Company NameSt Edward Strand Partnership Freeholds Limited
Company StatusActive
Company Number09048712
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Tom Edward Pocock
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(4 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Alexander William Western Greaves
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDr Jennifer Gaye Cleverton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 May 2023(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleReal Estate Board Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Angus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr David Geoffrey Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Trevor John Hankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMs Frances Luisa Ruocco
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ses Manager LTD
50.00%
Ordinary
1 at £1Ses Nominee LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Frances Luisa Ruocco as a director on 4 May 2023 (1 page)
10 May 2023Appointment of Dr Jennifer Gaye Cleverton as a director on 4 May 2023 (2 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 May 2022Confirmation statement made on 20 May 2022 with updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 February 2021Director's details changed (2 pages)
23 February 2021Director's details changed for Mr Paul Mark Vallone on 26 June 2020 (2 pages)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
3 November 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
10 September 2020Appointment of Mr Alexander William Western Greaves as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Trevor John Hankin as a director on 28 August 2020 (1 page)
9 July 2020Appointment of Mr Paul Mark Vallone as a director on 26 June 2020 (2 pages)
9 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 April 2019Termination of appointment of David Geoffrey Morris as a director on 18 April 2019 (1 page)
18 April 2019Appointment of Mr Robert James Tidy as a director on 18 April 2019 (2 pages)
9 November 2018Appointment of Ms Frances Luisa Ruocco as a director on 7 November 2018 (2 pages)
1 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
27 June 2018Termination of appointment of Matthew Leonard Molton as a director on 22 June 2018 (1 page)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
17 April 2018Termination of appointment of a director (1 page)
17 April 2018Appointment of Mr Trevor John Hankin as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page)
21 March 2018Director's details changed for Mr Mattew Leonard Molton on 21 March 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
30 January 2018Appointment of Mr Tom Edward Pocock as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Angus James Michie as a director on 29 January 2018 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
15 March 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
15 March 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
3 June 2015Appointment of Ms Elaine Anne Driver as a secretary on 20 May 2014 (2 pages)
3 June 2015Appointment of Ms Elaine Anne Driver as a secretary on 20 May 2014 (2 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
2 June 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
2 June 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
2 June 2015Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
2 June 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
2 June 2015Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(19 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(19 pages)