Stronghold Estates Limited LEIGH-ON-SEA


Founded in 1970, Stronghold Estates, classified under reg no. 00974774 is an active company. Currently registered at 22-24 Elm Road SS9 1SN, Leigh-on-sea the company has been in the business for 54 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

There is a single director in the firm at the moment - Raymond T., appointed on 29 September 2014. In addition, a secretary was appointed - Natalie C., appointed on 11 August 2006. 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.

Stronghold Estates Limited Address / Contact

Office Address 22-24 Elm Road
Town Leigh-on-sea
Post code SS9 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974774
Date of Incorporation Mon, 16th Mar 1970
Industry Development of building projects
Industry Real estate agencies
End of financial Year 31st May
Company age 54 years old
Account next due date Fri, 28th Feb 2025 (265 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Raymond T.

Position: Director

Appointed: 29 September 2014

Natalie C.

Position: Secretary

Appointed: 11 August 2006

Malcolm T.

Position: Director

Resigned: 01 April 2022

Louise H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 11 August 2006

Kyla T.

Position: Secretary

Appointed: 12 March 1996

Resigned: 10 October 2002

Raymond T.

Position: Director

Appointed: 29 April 1994

Resigned: 20 May 1994

Peter T.

Position: Director

Appointed: 29 April 1994

Resigned: 20 May 1994

Raymond T.

Position: Director

Appointed: 05 October 1991

Resigned: 27 October 1992

Dk Associates

Position: Secretary

Appointed: 05 October 1991

Resigned: 11 January 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Carneco Investments Limited from Leigh-On-Sea, 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. The second one in the persons with significant control register is Claire A. This PSC and has 25-50% voting rights. Then there is Christopher T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Carneco Investments Limited

Kingsley House 22-24 Elm Road, Leigh-On-Sea, Essex, SS9 1SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02141278
Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire A.

Notified on 14 June 2017
Nature of control: 25-50% voting rights

Christopher T.

Notified on 14 June 2017
Nature of control: 25-50% voting rights

Stuart T.

Notified on 14 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand83 00782 638188 007121 27182 78872 91296 134164 240
Current Assets117 657131 100238 456198 807147 219112 775104 841181 647
Debtors34 65048 46250 44977 53664 43139 8638 70717 407
Net Assets Liabilities943 000945 3041 005 5611 031 0101 025 3961 077 370  
Other Debtors33 83546 29047 45477 27645 80132 6116 30414 735
Property Plant Equipment1 069 2481 069 248989 248989 248989 248989 248985 000985 000
Other
Amounts Owed By Group Undertakings Participating Interests    6 511   
Amounts Owed To Group Undertakings Participating Interests     3 1463 14628 146
Average Number Employees During Period-2-2-2-2-2-2-2-2
Bank Borrowings Overdrafts25 48533 54333 96134 67210 629   
Creditors148 721105 205106 56476 11937 81024 65311 41862 830
Disposals Property Plant Equipment  80 000   4 248 
Fixed Assets1 159 2481 069 248      
Investments Fixed Assets90 000       
Net Current Assets Liabilities-31 06425 895131 892122 688109 40988 12293 423118 817
Other Creditors96 59663 96654 96821 56621 5173 9684 14810 436
Other Investments Other Than Loans90 000-90 000      
Property Plant Equipment Gross Cost 1 069 248989 248989 248989 248989 248985 000985 000
Taxation Social Security Payable20 47457014 1345 969 12 1911 24312 015
Trade Creditors Trade Payables6 1667 1263 50113 9125 6645 3482 88112 233
Trade Debtors Trade Receivables8152 1722 99526012 1197 2522 4032 672

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements