Background WavePink WaveYellow Wave

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04649345)

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04649345) is an active UK company. incorporated on 28 January 2003. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED has been registered for 23 years. Current directors include CHANDIRAM, Sheila Dorothy, HUME, Michael John, THORNHILL, Jane Elizabeth.

Company Number
04649345
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
15a Hitchin Road, Hitchin, SG5 4HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANDIRAM, Sheila Dorothy, HUME, Michael John, THORNHILL, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED

STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04649345

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

15a Hitchin Road Stotfold Hitchin, SG5 4HP,

Previous Addresses

14 Wharf Mews Biggleswade Bedfordshire SG18 0AW United Kingdom
From: 16 February 2013To: 10 July 2013
9 Wharf Mews Biggleswade Bedfordshire SG18 0AW
From: 28 January 2003To: 16 February 2013
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Feb 13
Director Left
May 13
Director Left
Apr 15
Director Left
Aug 15
Capital Reduction
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CHACE LEGAL LIMITED

Active
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 01 Jul 2013

CHANDIRAM, Sheila Dorothy

Active
14 Wharf Mews, BiggleswadeSG18 0AW
Born September 1936
Director
Appointed 06 Apr 2004

HUME, Michael John

Active
Wharf Mews, BiggleswadeSG18 0AW
Born January 1956
Director
Appointed 04 Aug 2025

THORNHILL, Jane Elizabeth

Active
Wharf Mews, BiggleswadeSG18 0AW
Born August 1960
Director
Appointed 04 Aug 2025

DOWLER, William Reginald Maurice

Resigned
Wharf Mews, BiggleswadeSG18 0AW
Secretary
Appointed 20 Jan 2013
Resigned 10 Jul 2013

FLETCHER, Kevin Paul William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 28 Jan 2003
Resigned 30 May 2003

HAMBLIN, Patricia Lois

Resigned
9 Wharf Mews, BiggleswadeSG18 0AW
Secretary
Appointed 13 Apr 2006
Resigned 20 Jan 2013

JOHNSON, Margaret Joanna

Resigned
16 Wharf Mews, BiggleswadeSG18 0AW
Secretary
Appointed 06 Apr 2004
Resigned 10 Apr 2006

MCCANN, James Christopher

Resigned
Lodge Farm Barn, Milton KeynesMK15 9BN
Secretary
Appointed 30 May 2003
Resigned 06 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

ALLSTON, Gilberte Madeleine Guillemine

Resigned
12 Wharf Mews, BiggleswadeSG18 0AW
Born January 1926
Director
Appointed 06 Apr 2004
Resigned 05 Dec 2016

ARMSTRONG, Margaret Alexandra

Resigned
Willian Road, Letchworth Garden CitySG6 2AB
Born September 1918
Director
Appointed 23 Apr 2006
Resigned 10 Oct 2012

BETTS, Stephen Robert

Resigned
17 Wharf Mews, BiggleswadeSG18 0AW
Born August 1960
Director
Appointed 06 Apr 2004
Resigned 12 Jun 2015

BIDDLE, Mark James

Resigned
11 Wharf Mews, BiggleswadeSG18 0AW
Born December 1980
Director
Appointed 06 Apr 2004
Resigned 29 Apr 2005

BIDDLE, Simon

Resigned
11 Wharf Mews, BiggleswadeSG18 0AW
Born July 1979
Director
Appointed 06 Apr 2004
Resigned 29 Dec 2005

BRADLEY, Shelby Jane

Resigned
15 Wharf Mews, BiggleswadeSG18 0AW
Born November 1970
Director
Appointed 06 Apr 2004
Resigned 20 Aug 2021

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 28 Jan 2003
Resigned 30 May 2003

CRANE, Brian George

Resigned
Hitchin Road, HitchinSG5 4HP
Born May 1940
Director
Appointed 15 May 2021
Resigned 05 Aug 2025

CRANE, Sandra Lynne

Resigned
Hitchin Road, HitchinSG5 4HP
Born June 1954
Director
Appointed 15 May 2021
Resigned 05 Aug 2025

DOWLER, William Reginald Maurice

Resigned
14 Wharf Mews, BiggleswadeSG18 0AW
Born April 1931
Director
Appointed 06 Apr 2004
Resigned 15 Feb 2024

GRANT, Ruth Patricia Alice Elizabeth

Resigned
10 Wharf Mews, BiggleswadeSG18 0AW
Born May 1980
Director
Appointed 06 Apr 2004
Resigned 20 Jan 2005

GRIFFIN, Darren John

Resigned
10 Wharf Mews, BiggleswadeSG18 0AW
Born August 1970
Director
Appointed 06 Apr 2004
Resigned 20 Jan 2005

HAMBLIN, Patricia Lois

Resigned
9 Wharf Mews, BiggleswadeSG18 0AW
Born April 1953
Director
Appointed 06 Apr 2004
Resigned 11 Apr 2013

HURMAN, Andrea Jane

Resigned
22 Domville Close, LondonN20 0LE
Born February 1974
Director
Appointed 06 Apr 2004
Resigned 05 Dec 2016

HURMAN, Fraser Ian

Resigned
22 Domville Close, LondonN20 0LE
Born January 1978
Director
Appointed 06 Apr 2004
Resigned 05 Dec 2016

JOHNSON, Margaret Joanna

Resigned
16 Wharf Mews, BiggleswadeSG18 0AW
Born June 1949
Director
Appointed 06 Apr 2004
Resigned 10 Apr 2006

JOHNSON, Martin Anthony Clinton

Resigned
16 Wharf Mews, BiggleswadeSG18 0AW
Born July 1963
Director
Appointed 06 Apr 2004
Resigned 10 Apr 2006

MCCANN, Terence Patrick

Resigned
Linford Lodge Wood Lane, Milton KeynesMK14 5AZ
Born March 1947
Director
Appointed 30 May 2003
Resigned 06 Apr 2004

MORGAN, Anthony John

Resigned
Wharf Mews, BiggleswadeSG18 0AW
Born August 1935
Director
Appointed 11 Feb 2009
Resigned 15 Oct 2010

PIERCE, Joanne Clare

Resigned
1 Brook Farm Close, Bishops StortfordCM23 4PT
Born April 1970
Director
Appointed 20 Feb 2005
Resigned 11 Feb 2009

SAMUELS, Annette

Resigned
11 Wharf Mews, BiggleswadeSG18 0AW
Born November 1979
Director
Appointed 29 Apr 2005
Resigned 18 Feb 2015

SMITH, Clive James

Resigned
The Bungalow/4a, HenlowSG16 6JP
Born December 1950
Director
Appointed 06 Apr 2004
Resigned 19 Jul 2010

SMITH, Lynda Jane

Resigned
The Bungalow/4a, HenlowSG16 6JP
Born October 1953
Director
Appointed 06 Apr 2004
Resigned 19 Jul 2010

WALLER, Peter John

Resigned
15 Wharf Mews, BiggleswadeSG18 0AW
Born December 1959
Director
Appointed 06 Apr 2004
Resigned 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Capital Cancellation Shares
4 March 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Termination Director Company With Name
16 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
16 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
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
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
18 October 2004
287Change of Registered Office
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation