Background WavePink WaveYellow Wave

STRAMONGATE TRUSTEES LIMITED (02463180)

STRAMONGATE TRUSTEES LIMITED (02463180) is an active UK company. incorporated on 25 January 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STRAMONGATE TRUSTEES LIMITED has been registered for 36 years. Current directors include OFFERGELT, Bruce Louis, TONKS, Luke Stephen.

Company Number
02463180
Status
active
Type
ltd
Incorporated
25 January 1990
Age
36 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OFFERGELT, Bruce Louis, TONKS, Luke Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAMONGATE TRUSTEES LIMITED

STRAMONGATE TRUSTEES LIMITED is an active company incorporated on 25 January 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STRAMONGATE TRUSTEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02463180

LTD Company

Age

36 Years

Incorporated 25 January 1990

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 24 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SAND AIRE TRUSTEES LIMITED
From: 29 November 2000To: 14 October 2002
PROVINCIAL TRUSTEES LIMITED
From: 14 March 1990To: 29 November 2000
HACKREMCO (NO.548) LIMITED
From: 25 January 1990To: 14 March 1990
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Matson Ground Windermere Cumbria LA23 2NH England
From: 23 September 2021To: 18 December 2024
105 Wigmore Street London W1U 1QY
From: 13 April 2011To: 23 September 2021
101 Wigmore Street London W1U 1QU
From: 25 January 1990To: 13 April 2011
Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Feb 18
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

OFFERGELT, Bruce Louis

Active
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 28 May 2009

OFFERGELT, Bruce Louis

Active
22 Eglise Road, WarlinghamCR6 9SE
Born March 1958
Director
Appointed 20 Nov 2003

TONKS, Luke Stephen

Active
91 Waterloo Road, LondonSE1 8RT
Born August 1993
Director
Appointed 18 Dec 2024

BATEMAN, Amanda Macfarlane

Resigned
12 Clifton Park Road, ReadingRG4 7PD
Secretary
Appointed 20 Mar 2008
Resigned 16 Feb 2011

BREEDY, Rosalyn Antonia

Resigned
45 Upper Park Road, LondonNW3 2UL
Secretary
Appointed 05 Feb 2004
Resigned 29 Jan 2008

DAVIES, James Ralph Parnell

Resigned
23 Hampden Avenue, CheshamHP5 2HL
Secretary
Appointed 19 Nov 1996
Resigned 05 Feb 2004

HOYLE, Philip Victor

Resigned
2 Lumley Road, KendalLA9 5HT
Secretary
Appointed 11 Nov 1994
Resigned 19 Nov 1996

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 29 Jan 2008
Resigned 20 Mar 2008

WATERTON, Michael Charles

Resigned
17 Bowland Drive, KendalLA9 6LT
Secretary
Appointed N/A
Resigned 18 Nov 1992

WHITWHAM, Graham Claude

Resigned
11 Greengate, KendalLA8 8NF
Secretary
Appointed 18 Nov 1992
Resigned 11 Nov 1994

COLLIER, Linda Mary

Resigned
15 Cleveland Road, LondonSW13 0AA
Born January 1960
Director
Appointed 01 Jun 1996
Resigned 30 Jun 2001

DAVIES, James Ralph Parnell

Resigned
23 Hampden Avenue, CheshamHP5 2HL
Born October 1937
Director
Appointed 19 May 1999
Resigned 20 Nov 2003

HARFORD, John Timothy, Sir

Resigned
South House, EveshamWR11 5TJ
Born July 1932
Director
Appointed N/A
Resigned 19 May 1999

HOYLE, Philip Victor

Resigned
2 Lumley Road, KendalLA9 5HT
Born August 1945
Director
Appointed 16 Jun 1994
Resigned 31 Jan 2017

MURPHY, Philip Francis

Resigned
23 Rosebery Road, CheamSM1 2BW
Born September 1941
Director
Appointed 16 Jun 1994
Resigned 22 May 1996

NAYLOR, Thomas Peter

Resigned
The Clockhouse, AmblesideLA22 0LY
Born December 1923
Director
Appointed N/A
Resigned 19 May 1993

SCOTT, Francis Alexander

Resigned
Ground, WindermereLA23 2NH
Born October 1959
Director
Appointed 19 May 1993
Resigned 18 Dec 2024

SHAKERLEY, Charles Frederick Eardley

Resigned
Cudworth Manor, NewdigateRH5
Born June 1934
Director
Appointed N/A
Resigned 15 Jun 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver David John Sargent

Active
91 Waterloo Road, LondonSE1 8RT
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Mr Francis Alexander Scott

Ceased
Wigmore Street, LondonW1U 1QY
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
15 May 1996
287Change of Registered Office
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Legacy
29 November 1994
287Change of Registered Office
Legacy
22 November 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
224224
Incorporation Company
25 January 1990
NEWINCIncorporation