Background WavePink WaveYellow Wave

STRETFORD PROPERTY HOLDINGS LIMITED (09138107)

STRETFORD PROPERTY HOLDINGS LIMITED (09138107) is an active UK company. incorporated on 18 July 2014. with registered office in Upminster. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STRETFORD PROPERTY HOLDINGS LIMITED has been registered for 11 years. Current directors include LIDDELL, Iain Robert.

Company Number
09138107
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDDELL, Iain Robert
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETFORD PROPERTY HOLDINGS LIMITED

STRETFORD PROPERTY HOLDINGS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Upminster. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STRETFORD PROPERTY HOLDINGS LIMITED was registered 11 years ago.(SIC: 41100, 68209)

Status

active

Active since 11 years ago

Company No

09138107

LTD Company

Age

11 Years

Incorporated 18 July 2014

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 2 June 2025 (10 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

AGENCY LABOUR STAFF LIMITED
From: 18 July 2014To: 3 June 2025
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

, 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom
From: 18 July 2014To: 27 August 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
New Owner
May 25
Owner Exit
May 25
Owner Exit
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 18 Jul 2014

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 24 Jul 2014
Resigned 31 Jul 2019

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 18 Jul 2014
Resigned 18 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025

Mr Iain Robert Liddell

Ceased
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2025
Ceased 24 Nov 2025

Mr Iain Robert Liddell

Ceased
Hall Lane, UpminsterRM14 1AL
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation