Company NameStrad Estates Limited
DirectorsIan Kenneth Gray and Rebecca Helen Gray
Company StatusActive
Company Number04305784
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Previous NamePember Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Kenneth Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameRebecca Helen Gray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Limited (Corporation)
StatusCurrent
Appointed16 October 2001(same day as company formation)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,182
Cash£2,184
Current Liabilities£239,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

14 March 2008Delivered on: 29 March 2008
Satisfied on: 22 March 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 east ridgeway cuffley potters bar herts hd 360741 all interests and proceeds of sale thereof with all fixtures fittings plant and machinery thereon the goodwill of business see image for full details.
Fully Satisfied
21 December 2007Delivered on: 28 December 2007
Satisfied on: 18 January 2013
Persons entitled: Mohammed Malik and Bita Manzouri

Classification: Deed of warranty
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £250,000.
Fully Satisfied
1 August 2006Delivered on: 2 August 2006
Satisfied on: 22 January 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 413 cockfosters road hadley wood herts.
Fully Satisfied
26 May 2004Delivered on: 11 June 2004
Satisfied on: 4 February 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Houghton lodge cockfosters road hadley wood enfield EN4 0JS.
Fully Satisfied
23 July 2002Delivered on: 10 August 2002
Satisfied on: 18 January 2013
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: £130,000 due or to become due from the company to the chargee.
Particulars: Crossing cottage todenham road moreton I marsh gloucestershire.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 April 2022Change of details for Mr Ian Kenneth Gray as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Change of details for Rebecca Helen Gray as a person with significant control on 12 April 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
26 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
22 October 2018Director's details changed for Mr Ian Kenneth Gray on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Rebecca Helen Gray on 22 October 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000
(5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000
(5 pages)
3 February 2015Statement of capital following an allotment of shares on 31 January 2014
  • GBP 40,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 31 January 2014
  • GBP 40,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,000
(5 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,000
(5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Director's details changed for Rebecca Helen Gray on 16 October 2009 (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Rebecca Helen Gray on 16 October 2009 (2 pages)
27 November 2009Director's details changed for Ian Kenneth Gray on 16 October 2009 (2 pages)
27 November 2009Secretary's details changed for Moore Green Limited on 16 October 2009 (2 pages)
27 November 2009Director's details changed for Ian Kenneth Gray on 16 October 2009 (2 pages)
27 November 2009Secretary's details changed for Moore Green Limited on 16 October 2009 (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 October 2006Return made up to 16/10/06; full list of members (2 pages)
25 October 2006Return made up to 16/10/06; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Company name changed pember properties LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed pember properties LIMITED\certificate issued on 06/07/06 (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 November 2005Return made up to 16/10/05; full list of members (2 pages)
2 November 2005Return made up to 16/10/05; full list of members (2 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
4 June 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
4 June 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
26 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
29 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2001Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
29 November 2001Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
29 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (19 pages)
16 October 2001Incorporation (19 pages)