ABOUT STRATHMOOR DEVELOPMENTS LTD.
Our development expertise spans over 30 years and by working closely with our architects, planning consultants, surveyors and contractors, we are able to bring together the experience of our professional team to create well designed and individual developments.
When you buy a Strathmoor home you will also receive a comprehensive Home Owner’s Information Pack containing everything you need to know about your home, from manholes to manuals! We advise you where your services are laid, provide operating manuals for each appliance installed and let you know who to contact for after-sales advice.
We are constantly seeking new development opportunities so if you have a property or land you think may interest us, please see
We are always seeking new development opportunities so please see
KEY FINANCES
Year
2017
Assets
£268.2k
▼ £-2083.39k (-88.59 %)
Cash
£230.51k
▲ £174.28k (309.94 %)
Liabilities
£75.64k
▼ £-2036.11k (-96.42 %)
Net Worth
£192.56k
▼ £-47.28k (-19.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- STRATHMOOR DEVELOPMENTS LTD.
- Company number
- 02874256
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Nov 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- strathmoor.co.uk
- Phones
-
01483 428 200
01483 428 300
- Registered Address
- NEWTOWN HOUSE, 38 NEWTOWN ROAD,
LIPHOOK,
HAMPSHIRE,
GU30 7DX
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
LAST EVENTS
- 28 Dec 2016
- Total exemption small company accounts made up to 31 May 2016
- 22 Dec 2016
- Confirmation statement made on 20 December 2016 with updates
- 13 Jan 2016
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
26 October 2015
- Status
- Outstanding
- Delivered
- 28 October 2015
-
Persons entitled
- Alan Perry
- Description
- Land situate on the south side of the royal exchange…
-
29 May 2015
- Status
- Outstanding
- Delivered
- 10 June 2015
-
Persons entitled
- Rampart Management Limited
- Description
- Land adjoining the royal exchange public house lindford…
-
28 March 2014
- Status
- Outstanding
- Delivered
- 2 April 2014
-
Persons entitled
- Joyce Property Development Limited
- Description
- Oil depot midhurst road fernhurst f/h t/no: WSX110028…
-
14 June 2012
- Status
- Outstanding
- Delivered
- 20 June 2012
-
Persons entitled
- Alan Perry and Denton & Co Trustees Limited
- Description
- F/H land and buildings at the woodcock inn churt road…
-
14 June 2012
- Status
- Outstanding
- Delivered
- 20 June 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Woodcock inn church road hindhead surrey t/no SY331606 by…
-
29 May 2012
- Status
- Outstanding
- Delivered
- 1 June 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
22 December 2011
- Status
- Satisfied
on 19 December 2013
- Delivered
- 23 December 2011
-
Persons entitled
- Yannick Limited
- Description
- All the assets property and undertaking see image for full…
-
1 February 2011
- Status
- Satisfied
on 5 July 2012
- Delivered
- 5 February 2011
-
Persons entitled
- Alan Perry and Denton & Co Trustees Limited
- Description
- F/H the woodcock inn churt road hindhead surrey t/n…
-
26 April 2010
- Status
- Satisfied
on 17 December 2011
- Delivered
- 1 May 2010
-
Persons entitled
- Close Brothers Limited
- Description
- All the land assets goodwill and undertaking see image for…
-
26 April 2010
- Status
- Satisfied
on 17 December 2011
- Delivered
- 1 May 2010
-
Persons entitled
- Close Brothers Limited
- Description
- F/H property k/a the king alfred pub house, 18 quarry hill…
-
25 March 2010
- Status
- Satisfied
on 17 December 2011
- Delivered
- 1 April 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
2 November 2009
- Status
- Satisfied
on 17 December 2011
- Delivered
- 5 November 2009
-
Persons entitled
- Alan Perry Trading as Ap Holdings
- Description
- Land adjoining badgerswood surgery, mill lane, headley t/no…
-
2 November 2009
- Status
- Satisfied
on 17 December 2011
- Delivered
- 5 November 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land adjoining badgerswood surgery, mill lane, headley t/no…
-
17 August 2009
- Status
- Satisfied
on 17 December 2011
- Delivered
- 18 August 2009
-
Persons entitled
- Benbury Associates Limited
- Description
- F/H king alfred public house 18 quarry hill godalming…
-
27 October 2004
- Status
- Satisfied
on 28 February 2009
- Delivered
- 29 October 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land adjoining derby house (lot 2), derby road, haslemere…
-
22 October 2004
- Status
- Satisfied
on 28 February 2009
- Delivered
- 26 October 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
19 April 2002
- Status
- Satisfied
on 17 December 2011
- Delivered
- 26 April 2002
-
Persons entitled
- Alan Perry
- Description
- Bungalow abd land being part of chartwell nursing home…
-
27 June 1997
- Status
- Satisfied
on 17 December 2011
- Delivered
- 4 July 1997
-
Persons entitled
