Company NameStrawberry Star Lettings And Management Limited
DirectorsSathvik Sathish and Santhosh Kerodi Chandregowda
Company StatusActive
Company Number08642677
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sathvik Sathish
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed28 May 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressVauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Santhosh Kerodi Chandregowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Santhosh Gowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address15 Savile Row
London
W1S 3PJ
Director NameMr Yash Dave
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2020)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Savile Row
3rd Floor
London
W1S 3PJ
Secretary NameMr Yash Dave
StatusResigned
Appointed19 August 2014(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address3rd Floor 15 Savile Row 3rd Floor 15 Savile Row
London
W1S 3PJ
Director NameMr Michael Scott Vos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB

Contact

Websitewww.strawberrystar.com
Telephone020 74741121
Telephone regionLondon

Location

Registered AddressUnit 701, Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 November 2023Appointment of Mr. Santhosh Kerodi Chandregowda as a director on 16 November 2023 (2 pages)
20 November 2023Termination of appointment of Michael Scott Vos as a director on 16 November 2023 (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (11 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2021Notification of Strawberry Star Group Ltd as a person with significant control on 1 July 2020 (2 pages)
12 February 2021Cessation of Strawberry Star Asset Management (Holding) Ltd as a person with significant control on 1 July 2020 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
5 February 2020Director's details changed for Mr Michael Scott Vos on 21 January 2020 (2 pages)
31 January 2020Termination of appointment of Yash Dave as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Yash Dave as a secretary on 31 January 2020 (1 page)
20 January 2020Appointment of Mr Michael Scott Vos as a director on 15 January 2020 (2 pages)
15 January 2020Notification of Strawberry Star Asset Management (Holding) Ltd as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Cessation of Strawberry Star Group Ltd as a person with significant control on 1 January 2020 (1 page)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 August 2019Cessation of Strawberry Star (G) Pte Ltd as a person with significant control on 1 January 2019 (1 page)
17 July 2019Notification of Strawberry Star Group Ltd as a person with significant control on 1 January 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 September 2018Director's details changed for Mr Sathvik Sathish on 31 August 2018 (2 pages)
9 February 2018Registered office address changed from 15 Savile Row London W1S 3PJ to Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 9 February 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Santhosh Gowda as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Santhosh Gowda as a director on 31 October 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
30 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 August 2014Appointment of Mr Yash Dave as a secretary on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Yash Dave as a secretary on 19 August 2014 (2 pages)
15 August 2014Company name changed strawberry star lettings and sales LIMITED LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
15 August 2014Company name changed strawberry star lettings and sales LIMITED LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
14 August 2014Company name changed strawberry star lettings and management LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
14 August 2014Company name changed strawberry star lettings and management LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 28 May 2014 (16 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 28 May 2014 (16 pages)
12 August 2014Appointment of Mr Yash Dave as a director on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Yash Dave as a director on 12 August 2014 (2 pages)
29 May 2014Appointment of Mr Sathvik Sathish as a director on 28 May 2014 (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH August 2014
(5 pages)
29 May 2014Appointment of Mr Sathvik Sathish as a director on 28 May 2014 (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH August 2014
(5 pages)
18 March 2014Company name changed strawberry lettings and management LTD\certificate issued on 18/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
18 March 2014Company name changed strawberry lettings and management LTD\certificate issued on 18/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
3 September 2013Director's details changed for Mr Santosh Kerodi Chandregowda on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Santosh Kerodi Chandregowda on 3 September 2013 (2 pages)
20 August 2013Director's details changed for Mr Santosh Gowda on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Santosh Gowda on 20 August 2013 (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
8 August 2013Incorporation (24 pages)
8 August 2013Incorporation (24 pages)