Check the

STRATHMOOR DEVELOPMENTS LTD.

Company
STRATHMOOR DEVELOPMENTS LTD. (02874256)

STRATHMOOR DEVELOPMENTS

Phone: 01483 428 200
C rating

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

Company name
STRATHMOOR DEVELOPMENTS LTD.
Company number
02874256
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Nov 1993
Age - 31 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
71
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
71
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
65
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
62
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
83
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
68
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.