Background WavePink WaveYellow Wave

STRONGWAY NOMINEES LIMITED (00781916)

STRONGWAY NOMINEES LIMITED (00781916) is an active UK company. incorporated on 22 November 1963. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STRONGWAY NOMINEES LIMITED has been registered for 62 years. Current directors include LEACH, Julian Paul.

Company Number
00781916
Status
active
Type
ltd
Incorporated
22 November 1963
Age
62 years
Address
Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEACH, Julian Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGWAY NOMINEES LIMITED

STRONGWAY NOMINEES LIMITED is an active company incorporated on 22 November 1963 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STRONGWAY NOMINEES LIMITED was registered 62 years ago.(SIC: 68320)

Status

active

Active since 62 years ago

Company No

00781916

LTD Company

Age

62 Years

Incorporated 22 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 28 October 2015To: 23 February 2024
Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NA
From: 22 November 1963To: 28 October 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEACH, Julian Paul

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1953
Director
Appointed 14 Feb 1996

FRENCH, John Beaumont

Resigned
Crossbrook Street, Waltham CrossEN8 8JR
Secretary
Appointed 31 Dec 2012
Resigned 02 Nov 2017

KEENS, Catherine Patricia Mcclure

Resigned
Park Rise, HarpendenAL5 3AL
Secretary
Appointed N/A
Resigned 31 Dec 2012

LEACH, Paul Beaumont

Resigned
The Lordship, BuntingfordSG9 9QL
Born July 1928
Director
Appointed N/A
Resigned 30 Mar 2015

PRIOR, Kenneth Peter

Resigned
3 Plaistow Way, RoystonSG8 8SQ
Born October 1936
Director
Appointed N/A
Resigned 01 Feb 1996

Persons with significant control

1

Pindar Road, HoddesdonEN11 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
25 February 1996
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 June 1993
AAAnnual Accounts
Resolution
26 May 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Made Up Date
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363aAnnual Return
Legacy
22 November 1989
288288
Accounts With Made Up Date
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Made Up Date
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
30 October 1987
288288
Legacy
21 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
21 April 1986
288288