Background WavePink WaveYellow Wave

STRATLAND HICKS GATE LIMITED (09108986)

STRATLAND HICKS GATE LIMITED (09108986) is an active UK company. incorporated on 1 July 2014. with registered office in Yeovil. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRATLAND HICKS GATE LIMITED has been registered for 11 years. Current directors include CHICHESTER, Philip James, GRANT, James Scott, HAYNES, Christopher Michael David and 3 others.

Company Number
09108986
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICHESTER, Philip James, GRANT, James Scott, HAYNES, Christopher Michael David, HAYNES, John Harold Coleman, PHILLIPS, James Lee, WHITEHEAD, Jon Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATLAND HICKS GATE LIMITED

STRATLAND HICKS GATE LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Yeovil. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRATLAND HICKS GATE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09108986

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Yeovil Somerset BA20 1UN England
From: 20 December 2017To: 20 May 2024
36 Newbridge Hill Bath BA1 3PU England
From: 31 May 2017To: 20 December 2017
Midland Bridge House Midland Bridge Road Bath BA2 3FP
From: 20 July 2015To: 31 May 2017
Midland Bridge House Midland Bridge Road Bath BA2 2FP England
From: 1 July 2014To: 20 July 2015
Timeline

16 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jul 17
Director Left
Jan 18
New Owner
Aug 18
Owner Exit
Aug 18
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHICHESTER, Philip James

Active
Lupin Way, YeovilBA22 8WW
Born September 1978
Director
Appointed 27 Jul 2015

GRANT, James Scott

Active
Lupin Way, YeovilBA22 8WW
Born February 1963
Director
Appointed 20 Jul 2015

HAYNES, Christopher Michael David

Active
Lupin Way, YeovilBA22 8WW
Born October 1972
Director
Appointed 27 Jul 2015

HAYNES, John Harold Coleman

Active
Lupin Way, YeovilBA22 8WW
Born February 1967
Director
Appointed 27 Jul 2015

PHILLIPS, James Lee

Active
Lupin Way, YeovilBA22 8WW
Born August 1972
Director
Appointed 27 Jul 2015

WHITEHEAD, Jon Keith

Active
Lupin Way, YeovilBA22 8WW
Born June 1973
Director
Appointed 27 Jul 2015

BROOKS, Jonathan Cain

Resigned
BathBA1 3PU
Born April 1969
Director
Appointed 01 Jul 2014
Resigned 01 Dec 2017

HAYNES, Marc Edward Freeme

Resigned
Newbridge Hill, BathBA1 3PU
Born April 1968
Director
Appointed 27 Jul 2015
Resigned 16 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Clare Louise Brooks

Active
Lupin Way, YeovilBA22 8WW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017

Mr Jonathan Cain Brooks

Ceased
Midland Bridge Road, BathBA2 2FP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 August 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2014
NEWINCIncorporation