Company NameStratsmore Management Limited
DirectorSaira Kalsoom Haider
Company StatusActive
Company Number11488418
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 8 months ago)
Previous NamesPillar Esar Limited and Premier Car Sales London Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Saira Kalsoom Haider
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratsmore House 79 London Road
Romford
RM7 9QD
Director NameMrs Rabia Azher
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Carmelite Road
Harrow
HA3 5LU
Secretary NameMrs Rabia Azher
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address121 Carmelite Road
Harrow
HA3 5LU
Director NameMr Krzysztof Pawel Strozik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed05 August 2019(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a London Road
Aveley
South Ockendon
RM15 4XU
Director NameMr Qudrattullah Follad
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2020)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address21-23 Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD
Secretary NameMr Qudrattullah Follad
StatusResigned
Appointed20 November 2019(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2020)
RoleCompany Director
Correspondence Address21-23 Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD

Location

Registered AddressStratsmore House
79 London Road
Romford
RM7 9QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 December 2022Registered office address changed from 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD England to Stratsmore House 79 London Road Romford RM7 9QD on 1 December 2022 (1 page)
24 November 2022Change of details for Mrs Saira Kalsoom Haider as a person with significant control on 28 February 2020 (2 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 April 2021Registered office address changed from 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD England to 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD on 28 April 2021 (1 page)
31 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
5 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Qudrattullah Follad as a director on 28 February 2020 (1 page)
21 July 2020Termination of appointment of Qudrattullah Follad as a secretary on 28 February 2020 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
21 November 2019Registered office address changed from 1a London Road Aveley South Ockendon RM15 4XU England to 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD on 21 November 2019 (1 page)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
(3 pages)
20 November 2019Appointment of Mr Qudrattullah Follad as a director on 20 November 2019 (2 pages)
20 November 2019Notification of Saira Kalsoom Haider as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Appointment of Mr Qudrattullah Follad as a secretary on 20 November 2019 (2 pages)
20 November 2019Cessation of Rabia Azher as a person with significant control on 20 November 2019 (1 page)
20 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 November 2019Appointment of Mrs Saira Kalsoom Haider as a director on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Krzysztof Pawel Strozik as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Rabia Azher as a secretary on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Rabia Azher as a director on 20 November 2019 (1 page)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 121 Carmelite Road Harrow HA3 5LU United Kingdom to 1a London Road Aveley South Ockendon RM15 4XU on 6 August 2019 (1 page)
6 August 2019Appointment of Mr Krzysztof Pawel Strozik as a director on 5 August 2019 (2 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 1,000
(30 pages)