Background WavePink WaveYellow Wave

STRAWBERRY COURT MANAGEMENT CO. LIMITED (02936391)

STRAWBERRY COURT MANAGEMENT CO. LIMITED (02936391) is an active UK company. incorporated on 7 June 1994. with registered office in Melton Mowbray. The company operates in the Real Estate Activities sector, engaged in residents property management. STRAWBERRY COURT MANAGEMENT CO. LIMITED has been registered for 31 years. Current directors include BIRD, Miriam, KIRTLEY, Iain.

Company Number
02936391
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1994
Age
31 years
Address
7 Main Street, Melton Mowbray, LE14 2QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Miriam, KIRTLEY, Iain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY COURT MANAGEMENT CO. LIMITED

STRAWBERRY COURT MANAGEMENT CO. LIMITED is an active company incorporated on 7 June 1994 with the registered office located in Melton Mowbray. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRAWBERRY COURT MANAGEMENT CO. LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02936391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 7 June 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

7 Main Street Pickwell Melton Mowbray, LE14 2QJ,

Previous Addresses

1 Strawberry Court Main Street Pickwell Nr Melton Mowbray Leicestershire LE14 2QJ
From: 23 July 2024To: 27 October 2025
Bosworth's Barn 6 Strawberry Court Pickwell Leicestershire LE14 2QJ England
From: 4 June 2022To: 23 July 2024
Beehive Cottage Straw Berry Court Main Street Pickwell Leicestershire LE14 2QJ
From: 7 June 1994To: 4 June 2022
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Jun 22
Owner Exit
Jun 23
Director Left
Mar 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KIRTLEY, Iain

Active
Main Street, Melton MowbrayLE14 2QJ
Secretary
Appointed 20 Oct 2025

BIRD, Miriam

Active
8 Strawberry Court, PickwellLE14 2QJ
Born August 1940
Director
Appointed 01 Jun 2022

KIRTLEY, Iain

Active
Main Street, Melton MowbrayLE14 2QJ
Born April 1981
Director
Appointed 20 Oct 2025

DAVID, Nicholas

Resigned
6 Strawberry Court, PickwellLE14 2QJ
Secretary
Appointed 01 Jun 2022
Resigned 01 Apr 2024

EVANS, David Gareth

Resigned
Beehive Cottage Strawberry Court, PickwellLE14 2QJ
Secretary
Appointed 18 Feb 2004
Resigned 31 May 2022

KEENE, Sarah Margaret Chrystine

Resigned
Strawberry Cottage, Strawberry Court, Melton MowbrayLE14 2QJ
Secretary
Appointed 26 Feb 1999
Resigned 14 Apr 2001

MARDEL-FERREIRA, Anton John Charles

Resigned
Main Street, Melton MowbrayLE14 2QJ
Secretary
Appointed 01 Apr 2024
Resigned 20 Oct 2025

MELLORS, Manda Heather

Resigned
Chestnut Cottage 10 Church Lane, Melton MowbrayLE14 2QT
Secretary
Appointed 08 Feb 1995
Resigned 26 Feb 1999

TOWERS, Victoria Conway

Resigned
Sycamore Cottage, OakhamLE14 2QT
Secretary
Appointed 14 Apr 2001
Resigned 18 Feb 2004

WILSON, Richard Ian

Resigned
Oundle House, Melton MowbrayLE14 2QT
Secretary
Appointed 07 Jun 1994
Resigned 08 Feb 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jun 1994
Resigned 07 Jun 1994

DAVID, Nicholas

Resigned
6 Strawberry Court, PickwellLE14 2QJ
Born January 1956
Director
Appointed 01 Jun 2022
Resigned 31 Oct 2024

EVANS, David Gareth

Resigned
Beehive Cottage Strawberry Court, PickwellLE14 2QJ
Born March 1973
Director
Appointed 18 Feb 2004
Resigned 31 May 2022

KEENE, Anthony Crawford

Resigned
The Old Hall, Kings LynnPE31 6NR
Born August 1933
Director
Appointed 07 Jun 1994
Resigned 09 Feb 1995

MEATYARD, Ann Rose

Resigned
Chestnut Cottage, Melton MowbrayLE14 2QT
Born August 1964
Director
Appointed 26 Feb 1999
Resigned 31 May 2022

SQUIRES, Charles Ian

Resigned
The Old Rectory, Melton MowbrayLE14 2JQ
Born April 1951
Director
Appointed 09 Feb 1995
Resigned 26 Feb 1999

TOWERS, Victoria Conway

Resigned
Sycamore Cottage, OakhamLE14 2QT
Born October 1973
Director
Appointed 14 Apr 2001
Resigned 18 Feb 2004

WILSON, Richard Ian

Resigned
Oundle House, Melton MowbrayLE14 2QT
Born August 1963
Director
Appointed 07 Jun 1994
Resigned 09 Feb 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jun 1994
Resigned 07 Jun 1994

Persons with significant control

4

1 Active
3 Ceased

Mr Iain Kirtley

Active
Main Street, Melton MowbrayLE14 2QJ
Born April 1981

Nature of Control

Significant influence or control
Notified 20 Oct 2025

Mr Anton John Charles Mardel - Ferreira

Ceased
Main Street, Melton MowbrayLE14 2QJ
Born April 1946

Nature of Control

Significant influence or control
Notified 03 Jun 2025
Ceased 20 Oct 2025

Dr Nicholas Ieuan David

Ceased
Main Street, Melton MowbrayLE14 2QJ
Born January 1956

Nature of Control

Significant influence or control
Notified 02 May 2022
Ceased 03 Jun 2025

Mr David Gareth Evans

Ceased
6 Strawberry Court, PickwellLE14 2QJ
Born March 1973

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 02 May 2022
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
25 April 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
20 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
287Change of Registered Office
Legacy
13 June 1994
288288
Incorporation Company
7 June 1994
NEWINCIncorporation