Background WavePink WaveYellow Wave

STRAWBERRY CLOSE MANAGEMENT COMPANY LTD (04945079)

STRAWBERRY CLOSE MANAGEMENT COMPANY LTD (04945079) is an active UK company. incorporated on 28 October 2003. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in residents property management. STRAWBERRY CLOSE MANAGEMENT COMPANY LTD has been registered for 22 years. Current directors include BIRD, David Alan, DAVIES, Robert Bruce, Dr, EGGLETON, Christopher and 5 others.

Company Number
04945079
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
C/O Rowland Jones Chartered Surveyors Ethos, Kings Road, Swansea, SA1 8AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, David Alan, DAVIES, Robert Bruce, Dr, EGGLETON, Christopher, FLETCHER, Simon Timothy, GIBSON, Lisa Marie, KENNIS, Kay Elizabeth, Dr, KENT, Rachel Jane, WOLLAM, David Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY CLOSE MANAGEMENT COMPANY LTD

STRAWBERRY CLOSE MANAGEMENT COMPANY LTD is an active company incorporated on 28 October 2003 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRAWBERRY CLOSE MANAGEMENT COMPANY LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04945079

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

VERDE HOUSE MANAGEMENT COMPANY LIMITED
From: 28 October 2003To: 13 January 2005
Contact
Address

C/O Rowland Jones Chartered Surveyors Ethos, Kings Road Sa1 Swansea Waterfront Swansea, SA1 8AS,

Timeline

16 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 13
Director Left
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jan 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BIRD, David Alan

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born December 1958
Director
Appointed 29 May 2013

DAVIES, Robert Bruce, Dr

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born August 1968
Director
Appointed 01 Apr 2010

EGGLETON, Christopher

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born November 1957
Director
Appointed 17 Jan 2019

FLETCHER, Simon Timothy

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born August 1966
Director
Appointed 01 Apr 2010

GIBSON, Lisa Marie

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born April 1975
Director
Appointed 29 Mar 2018

KENNIS, Kay Elizabeth, Dr

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born July 1975
Director
Appointed 05 Dec 2017

KENT, Rachel Jane

Active
Ethos, Kings Road, SwanseaSA1 8AS
Born March 1967
Director
Appointed 01 Apr 2010

WOLLAM, David Thomas

Active
8 Connaught Way, AltonGU34 1UB
Born May 1954
Director
Appointed 29 Jul 2009

CUNNINGHAM, Bernadette Marie

Resigned
1 Peachwalk Mews, LondonE3 5SL
Secretary
Appointed 01 Dec 2005
Resigned 10 Mar 2008

CUNNINGHAM, Gerard

Resigned
31 Clabon Mews, LondonSW1X 0EG
Secretary
Appointed 28 Oct 2003
Resigned 01 Dec 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2003

BOWEN, Teresa

Resigned
Ethos, Kings Road, SwanseaSA1 8AS
Born July 1962
Director
Appointed 13 Jun 2014
Resigned 29 Mar 2018

CUNNINGHAM, Denis

Resigned
Grove End House, BarnetEN4 0NJ
Born June 1950
Director
Appointed 28 Oct 2003
Resigned 10 Mar 2008

CUNNINGHAM, Gerard

Resigned
20 Caroline Terrace, LondonSW1W 8JT
Born January 1959
Director
Appointed 28 Oct 2003
Resigned 10 May 2008

EVANS, Gwyn

Resigned
Clive Place, PenarthCF64 1AW
Born December 1951
Director
Appointed 10 May 2008
Resigned 13 Jun 2014

FAIR, Louise

Resigned
Camrose, HaverfordwestSA62 6JF
Born July 1962
Director
Appointed 10 Nov 2008
Resigned 24 Apr 2013

SCARPELLO, John Hugh, Dr

Resigned
222 Seabridge Lane, NewcastleST5 3LS
Born July 1947
Director
Appointed 10 Mar 2008
Resigned 05 Dec 2017

SPITERI, Charles

Resigned
Ethos, Kings Road, SwanseaSA1 8AS
Born December 1945
Director
Appointed 01 Apr 2010
Resigned 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Move Registers To Sail Company
28 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
16 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
88(2)R88(2)R
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation