Background WavePink WaveYellow Wave

CAIRNLAND LIMITED (02275166)

CAIRNLAND LIMITED (02275166) is an active UK company. incorporated on 7 July 1988. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAIRNLAND LIMITED has been registered for 37 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
02275166
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNLAND LIMITED

CAIRNLAND LIMITED is an active company incorporated on 7 July 1988 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAIRNLAND LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02275166

LTD Company

Age

37 Years

Incorporated 7 July 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

6 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Secretary
Appointed N/A

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed N/A

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed N/A
Resigned 12 Jan 2026

WEBER, Lionel

Resigned
9 Sorotzkin Street, Jerusalem
Born August 1947
Director
Appointed N/A
Resigned 21 Sept 2004

Persons with significant control

5

Mrs Anna Carolina Stroh

Active
357 City RoadEC1V 1LR
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2024

Mrs Tilly Stroh

Active
357 City RoadEC1V 1LR
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2024

Mr Benjamin Sydney Stroh

Active
357 City RoadEC1V 1LR
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sidney Benjamin Strott

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
19 November 1991
363aAnnual Return
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
25 August 1988
PUC 2PUC 2
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
288288
Legacy
1 August 1988
288288
Legacy
1 August 1988
288288
Legacy
1 August 1988
287Change of Registered Office
Legacy
1 August 1988
224224
Resolution
28 July 1988
RESOLUTIONSResolutions
Incorporation Company
7 July 1988
NEWINCIncorporation