Strawberry Hill Investments Limited


Founded in 2000, Strawberry Hill Investments, classified under reg no. 03980327 is an active company. Currently registered at 1 Felders Mede RG27 9TX, the company has been in the business for 24 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 5th July 2000 Strawberry Hill Investments Limited is no longer carrying the name Ambergrove Properties.

Currently there are 2 directors in the the company, namely Fiona B. and Peter B.. In addition one secretary - Fiona B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard D. who worked with the the company until 13 December 2004.

Strawberry Hill Investments Limited Address / Contact

Office Address 1 Felders Mede
Office Address2 Hook
Town
Post code RG27 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03980327
Date of Incorporation Wed, 26th Apr 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Fiona B.

Position: Director

Appointed: 11 May 2019

Fiona B.

Position: Secretary

Appointed: 31 December 2004

Peter B.

Position: Director

Appointed: 05 July 2000

Paul D.

Position: Director

Appointed: 09 July 2003

Resigned: 29 July 2004

Richard D.

Position: Director

Appointed: 09 July 2003

Resigned: 29 July 2004

Paul D.

Position: Director

Appointed: 05 July 2000

Resigned: 04 July 2002

Richard D.

Position: Secretary

Appointed: 05 July 2000

Resigned: 13 December 2004

Richard D.

Position: Director

Appointed: 05 July 2000

Resigned: 04 July 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 05 July 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 26 April 2000

Resigned: 05 July 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Peter B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Fiona B. This PSC owns 25-50% shares.

Peter B.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Fiona B.

Notified on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Ambergrove Properties July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth248 711234 868242 260       
Balance Sheet
Current Assets42 28213 76925 292155 226168 348221 56449 15353 21545 95625 193
Net Assets Liabilities  642 004683 789701 419707 030713 188749 938720 001693 915
Cash Bank In Hand12 87713 41924 942       
Cash Bank On Hand  24 942154 87610 2794 04247 728   
Debtors9 4053503503501 4251 4251 425   
Net Assets Liabilities Including Pension Asset Liability248 711234 868242 260       
Other Debtors  350350350350350   
Property Plant Equipment  1 611 1461 659 4511 658 0161 656 8002 286 113   
Tangible Fixed Assets1 131 7751 129 4061 127 402       
Total Inventories    156 644216 097    
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve-832-14 675-7 283       
Shareholder Funds248 711234 868242 260       
Other
Version Production Software        11
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 4382 218
Average Number Employees During Period   2222222
Creditors  894 6201 028 3501 029 1321 029 13239 35215 59137 16247 121
Fixed Assets      2 286 1122 295 0392 292 1002 289 748
Net Current Assets Liabilities11 549829 478136 588147 135153 7629 80137 62429 42021 928
Provisions For Liabilities Balance Sheet Subtotal  84 00083 90074 60074 40074 20074 20074 20074 200
Total Assets Less Current Liabilities1 143 3241 129 4881 620 6241 796 0391 805 1511 810 5622 295 9132 332 6632 300 8942 267 820
Accrued Liabilities  1 3191 4401 4411 4381 799   
Accumulated Depreciation Impairment Property Plant Equipment  29 41731 11232 54733 76334 793   
Corporation Tax Payable  2 349 7381 5543 193   
Creditors Due After One Year894 613894 620894 620       
Creditors Due Within One Year30 73313 68715 814       
Current Asset Investments20 000         
Increase From Depreciation Charge For Year Property Plant Equipment   1 6951 4351 2161 030   
Loans From Directors  11 79616 84816 99762 960    
Number Shares Allotted 9090       
Other Creditors  3503502 0371 850697   
Other Remaining Borrowings  894 6201 028 3501 029 1321 029 1321 492 525   
Par Value Share 11       
Prepayments    1 0751 0751 075   
Property Plant Equipment Gross Cost  1 640 5631 690 5631 690 5631 690 5632 320 906   
Revaluation Reserve249 453249 453249 453       
Secured Debts894 697894 620894 620       
Share Capital Allotted Called Up Paid909090       
Tangible Fixed Assets Cost Or Valuation1 156 8191 156 819        
Tangible Fixed Assets Depreciation25 04427 41329 417       
Tangible Fixed Assets Depreciation Charged In Period 2 3692 004       
Total Increase Decrease From Revaluations Property Plant Equipment   50 000      
Bank Borrowings Overdrafts      15 766   
Total Additions Including From Business Combinations Property Plant Equipment      630 343   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements