Background WavePink WaveYellow Wave

353 THE STRAND (RESIDENTIAL) LIMITED (08766606)

353 THE STRAND (RESIDENTIAL) LIMITED (08766606) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 353 THE STRAND (RESIDENTIAL) LIMITED has been registered for 12 years. Current directors include MACGEACHY, June Frances, MACGEACHY, Robin William Henderson.

Company Number
08766606
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACGEACHY, June Frances, MACGEACHY, Robin William Henderson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

353 THE STRAND (RESIDENTIAL) LIMITED

353 THE STRAND (RESIDENTIAL) LIMITED is an active company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 353 THE STRAND (RESIDENTIAL) LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08766606

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

196 New Kings Road London SW6 4NF England
From: 4 December 2023To: 6 February 2024
3 Castle Gate Castle Street Hertford SG14 1HD England
From: 10 November 2020To: 4 December 2023
67 Westow Street Upper Norwood London SE19 3RW England
From: 4 December 2018To: 10 November 2020
The Pinnacle Station Way Crawley RH10 1JH England
From: 8 December 2016To: 4 December 2018
C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS
From: 30 November 2015To: 8 December 2016
C/O Mnp Residential Ltd Portland House Bressenden Place London SW1E 5RS England
From: 30 November 2015To: 30 November 2015
Clifford House C/O Mnp Residential 15 Clifford Street London W1S 4JY
From: 5 December 2014To: 30 November 2015
Clifford House, C/O Mnp Residential 15 Clifford Street London W1S 4JY England
From: 5 December 2014To: 5 December 2014
33 Lowndes Street London SW1X 9HX England
From: 7 November 2013To: 5 December 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Owner Exit
Dec 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

URANG PROPERTY MANAGEMENT LTD

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Dec 2023

MACGEACHY, June Frances

Active
196 New Kings Road, LondonSW6 4NF
Born October 1959
Director
Appointed 18 Aug 2014

MACGEACHY, Robin William Henderson

Active
196 New Kings Road, LondonSW6 4NF
Born July 1964
Director
Appointed 18 Aug 2014

SHRIMPTON, Julie

Resigned
Bressenden Place, LondonSW1E 5RS
Secretary
Appointed 30 Jul 2014
Resigned 27 Nov 2018

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 30 Oct 2020
Resigned 01 Dec 2023

DYKES, Charles Peter Murray

Resigned
Lowndes Street, LondonSW1X 9HX
Born November 1974
Director
Appointed 07 Nov 2013
Resigned 18 Aug 2014

ROOKE, Piers Charles Kirshaw

Resigned
Lowndes Street, LondonSW1X 9HX
Born August 1973
Director
Appointed 07 Nov 2013
Resigned 18 Aug 2014

Persons with significant control

1

0 Active
1 Ceased

Mrs Julie Ann Shrimpton

Ceased
Upper Norwood, LondonSE19 3RW
Born May 1958

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Incorporation Company
7 November 2013
NEWINCIncorporation