Background WavePink WaveYellow Wave

STRAND STREET MANAGEMENT LIMITED (02637653)

STRAND STREET MANAGEMENT LIMITED (02637653) is an active UK company. incorporated on 14 August 1991. with registered office in Verwood. The company operates in the Real Estate Activities sector, engaged in residents property management. STRAND STREET MANAGEMENT LIMITED has been registered for 34 years. Current directors include MCKAY, Erica, SAXTON, Iain, SKELT, Adrian John.

Company Number
02637653
Status
active
Type
ltd
Incorporated
14 August 1991
Age
34 years
Address
Suite 8 The Old Pottery, Verwood, BH31 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCKAY, Erica, SAXTON, Iain, SKELT, Adrian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND STREET MANAGEMENT LIMITED

STRAND STREET MANAGEMENT LIMITED is an active company incorporated on 14 August 1991 with the registered office located in Verwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRAND STREET MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02637653

LTD Company

Age

34 Years

Incorporated 14 August 1991

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Suite 8 The Old Pottery Manor Way Verwood, BH31 6HF,

Previous Addresses

Rebbeck Brothers, the Square Bournemouth Dorset BH2 5AN
From: 14 August 1991To: 30 August 2024
Timeline

20 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Aug 17
Director Left
Nov 18
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PROPERTY SOLUTIONS (SOUTHERN) LIMITED

Active
Manor Way, VerwoodBH31 6HF
Corporate secretary
Appointed 30 Aug 2024

MCKAY, Erica

Active
Manor Way, VerwoodBH31 6HF
Born July 1970
Director
Appointed 21 Nov 2015

SAXTON, Iain

Active
Manor Way, VerwoodBH31 6HF
Born June 1972
Director
Appointed 18 Feb 2026

SKELT, Adrian John

Active
The Square, BournemouthBH2 5AN
Born July 1952
Director
Appointed 06 Mar 2004

ATKINSON, Graham Robert

Resigned
8 Ellsworth Road, High WycombeHP11 2TX
Secretary
Appointed 14 Aug 1991
Resigned 31 Jan 1995

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 26 Feb 2000
Resigned 31 Dec 2007

MELLERY PRATT, Anthony John

Resigned
The Square, BournemouthBH2 5AN
Secretary
Appointed 02 Jan 2008
Resigned 30 Aug 2024

YARWOOD, Thomas Alan

Resigned
Flat 19 Seed Warehouse, PooleBH15 1SB
Secretary
Appointed 31 Jan 1995
Resigned 26 Feb 2000

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 14 Aug 1991
Resigned 14 Aug 1991

BAKER, Karen Lynda

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born May 1957
Director
Appointed 07 Aug 2010
Resigned 16 Nov 2018

BAKER, Stephen Charles

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born March 1957
Director
Appointed 02 Nov 2013
Resigned 06 Nov 2020

BAKER, William Jeremy

Resigned
Northmead House, Farnham CommonSL2 3EN
Born April 1938
Director
Appointed 01 Dec 1993
Resigned 31 Jan 1995

BEST, Duncan

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born August 1977
Director
Appointed 08 Mar 2008
Resigned 08 Sept 2014

CHARLES, Alan

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born September 1946
Director
Appointed 12 Mar 2007
Resigned 24 Aug 2016

CHEESMAN, Michael

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born July 1951
Director
Appointed 21 Nov 2015
Resigned 31 Mar 2023

DANKS, Robert James

Resigned
The Square, BournemouthBH2 5AN
Born November 1942
Director
Appointed 19 Nov 2022
Resigned 19 Jan 2024

DRENNAN, Craig

Resigned
Flat 2 The Seed Warehouse, PooleBH15 1SB
Born July 1967
Director
Appointed 28 Apr 2001
Resigned 13 Apr 2004

HASTINGS, Geoffrey Warren

Resigned
42 Church Street, PeterboroughPE4 6QE
Born July 1944
Director
Appointed 26 Feb 2000
Resigned 29 Jun 2001

HUNTLEY, Brian

Resigned
5 Poundfield Gardens, WokingGU22 8JP
Born March 1929
Director
Appointed 31 Jan 1995
Resigned 07 Aug 2010

HURRELL, Paul

Resigned
27 Meadow Close, LondonE4 7LD
Born September 1940
Director
Appointed 31 Jan 1995
Resigned 10 Sept 2013

JAGGARD, Stuart Charles

Resigned
The Gilling Village Way, AmershamHP7 9PU
Born September 1944
Director
Appointed 14 Aug 1991
Resigned 31 Jan 1995

LEATHERBARROW, Lance Grey

Resigned
The Square, BournemouthBH2 5AN
Born March 1970
Director
Appointed 02 Jul 2024
Resigned 06 Feb 2026

MARTIN, Clive Frederick

Resigned
Rebbeck Brothers, The Square, DorsetBH2 5AN
Born November 1947
Director
Appointed 03 Mar 2021
Resigned 19 Nov 2022

MASOM, Joyce Margaret

Resigned
Flat 32 Seed Warehouse, PooleBH15 1SB
Born March 1935
Director
Appointed 28 Apr 2001
Resigned 07 Dec 2005

RUSHEN, James Edward

Resigned
Flat 17 The Seed Warehouse, PooleBH15 1SB
Born October 1968
Director
Appointed 26 Jan 2006
Resigned 16 Feb 2007

STARR, Kristian

Resigned
Flat 21 The Seed Warehouse, PooleBH15 1SB
Born August 1970
Director
Appointed 12 Mar 2007
Resigned 07 Jan 2010

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 14 Aug 1991
Resigned 14 Aug 1991
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
16 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
353353
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
353353
Legacy
23 August 2000
287Change of Registered Office
Legacy
23 August 2000
325325
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
7 February 1995
88(2)R88(2)R
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
7 January 1994
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
224224
Legacy
5 September 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Incorporation Company
14 August 1991
NEWINCIncorporation