Background WavePink WaveYellow Wave

STRINGER COURT COMPANY LIMITED(THE) (01577239)

STRINGER COURT COMPANY LIMITED(THE) (01577239) is an active UK company. incorporated on 30 July 1981. with registered office in Westerham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRINGER COURT COMPANY LIMITED(THE) has been registered for 44 years. Current directors include COURT, Alistair Russell, COURT, David Russell, COURT, Hugh William Russell.

Company Number
01577239
Status
active
Type
ltd
Incorporated
30 July 1981
Age
44 years
Address
The Grange, Westerham, TN16 1HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURT, Alistair Russell, COURT, David Russell, COURT, Hugh William Russell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRINGER COURT COMPANY LIMITED(THE)

STRINGER COURT COMPANY LIMITED(THE) is an active company incorporated on 30 July 1981 with the registered office located in Westerham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRINGER COURT COMPANY LIMITED(THE) was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01577239

LTD Company

Age

44 Years

Incorporated 30 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SECTIONART LIMITED
From: 30 July 1981To: 17 March 1982
Contact
Address

The Grange Market Square Westerham, TN16 1HB,

Timeline

25 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jul 81
Capital Update
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Mar 17
Owner Exit
Dec 18
Owner Exit
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Loan Secured
Mar 23
Loan Cleared
Aug 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COURT, Alistair Russell

Active
The Grange, WesterhamTN16 1HB
Born January 1965
Director
Appointed N/A

COURT, David Russell

Active
The Grange, WesterhamTN16 1HB
Born April 1968
Director
Appointed N/A

COURT, Hugh William Russell

Active
The Grange, WesterhamTN16 1HB
Born July 1962
Director
Appointed 04 May 1994

COURT, Michael Russell

Resigned
The Grange, WesterhamTN16 1HB
Secretary
Appointed N/A
Resigned 01 Mar 2019

COURT, Michael Russell

Resigned
The Grange, WesterhamTN16 1HB
Born August 1936
Director
Appointed N/A
Resigned 01 Mar 2019

COURT, Olga

Resigned
The Grange, WesterhamTN16 1HB
Born June 1937
Director
Appointed N/A
Resigned 10 Jul 2019

STRINGER, Annabel Victoria

Resigned
9c Bassett Road, LondonW10 6LA
Born February 1968
Director
Appointed N/A
Resigned 01 Oct 1995

STRINGER, Jeremy Russell

Resigned
78 Vineyard Hill Road, LondonSW19 7JJ
Born August 1966
Director
Appointed N/A
Resigned 01 Oct 1995

STRINGER, Nicolas John

Resigned
Puckhill Westerham Road, OxtedRH8 0SW
Born January 1972
Director
Appointed N/A
Resigned 01 Oct 1995

STRINGER, Philip Martin

Resigned
Puck Hill, LimpsfieldRH8 0SW
Born February 1974
Director
Appointed 31 Oct 1992
Resigned 01 Oct 1995

STRINGER, Valerie Russell

Resigned
Puckhill Westerham Road, OxtedRH8 0SW
Born May 1939
Director
Appointed N/A
Resigned 01 Oct 1995

Persons with significant control

3

1 Active
2 Ceased
Market Square, WesterhamTN16 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Market Square, WesterhamTN16 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 21 Jan 2019
Market Square, WesterhamTN16 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Legacy
10 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2013
SH19Statement of Capital
Legacy
10 July 2013
CAP-SSCAP-SS
Resolution
10 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2013
CC04CC04
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
10 January 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
21 March 1991
288288
Legacy
26 March 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
403aParticulars of Charge Subject to s859A
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
5 April 1989
225(1)225(1)
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Legacy
23 September 1986
363363
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
25 September 1981
MISCMISC
Incorporation Company
30 July 1981
NEWINCIncorporation