Background WavePink WaveYellow Wave

STRAGGLETHORPE PROPERTIES LIMITED (05079287)

STRAGGLETHORPE PROPERTIES LIMITED (05079287) is an active UK company. incorporated on 19 March 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. STRAGGLETHORPE PROPERTIES LIMITED has been registered for 22 years. Current directors include DARBYSHIRE, Stephen, HUCKSTEP, Geoffrey, PONBERTH, Michael Richard and 1 others.

Company Number
05079287
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARBYSHIRE, Stephen, HUCKSTEP, Geoffrey, PONBERTH, Michael Richard, WILLIAMS, Donna Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAGGLETHORPE PROPERTIES LIMITED

STRAGGLETHORPE PROPERTIES LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRAGGLETHORPE PROPERTIES LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05079287

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 19 March 2004To: 1 February 2012
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jun 11
Director Left
Jul 15
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Mar 23
Director Left
Sept 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Oct 2012

DARBYSHIRE, Stephen

Active
Stragglethorpe Manor, NottinghamNG12 3HB
Born January 1951
Director
Appointed 21 Jan 2009

HUCKSTEP, Geoffrey

Active
CambridgeCB2 1JP
Born May 1950
Director
Appointed 26 Mar 2021

PONBERTH, Michael Richard

Active
Game Cottage Stragglethorpe Manor, NottinghamNG12 3HB
Born March 1947
Director
Appointed 20 Feb 2009

WILLIAMS, Donna Elizabeth

Active
Hill Top Farm, GranthamNG32 1QJ
Born January 1978
Director
Appointed 03 Jan 2009

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 09 Mar 2005
Resigned 23 Jan 2009

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 19 Mar 2004
Resigned 09 Mar 2005

CENTRAL MANAGEMENT (UK) LTD

Resigned
Main Street, KinoultonNG12 3EN
Corporate secretary
Appointed 23 Jan 2009
Resigned 01 Oct 2012

COXON, Lynette

Resigned
Cotgrave, NottinghamNG12 3HB
Born June 1941
Director
Appointed 09 Jan 2009
Resigned 13 Jan 2010

FISHER, Stephen Lee

Resigned
Cotgrave Place, NottinghamNG12 3HB
Born April 1977
Director
Appointed 26 Jan 2009
Resigned 04 Feb 2010

HEROD, Irene Avril

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1950
Director
Appointed 05 Feb 2009
Resigned 29 Jan 2024

HORROCKS, Alan

Resigned
Stragglethorpe Manor, NottinghamNG12 3HB
Born April 1937
Director
Appointed 10 Dec 2008
Resigned 05 Feb 2009

KERRY, Jean

Resigned
Stragglethorpe Manor, CotgraveNG12 3HB
Born June 1930
Director
Appointed 03 Jan 2009
Resigned 09 Feb 2026

MORTIMER, David Gerard

Resigned
CambridgeCB2 1JP
Born November 1965
Director
Appointed 26 Mar 2021
Resigned 14 Feb 2023

PLAYER, Stephen Charles

Resigned
Cotgrave Place, NottinghamNG12 3HB
Born May 1955
Director
Appointed 05 Jan 2009
Resigned 15 Jul 2015

RICHARDSON, John Anthony

Resigned
Straggle Thorpe Manor, CotgraveNG12 3HB
Born January 1938
Director
Appointed 04 Feb 2009
Resigned 07 Oct 2025

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 29 Jun 2004
Resigned 16 Jun 2011

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 19 Mar 2004
Resigned 09 Mar 2005
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363sAnnual Return (shuttle)
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Incorporation Company
19 March 2004
NEWINCIncorporation