Background WavePink WaveYellow Wave

STRAWBERRY ESTATES LTD (09367328)

STRAWBERRY ESTATES LTD (09367328) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRAWBERRY ESTATES LTD has been registered for 11 years. Current directors include STROH, Blima Blanche.

Company Number
09367328
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Blima Blanche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY ESTATES LTD

STRAWBERRY ESTATES LTD is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRAWBERRY ESTATES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09367328

LTD Company

Age

11 Years

Incorporated 24 December 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

2 Colberg Place London N16 5RB United Kingdom
From: 24 December 2014To: 19 March 2019
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
May 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Aug 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 24 Dec 2014

STROH, Hershel

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 24 Dec 2014

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Born January 1948
Director
Appointed 24 Dec 2014

STROH, Blima Blanche

Resigned
LondonN16 5RB
Born July 1952
Director
Appointed 24 Dec 2014
Resigned 24 Dec 2014

Persons with significant control

1

Stamford HillN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Incorporation Company
24 December 2014
NEWINCIncorporation