Background WavePink WaveYellow Wave

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED (07476959)

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED (07476959) is an active UK company. incorporated on 22 December 2010. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED has been registered for 15 years. Current directors include AGNEW, Theodore Thomas More, Lord.

Company Number
07476959
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
Suite 75, Waterhouse Business Centre, Chelmsford, CM1 2QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGNEW, Theodore Thomas More, Lord
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07476959

LTD Company

Age

15 Years

Incorporated 22 December 2010

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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford, CM1 2QE,

Previous Addresses

Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom
From: 3 March 2023To: 15 August 2023
3 Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom
From: 3 March 2023To: 3 March 2023
C/O Property Stop Ltd 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England
From: 12 February 2018To: 3 March 2023
12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England
From: 31 July 2017To: 12 February 2018
Marlborough House 298 Regents Park Road London N3 2SZ
From: 28 November 2013To: 31 July 2017
Harcourt House Suite 1 19a Cavendish Square London W1G 0PN England
From: 2 April 2012To: 28 November 2013
Harcourt House Suite 1 19a Cavendish Square London W1G 0PN
From: 28 November 2011To: 2 April 2012
Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom
From: 22 December 2010To: 28 November 2011
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LTD, Psem

Active
2 Cromar Way, ChelmsfordCM1 2QE
Secretary
Appointed 03 Mar 2023

AGNEW, Theodore Thomas More, Lord

Active
2 Cromar Way, ChelmsfordCM1 2QE
Born January 1961
Director
Appointed 24 Apr 2023

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 13 Nov 2013
Resigned 12 Jan 2016

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 13 Nov 2013
Resigned 31 Jul 2017

AGNEW, Clare

Resigned
12 Kingsdale Business Centre, ChelmsfordCM1 1PE
Born August 1960
Director
Appointed 21 Dec 2015
Resigned 31 Dec 2019

BRADBURN, Mike

Resigned
Cromar Way, ChelmsfordCM1 2QE
Born September 1966
Director
Appointed 01 Jan 2020
Resigned 25 Apr 2022

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 13 Nov 2013
Resigned 27 Aug 2015

MARINO, Laura Marie

Resigned
Suite 1, LondonW1G 0PN
Born September 1973
Director
Appointed 22 Dec 2010
Resigned 13 Nov 2013

WOLLASTON BAXTER, Charles Anthony

Resigned
Suite 1, LondonW1G 0PN
Born September 1964
Director
Appointed 22 Dec 2010
Resigned 13 Nov 2013
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2010
NEWINCIncorporation