Background WavePink WaveYellow Wave

STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414)

STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414) is an active UK company. incorporated on 15 July 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). STRATHEARN HOUSE (MANAGEMENT) LIMITED has been registered for 37 years. Current directors include AL BASSAM, Hala, BECK, Alexander Paul, BLOCH, Michael and 6 others.

Company Number
02277414
Status
active
Type
ltd
Incorporated
15 July 1988
Age
37 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
AL BASSAM, Hala, BECK, Alexander Paul, BLOCH, Michael, DAVIES, Jonathan Philip, HORNE, Paul Richard, MANTON, Courtney Leyland, PEASE, Tina June, SHAH, Ankush Kamal Kant, SUMARIA, Koonti
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN HOUSE (MANAGEMENT) LIMITED

STRATHEARN HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 15 July 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). STRATHEARN HOUSE (MANAGEMENT) LIMITED was registered 37 years ago.(SIC: 98100)

Status

active

Active since 37 years ago

Company No

02277414

LTD Company

Age

37 Years

Incorporated 15 July 1988

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 11 September 2025 (6 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 9 May 2024
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 15 June 2012To: 17 September 2019
Calder and Co 1 Regent Street London SW1Y 4NW
From: 15 July 1988To: 15 June 2012
Timeline

12 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Mar 12
Director Joined
Aug 20
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 01 Mar 2024

AL BASSAM, Hala

Active
Queens Gardens, LondonW2 3AH
Born April 1961
Director
Appointed 02 Jan 2026

BECK, Alexander Paul

Active
Queens Gardens, LondonW2 3AH
Born March 1982
Director
Appointed 22 Nov 2021

BLOCH, Michael

Active
Queens Gardens, LondonW2 3AH
Born September 1953
Director
Appointed 02 Jan 2026

DAVIES, Jonathan Philip

Active
30 Orange Street, LondonWC2H 7HF
Born August 1947
Director
Appointed 29 Jun 2023

HORNE, Paul Richard

Active
2 Strathearn Place, LondonW2 2NQ
Born February 1967
Director
Appointed 24 Mar 2022

MANTON, Courtney Leyland

Active
81 Elizabeth Street, LondonSW1W 9PG
Born July 1950
Director
Appointed N/A

PEASE, Tina June

Active
Flat 1, LondonW2 3EN
Born June 1947
Director
Appointed 17 Feb 1998

SHAH, Ankush Kamal Kant

Active
30 Orange Street, LondonWC2H 7HF
Born May 1979
Director
Appointed 20 Jul 2020

SUMARIA, Koonti

Active
30 Orange Street, LondonWC2H 7HF
Born April 1982
Director
Appointed 24 Mar 2022

LUNNON, Gregory Paul

Resigned
45 Grosvenor Road, St AlbansAL1 3AW
Secretary
Appointed N/A
Resigned 22 Jan 2007

CALDER & CO (REGISTRARS) LIMITED

Resigned
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 22 Jan 2007
Resigned 01 Mar 2024

AL BASSAM, Hala

Resigned
Flat 12 Strathearn House, LondonW2 2NQ
Born December 1961
Director
Appointed 21 Mar 2001
Resigned 01 Jan 2026

BIER, Lieselotte

Resigned
7 Strathearn House, LondonW2 2NQ
Born September 1919
Director
Appointed N/A
Resigned 11 Feb 2012

BLOCH, Michael

Resigned
Flat 4, LondonW2 2NQ
Born October 1953
Director
Appointed N/A
Resigned 01 Jan 2026

GODDARD, Elizabeth Sarah

Resigned
3 Strathearn House, LondonW2 2NQ
Born May 1951
Director
Appointed N/A
Resigned 30 May 1997

KEIL, Stephanie

Resigned
2 Strathearn House, LondonW2 2NQ
Born November 1941
Director
Appointed N/A
Resigned 14 Feb 2022

LUNNON, Gregory Paul

Resigned
10 Strathearn House, LondonW2 2NQ
Born September 1953
Director
Appointed N/A
Resigned 30 Mar 1993

WAREHAM, Philip Alan

Resigned
48 Esmond Road, LondonW4 1JQ
Born April 1955
Director
Appointed N/A
Resigned 14 Aug 2003
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
363b363b
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363363
Legacy
24 May 1990
363363
Legacy
28 June 1989
88(2)R88(2)R
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
19 December 1988
288288
Incorporation Company
15 July 1988
NEWINCIncorporation