Background WavePink WaveYellow Wave

STRONGVALE DEVELOPMENT LIMITED (02621628)

STRONGVALE DEVELOPMENT LIMITED (02621628) is an active UK company. incorporated on 18 June 1991. with registered office in Petworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRONGVALE DEVELOPMENT LIMITED has been registered for 34 years. Current directors include BECKFORD, Aidan.

Company Number
02621628
Status
active
Type
ltd
Incorporated
18 June 1991
Age
34 years
Address
Unit One, 1st Floor, Petworth, GU28 0JF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECKFORD, Aidan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGVALE DEVELOPMENT LIMITED

STRONGVALE DEVELOPMENT LIMITED is an active company incorporated on 18 June 1991 with the registered office located in Petworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRONGVALE DEVELOPMENT LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02621628

LTD Company

Age

34 Years

Incorporated 18 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

STRONGVALE LIMITED
From: 18 June 1991To: 14 July 2020
Contact
Address

Unit One, 1st Floor Station Road Petworth, GU28 0JF,

Previous Addresses

C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY
From: 31 August 2010To: 24 June 2016
5 Old Garden House the Lanterns Bridge Lane London SW11 3AD United Kingdom
From: 18 June 1991To: 31 August 2010
Timeline

8 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLARENS CO SEC LTD

Active
352 - 356 Battersea Park Road, LondonSW11 3BY
Corporate secretary
Appointed 01 Sept 2007

BECKFORD, Aidan

Active
Station Road, PetworthGU28 0JF
Born December 1957
Director
Appointed 01 Jul 2020

CRESSWELL, Graeme David

Resigned
9 Shrubbery Close, High WycombeHP13 6FZ
Secretary
Appointed 26 Feb 1997
Resigned 06 Jan 2004

GERRIE, Andrew

Resigned
37 Cleveland Gardens, LondonSW13 0AE
Secretary
Appointed N/A
Resigned 26 Feb 1997

MCLAREN COSEC LIMITED

Resigned
3 Old Garden House, LondonSW11 3AD
Corporate secretary
Appointed 06 Jan 2004
Resigned 01 Sept 2007

BLACKER, Peter Gordon

Resigned
Mill House, LondonSW19 5NQ
Born April 1946
Director
Appointed N/A
Resigned 06 Jan 2004

WALLACE, Richard Denis

Resigned
Kersoe Elmley Castle, PershoreWR10 3JD
Born April 1948
Director
Appointed 06 Dec 1995
Resigned 01 Apr 2016

WATLING, Henry Richard

Resigned
Station Road, PetworthGU28 0JF
Born December 1956
Director
Appointed 01 Apr 2016
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Aidan Beckford

Active
Station Road, PetworthGU28 0JF
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2020

Mr Henry Richard Mclaren Watling

Ceased
Station Road, PetworthGU28 0JF
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Legacy
29 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
11 December 1995
288288
Legacy
16 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
288288
Legacy
23 July 1992
363x363x
Legacy
11 February 1992
224224
Legacy
7 September 1991
287Change of Registered Office
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Incorporation Company
18 June 1991
NEWINCIncorporation