Background WavePink WaveYellow Wave

STROUDLEY ROAD MANAGEMENT COMPANY LIMITED (06029497)

STROUDLEY ROAD MANAGEMENT COMPANY LIMITED (06029497) is an active UK company. incorporated on 14 December 2006. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. STROUDLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRADLEY, James Edward, BULLOCK, John-Paul, MCLEAY, Alasdair James and 1 others.

Company Number
06029497
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, James Edward, BULLOCK, John-Paul, MCLEAY, Alasdair James, MOODY, Martin Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROUDLEY ROAD MANAGEMENT COMPANY LIMITED

STROUDLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STROUDLEY ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06029497

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Europa House Goldstone Villas Hove BN3 3RQ England
From: 6 September 2018To: 15 September 2025
22 Panorama House 1D Vale Road Portslade Brighton East Sussex BN41 1BA England
From: 29 December 2016To: 6 September 2018
2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
From: 10 July 2013To: 29 December 2016
a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 14 December 2006To: 10 July 2013
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Share Issue
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Aug 14
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
May 20
Director Joined
Dec 20
Director Joined
Jun 22
Director Left
May 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRADLEY, James Edward

Active
Crescent Road, WorthingBN11 1RL
Born July 1977
Director
Appointed 01 Jan 2017

BULLOCK, John-Paul

Active
Crescent Road, WorthingBN11 1RL
Born May 1973
Director
Appointed 30 Jun 2018

MCLEAY, Alasdair James

Active
Crescent Road, WorthingBN11 1RL
Born January 1981
Director
Appointed 30 Jun 2018

MOODY, Martin Paul

Active
Crescent Road, WorthingBN11 1RL
Born April 1960
Director
Appointed 24 Jun 2022

GILBERT, Janet Sydney

Resigned
1 Cedar Chase, WorthingBN14 0US
Secretary
Appointed 14 Dec 2006
Resigned 17 Apr 2010

ARROW, Mags Sarah

Resigned
Stroudley Road, BrightonBN1 4BH
Born April 1969
Director
Appointed 31 Mar 2011
Resigned 08 Nov 2011

ARROW, Mags Sarah

Resigned
Stroudley Road, BrightonBN1 4BH
Born April 1969
Director
Appointed 17 Apr 2010
Resigned 14 Jun 2010

BROWNING, Noelene

Resigned
Stroudley Road, BrightonBN1 4BH
Born December 1948
Director
Appointed 17 Apr 2010
Resigned 10 May 2011

GILBERT, Christopher John

Resigned
1 Cedar Chase, WorthingBN14 0US
Born November 1954
Director
Appointed 14 Dec 2006
Resigned 17 Apr 2010

HUMPHRIS, David Anthony

Resigned
Michel Grove, LittlehamptonBN16 2SX
Born July 1944
Director
Appointed 30 Jun 2018
Resigned 12 May 2020

JEWITT, Anthony George

Resigned
Stroudley Road, BrightonBN1 4BH
Born August 1956
Director
Appointed 20 Dec 2011
Resigned 27 Aug 2014

PATEL, Mehulkumar Kanubhai

Resigned
1d Vale Road, PortsladeBN41 1BA
Born October 1964
Director
Appointed 17 Apr 2010
Resigned 07 Sept 2018

SCARD, Terence

Resigned
Stroudley Road, BrightonBN1 4BH
Born January 1955
Director
Appointed 07 Dec 2020
Resigned 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
12 April 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 January 2007
225Change of Accounting Reference Date
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Incorporation Company
14 December 2006
NEWINCIncorporation