Strawberry Hill House Trading Services Limited TWICKENHAM


Strawberry Hill House Trading Services started in year 2011 as Private Limited Company with registration number 07880487. The Strawberry Hill House Trading Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Twickenham at 268 Waldegrave Road. Postal code: TW1 4ST.

The firm has 5 directors, namely Derek P., Xenia C. and Paul F. and others. Of them, Paul K., Lynn B. have been with the company the longest, being appointed on 27 March 2020 and Derek P. has been with the company for the least time - from 22 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger H. who worked with the the firm until 31 December 2015.

Strawberry Hill House Trading Services Limited Address / Contact

Office Address 268 Waldegrave Road
Town Twickenham
Post code TW1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 07880487
Date of Incorporation Tue, 13th Dec 2011
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Derek P.

Position: Director

Appointed: 22 June 2021

Xenia C.

Position: Director

Appointed: 08 September 2020

Paul F.

Position: Director

Appointed: 08 September 2020

Paul K.

Position: Director

Appointed: 27 March 2020

Lynn B.

Position: Director

Appointed: 27 March 2020

Damaris A.

Position: Director

Appointed: 27 March 2020

Resigned: 22 April 2020

Alan B.

Position: Director

Appointed: 14 December 2017

Resigned: 09 March 2020

Terence S.

Position: Director

Appointed: 13 December 2011

Resigned: 27 March 2020

Michael S.

Position: Director

Appointed: 13 December 2011

Resigned: 27 March 2020

Roger H.

Position: Secretary

Appointed: 13 December 2011

Resigned: 31 December 2015

Roger H.

Position: Director

Appointed: 13 December 2011

Resigned: 31 December 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is The Strawberry Hill Trust from Twickenham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Strawberry Hill Trust

Strawberry Hill House 268 Waldegrave Road, Twickenham, TW1 4ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04516140
Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand 1 74018 8218 350  
Current Assets52 60661 27766 61560 58762 75184 237
Debtors7 6583 5269611 376  
Net Assets Liabilities 100100100100100
Other Debtors 818961   
Property Plant Equipment 8 3917 1885 985  
Total Inventories 56 01146 83350 861  
Cash Bank In Hand5731 740    
Stocks Inventory44 37556 011    
Tangible Fixed Assets5 8448 391    
Reserves/Capital
Called Up Share Capital100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6354 8386 041  
Administrative Expenses 49 28697 744102 560  
Average Number Employees During Period 22222
Cost Sales 40 24849 41315 162  
Creditors 69 56873 70366 47267 43387 716
Depreciation Expense Property Plant Equipment 1 2031 203   
Gross Profit Loss 111 01197 744102 560  
Increase From Depreciation Charge For Year Property Plant Equipment  1 2031 203  
Net Current Assets Liabilities5 7448 291-7 088-5 8854 6823 479
Other Creditors 53 83169 45457 812  
Other Inventories 56 01146 83350 861  
Other Payables Accrued Expenses  1 7001 800  
Par Value Share   1  
Prepayments  961961  
Property Plant Equipment Gross Cost 12 02612 02612 026  
Taxation Social Security Payable 6 2331 2366 182  
Trade Creditors Trade Payables 9 5041 313678  
Trade Debtors Trade Receivables 2 708 415  
Turnover Revenue 151 259147 157117 722  
Fixed Assets    4 7823 579
Total Assets Less Current Liabilities100100  100100
Creditors Due Within One Year58 35069 568    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements