Background WavePink WaveYellow Wave

STRODE ROAD PROPERTIES LIMITED (05236326)

STRODE ROAD PROPERTIES LIMITED (05236326) is an active UK company. incorporated on 20 September 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STRODE ROAD PROPERTIES LIMITED has been registered for 21 years. Current directors include TODD, Warren Bradley.

Company Number
05236326
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRODE ROAD PROPERTIES LIMITED

STRODE ROAD PROPERTIES LIMITED is an active company incorporated on 20 September 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STRODE ROAD PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05236326

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 20 September 2004To: 26 May 2015
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Sept 04
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 20 Sept 2004

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Mar 2009
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Susan Lynne

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 20 Sept 2004
Resigned 01 Mar 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 20 Sept 2004
Resigned 20 Sept 2004

Persons with significant control

1

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
14 December 2005
288cChange of Particulars
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation