Strathurst Limited EPSOM


Founded in 1972, Strathurst, classified under reg no. 01086610 is an active company. Currently registered at Suite 2, West Hill House KT19 8JD, Epsom the company has been in the business for fifty two years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on 2022/05/31.

Currently there are 3 directors in the the firm, namely Rivkah M., Andrew M. and Patricia F.. In addition one secretary - Andrew M. - 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.

Strathurst Limited Address / Contact

Office Address Suite 2, West Hill House
Office Address2 West Hill
Town Epsom
Post code KT19 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01086610
Date of Incorporation Wed, 13th Dec 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rivkah M.

Position: Director

Appointed: 01 January 2019

Andrew M.

Position: Secretary

Appointed: 29 April 2016

Andrew M.

Position: Director

Appointed: 29 May 2014

Patricia F.

Position: Director

Appointed: 25 March 2009

Jonathan S.

Position: Director

Resigned: 22 November 2019

Timothy A.

Position: Director

Appointed: 19 December 2012

Resigned: 30 May 2014

Emily G.

Position: Director

Appointed: 31 January 2012

Resigned: 19 December 2012

Second Board Limited

Position: Corporate Director

Appointed: 08 July 2011

Resigned: 01 April 2019

Patricia F.

Position: Secretary

Appointed: 25 March 2009

Resigned: 29 April 2016

Richard B.

Position: Director

Appointed: 29 December 2008

Resigned: 08 July 2011

Andrew P.

Position: Director

Appointed: 29 December 2008

Resigned: 30 April 2014

Huw S.

Position: Director

Appointed: 30 June 2005

Resigned: 19 November 2008

Huw S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 19 November 2008

David H.

Position: Director

Appointed: 03 February 2005

Resigned: 19 November 2008

Alan G.

Position: Director

Appointed: 16 November 2004

Resigned: 23 July 2013

Stuart H.

Position: Director

Appointed: 28 April 2003

Resigned: 03 August 2005

First Board Limited

Position: Corporate Director

Appointed: 28 April 2003

Resigned: 01 April 2019

Robert G.

Position: Director

Appointed: 28 April 2003

Resigned: 30 June 2005

Christopher W.

Position: Director

Appointed: 01 August 1995

Resigned: 28 April 2003

Alec C.

Position: Secretary

Appointed: 31 December 1993

Resigned: 21 April 2005

Cyril S.

Position: Director

Appointed: 12 June 1992

Resigned: 30 November 1993

Peter F.

Position: Secretary

Appointed: 31 May 1992

Resigned: 30 September 1993

Alec C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Street Family Group Of Companies (Holdings) Limited from Epsom, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Street Family Group Of Companies (Holdings) Limited

Suite 2 West Hill House, West Hill, Epsom, Surrey, KT19 8JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08255687
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Debtors2 422 0062 422 006
Other
Amounts Owed By Group Undertakings2 422 0062 422 006
Total Assets Less Current Liabilities2 422 0062 422 006

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements