Background WavePink WaveYellow Wave

STRADHOME LIMITED (01848129)

STRADHOME LIMITED (01848129) is an active UK company. incorporated on 13 September 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STRADHOME LIMITED has been registered for 41 years. Current directors include LEAKE, Nicholas John David, PARTRIDGE, Mark Peter, SELIGMAN, Iona Louise.

Company Number
01848129
Status
active
Type
ltd
Incorporated
13 September 1984
Age
41 years
Address
36 Canonbury Square, London, N1 2AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEAKE, Nicholas John David, PARTRIDGE, Mark Peter, SELIGMAN, Iona Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADHOME LIMITED

STRADHOME LIMITED is an active company incorporated on 13 September 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRADHOME LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01848129

LTD Company

Age

41 Years

Incorporated 13 September 1984

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

36 Canonbury Square Islington London, N1 2AN,

Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Oct 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LEAKE, Nicholas John David

Active
Belvedere House, LondonSW1V 3JY
Secretary
Appointed 02 Nov 2017

LEAKE, Nicholas John David

Active
Belvedere House, LondonSW1V 3JY
Born July 1976
Director
Appointed 25 Jan 2000

PARTRIDGE, Mark Peter

Active
Flat 2, LondonN1 2AN
Born October 1968
Director
Appointed 31 Oct 1994

SELIGMAN, Iona Louise

Active
36 Canonbury Square, LondonN1 2AN
Born September 1990
Director
Appointed 09 Nov 2017

BROTHWOOD, Ian James

Resigned
36 Canonbury Square, LondonN1 2AN
Secretary
Appointed N/A
Resigned 05 Sept 1994

LEAKE, Nicholas John David

Resigned
36 Canonbury Square, LondonN1 2AN
Secretary
Appointed 01 Apr 2005
Resigned 31 Dec 2009

LONDON, Clive Theodore

Resigned
36 Canonbury Square, LondonN1 2AN
Secretary
Appointed N/A
Resigned 01 May 1991

MACHIN, Charlotte Susanna Vessey

Resigned
36 Canonbury Square, LondonN1 2AN
Secretary
Appointed 31 Dec 2009
Resigned 02 Nov 2017

MACHIN, Charlotte Susanna Vessey

Resigned
Flat 1 36 Canonbury Square, LondonN1 2AN
Secretary
Appointed 25 Jan 2000
Resigned 01 Apr 2005

MARAR, Ziyad Paul

Resigned
36 Canonbury Park North, LondonN1 2JT
Secretary
Appointed 06 Sept 1994
Resigned 06 Jan 1997

PILKINGTON, Richard Michael

Resigned
Flat 3 36 Canonbury Square, LondonN1 2AN
Secretary
Appointed 06 Jan 1997
Resigned 25 Jan 2000

BROTHWOOD, Ian James

Resigned
36 Canonbury Square, LondonN1 2AN
Born November 1963
Director
Appointed N/A
Resigned 05 Sept 1994

FOCH, Dirk Jacob

Resigned
Flat 1 36 Canonbury Square, LondonN1 2AN
Born May 1958
Director
Appointed 01 May 1991
Resigned 14 Oct 1996

MACHIN, Charlotte Susanna Vessey

Resigned
Flat 1 36 Canonbury Square, LondonN1 2AN
Born September 1972
Director
Appointed 14 Oct 1996
Resigned 09 Nov 2017

MACLAURIN, Gillian

Resigned
36 Canonbury Square, LondonN1 2AN
Born January 1964
Director
Appointed N/A
Resigned 31 Jul 1992

MARAR, Ziyad Paul

Resigned
36 Canonbury Park North, LondonN1 2JT
Born January 1966
Director
Appointed 31 Jul 1992
Resigned 06 Jan 1997

PILKINGTON, Richard Michael

Resigned
Flat 3 36 Canonbury Square, LondonN1 2AN
Born October 1967
Director
Appointed 06 Jan 1997
Resigned 25 Jan 2000

Persons with significant control

4

3 Active
1 Ceased

Miss Iona Louise Seligman

Active
36 Canonbury Square, LondonN1 2AN
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2017

Ms Charlotte Susanna Vessey Machin

Ceased
36 Canonbury Square, LondonN1 2AN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mr Mark Peter Partridge

Active
36 Canonbury Square, LondonN1 2AN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas John David Leake

Active
130 Grosvenor Road, LondonSW1V 3JY
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2010
TM02Termination of Secretary
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 1997
AAAnnual Accounts
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1996
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Made Up Date
2 February 1995
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
3 November 1994
288aAppointment of Director or Secretary
Legacy
12 October 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 1992
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
28 August 1992
288288
Legacy
10 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
13 March 1991
288288
Accounts With Made Up Date
15 August 1990
AAAnnual Accounts
Accounts With Made Up Date
1 March 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
9 February 1990
288288
Accounts With Made Up Date
21 April 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
25 March 1988
288288
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
22 July 1987
288288
Legacy
11 April 1987
363363
Accounts With Made Up Date
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87