- Susan Gregory
- Description
- Plot 2 transport buildings webb road witley surrey…
-
27 June 1997
- Status
- Satisfied
on 17 December 2011
- Delivered
- 4 July 1997
-
Persons entitled
- Kelvin James Spear
- Description
- Plot 2 transport buildings webb road witley surrey…
-
27 June 1997
- Status
- Satisfied
on 17 December 2011
- Delivered
- 2 July 1997
-
Persons entitled
- The Heritable and General Investment Bank Limited
- Description
- The full benefit right title and interest of the assignor…
-
27 June 1997
- Status
- Satisfied
on 11 May 1998
- Delivered
- 2 July 1997
-
Persons entitled
- The Heritable and General Investment Bank Limited
- Description
- All the undertaking goodwill assets rights revenues and…
-
27 June 1997
- Status
- Satisfied
on 21 April 1998
- Delivered
- 2 July 1997
-
Persons entitled
- The Heritable and General Investment Bank Limited
- Description
- Plot 2 transport buildings webb road witley surrey t/no…
-
19 April 1996
- Status
- Satisfied
on 13 June 1996
- Delivered
- 23 April 1996
-
Persons entitled
- Rodric Alistair Donald
Susan Gregory
- Description
- F/H property k/a or beinf old school house school lane…
-
19 April 1996
- Status
- Satisfied
on 13 June 1996
- Delivered
- 23 April 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a or being old school house school lane…
-
22 March 1996
- Status
- Satisfied
on 10 July 1996
- Delivered
- 27 March 1996
-
Persons entitled
- A P Holdings
- Description
- F/H property k/a the old barn kings lane wrecclesham t/no…
-
30 August 1995
- Status
- Satisfied
on 17 December 2011
- Delivered
- 31 August 1995
-
Persons entitled
- A P Holdings
- Description
- Old barn,king's lane,wrecclesham,near farnham,surrey; sy…
-
7 April 1995
- Status
- Satisfied
on 11 April 1996
- Delivered
- 19 April 1995
-
Persons entitled
- Buckham Limited
- Description
- All that f/h property comprising land adjoining station…
-
7 April 1995
- Status
- Satisfied
on 11 April 1996
- Delivered
- 11 April 1995
-
Persons entitled
- Plt Limited
- Description
- F/H property k/a land on the south east side of station…
-
22 March 1995
- Status
- Satisfied
on 10 July 1996
- Delivered
- 23 March 1995
-
Persons entitled
- Plt Limited
- Description
- F/H property k/a the old barn, kings lane, wrecclesham…
See Also
Last update 2018
STRATHMOOR DEVELOPMENTS LTD. DIRECTORS
Charles Henry Pfister
Acting
- Appointed
- 06 April 1995
- Role
- Secretary
- Address
- Braemar, 3 Jenner Road, Guildford, Surrey, GU1 3AQ
- Name
- PFISTER, Charles Henry
Rodric Alistair Donald
Acting
- Appointed
- 06 January 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Lammas Gate, 84a Meadrow, Godalming, Surrey, GU7 3HT
- Country Of Residence
- United Kingdom
- Name
- DONALD, Rodric Alistair
Rodric Alistair Donald
Resigned
PSC
- Appointed
- 06 January 1995
- Resigned
- 06 April 1995
- Role
- Secretary
- Address
- Bayford House The Avenue, Rowledge, Farnham, Surrey, GU10 4AL
- Name
- DONALD, Rodric Alistair
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Joan Alison Elmer
Resigned
- Appointed
- 08 August 1994
- Resigned
- 07 April 1995
- Role
- Secretary
- Address
- 47 Allen House Park, Hook Heath Road, Woking, Surrey, GU22 0DB
- Name
- ELMER, Joan Alison
Trevor Richard Lamplugh
Resigned
- Appointed
- 23 November 1993
- Resigned
- 08 August 1994
- Role
- Secretary
- Address
- 67 Lowther Road, Wokingham, Berkshire, RG11 1JB
- Name
- LAMPLUGH, Trevor Richard
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 23 November 1993
- Resigned
- 23 November 1993
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Derek Ronald Barton
Resigned
- Appointed
- 23 November 1993
- Resigned
- 29 November 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Bayford House, The Avenue Rowledge, Farnham, Surrey
- Name
- BARTON, Derek Ronald
Geoffrey Blake
Resigned
- Appointed
- 23 November 1993
- Resigned
- 06 January 1995
- Occupation
- Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 58 Waltham Avenue, Guildford, Surrey, GU2 9QE
- Name
- BLAKE, Geoffrey
Mark Edward Burgon
Resigned
- Appointed
- 06 January 1995
- Resigned
- 08 June 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 4 Chartwell Mews, Carron Lane, Midhurst, West Sussex, GU29 9ST
- Country Of Residence
- England
- Name
- BURGON, Mark Edward
Joan Alison Elmer
Resigned
- Appointed
- 08 August 1994
- Resigned
- 16 December 1994
- Occupation
- Company Secretary And Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 47 Allen House Park, Hook Heath Road, Woking, Surrey, GU22 0DB
- Name
- ELMER, Joan Alison
Trevor Richard Lamplugh
Resigned
- Appointed
- 23 November 1993
- Resigned
- 08 August 1994
- Occupation
- Building Surveyor
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 67 Lowther Road, Wokingham, Berkshire, RG11 1JB
- Name
- LAMPLUGH, Trevor Richard
REVIEWS
Check The Company
Normal according to the company’s financial health.