Company NameStrong Property Investments Ltd
DirectorsSteven John Armstrong and Nicholas Leigh Armstrong
Company StatusActive
Company Number11824240
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)
Previous NamesArmstrong Wells Limited and Investments Scm Limited

Business Activity

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

Directors

Director NameMr Steven John Armstrong
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box Legion House
75 Lower Road
Kenley
CR8 5NH
Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMiss Laura Denise Wells
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMiss Charlene Keogh
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(1 year, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Kenley
Surrey
CR8 5NH

Location

Registered AddressLegion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

7 December 2020Delivered on: 16 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 alexander road. Reigate. Surrey. RH2 8ED.
Outstanding

Filing History

5 February 2024Registration of charge 118242400002, created on 2 February 2024 (5 pages)
13 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
29 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 February 2021Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 19 August 2020 (2 pages)
1 February 2021Change of details for Mr Steven John Armstrong as a person with significant control on 19 August 2020 (2 pages)
16 December 2020Registration of charge 118242400001, created on 7 December 2020 (4 pages)
15 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
21 August 2020Notification of Nicholas Leigh Armstrong as a person with significant control on 19 August 2020 (2 pages)
21 August 2020Cessation of Charlene Keogh as a person with significant control on 19 August 2020 (1 page)
21 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
(3 pages)
21 August 2020Termination of appointment of Charlene Keogh as a director on 19 August 2020 (1 page)
21 August 2020Appointment of Mr Nicholas Leigh Armstrong as a director on 19 August 2020 (2 pages)
5 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
3 August 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
29 July 2020Director's details changed (2 pages)
29 July 2020Termination of appointment of Laura Denise Wells as a director on 18 April 2019 (1 page)
28 July 2020Cessation of Laura Denise Wells as a person with significant control on 18 April 2019 (1 page)
28 July 2020Notification of Charlene Keogh as a person with significant control on 24 July 2020 (2 pages)
28 July 2020Director's details changed for Miss Charlene Keogh on 28 July 2020 (2 pages)
28 July 2020Appointment of Miss Charlene Keogh as a director on 24 July 2020 (2 pages)
28 July 2020Cessation of Nicholas Leigh Armstrong as a person with significant control on 25 July 2020 (1 page)
28 July 2020Termination of appointment of Nicholas Leigh Armstrong as a director on 24 July 2020 (1 page)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
11 February 2020Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages)
11 February 2020Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 18 February 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
13 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-13
  • GBP 100
(34 pages)