Company NameStronghold Properties Limited
Company StatusDissolved
Company Number05916995
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NamePeter Joseph Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 Oatlands Road
Shinfield
Berkshire
RG2 9DN
Secretary NameJust Nominees Limited (Corporation)
StatusClosed
Appointed25 August 2006(same day as company formation)
Correspondence AddressSuite 3b2, Northside House
Mount Pleasent
Barnet
Hertfordshire
EN4 9EB
Director NameAcute Trustees Limited (Corporation)
Date of BirthMarch 2004 (Born 20 years ago)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.summitproperties.co.uk

Location

Registered AddressJust Nominees Limited Suite 3b2 Northside House
Mount Pleasant Barnet
London
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

1 at £1Frontline Furbs
100.00%
Ordinary

Financials

Year2014
Net Worth£4,321
Cash£53,082
Current Liabilities£195,979

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

22 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 October 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 October 2017Notification of Andrew Pearce as a person with significant control on 30 June 2016 (2 pages)
24 October 2017Notification of Andrew Pearce as a person with significant control on 30 June 2016 (2 pages)
24 October 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
27 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 March 2009Return made up to 25/08/08; full list of members (3 pages)
12 March 2009Return made up to 25/08/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page)
5 December 2008Registered office changed on 05/12/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2007Return made up to 25/08/07; full list of members (2 pages)
29 November 2007Return made up to 25/08/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
25 August 2006Incorporation (17 pages)
25 August 2006Incorporation (17 pages)