founded in 1980, Strand House Management Company, classified under reg no. 01520915 is an active company. Currently registered at 63 Beaumont Road CB1 8PX, Cambridge the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely John M., Wendy M. and Tracy S. and others. In addition one secretary - Tracy S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Henry D. who worked with the the firm until 30 September 2008.

Strand House Management Company Limited Address / Contact

Office Address 63 Beaumont Road
Town Cambridge
Post code CB1 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01520915
Date of Incorporation Wed, 8th Oct 1980
Industry Other accommodation
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tracy S.

Position: Secretary

Appointed: 29 December 2023

John M.

Position: Director

Appointed: 29 December 2023

Wendy M.

Position: Director

Appointed: 29 December 2023

Tracy S.

Position: Director

Appointed: 08 December 2018

Valerie P.

Position: Director

Appointed: 31 December 1990

Henry D.

Position: Secretary

Resigned: 30 September 2008

Anthony H.

Position: Director

Appointed: 20 March 2014

Resigned: 08 December 2018

Susan H.

Position: Director

Appointed: 20 March 2014

Resigned: 08 December 2018

Jane B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 10 October 2023

Jane B.

Position: Director

Appointed: 01 October 2008

Resigned: 22 November 2023

Raymond M.

Position: Director

Appointed: 01 October 2008

Resigned: 22 November 2023

Alison B.

Position: Director

Appointed: 16 August 2002

Resigned: 23 December 2004

Michael B.

Position: Director

Appointed: 16 August 2002

Resigned: 23 December 2004

Louise C.

Position: Director

Appointed: 09 July 2001

Resigned: 16 August 2002

Jonathan H.

Position: Director

Appointed: 09 July 2001

Resigned: 16 August 2002

Richard C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 January 1993

Ivy D.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 2013

Henry D.

Position: Director

Appointed: 31 December 1990

Resigned: 17 January 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth3 4601 805215
Balance Sheet
Current Assets3 4601 822232
Reserves/Capital
Called Up Share Capital999
Profit Loss Account Reserve3 4511 796206
Shareholder Funds3 4601 805215
Other
Creditors Due Within One Year 1717
Net Assets Liability Excluding Pension Asset Liability3 4601 805215
Net Current Assets Liabilities3 4601 805215
Number Shares Allotted 99
Par Value Share 11
Share Capital Allotted Called Up Paid999

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, August 2023
Free Download (7 pages)

Company search