Background WavePink WaveYellow Wave

STRETTON POINT DEVELOPMENTS LIMITED (09725244)

STRETTON POINT DEVELOPMENTS LIMITED (09725244) is an active UK company. incorporated on 10 August 2015. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STRETTON POINT DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include KENDRICK, William David, PEDRICK-MOYLE, Stephen David James, RENNISON, James Robert and 1 others.

Company Number
09725244
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
27 Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENDRICK, William David, PEDRICK-MOYLE, Stephen David James, RENNISON, James Robert, ROBERTS, Matthew John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON POINT DEVELOPMENTS LIMITED

STRETTON POINT DEVELOPMENTS LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STRETTON POINT DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09725244

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 September 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Small Company

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 August 2022 (3 years ago)
Submitted on 22 August 2022 (3 years ago)

Next Due

Due by 23 August 2023
For period ending 9 August 2023
Contact
Address

27 Eldon Road Beeston Nottingham, NG9 6DZ,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 25 February 2016To: 8 September 2022
Westhill House Hagley Road Stourbridge West Midlands DY8 1rd United Kingdom
From: 10 August 2015To: 25 February 2016
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Capital Update
Mar 23
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KENDRICK, William David

Active
Eldon Road, NottinghamNG9 6DZ
Born December 1966
Director
Appointed 10 Aug 2015

PEDRICK-MOYLE, Stephen David James

Active
6 Lower Farm Barns, Bucknell, Nr BicesterOX27 7LT
Born October 1967
Director
Appointed 10 Aug 2015

RENNISON, James Robert

Active
Eldon Road, NottinghamNG9 6DZ
Born August 1967
Director
Appointed 10 Aug 2015

ROBERTS, Matthew John

Active
6 Lower Farm Barns, Bucknell, Nr BicesterOX27 7LT
Born March 1962
Director
Appointed 10 Aug 2015

WAKEFORD, Edward Dudley

Resigned
Lawford Road, RugbyCV21 2UU
Secretary
Appointed 15 Oct 2015
Resigned 31 Aug 2022

Persons with significant control

2

Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Hagley Road, StourbridgeDY8 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Restoration Order Of Court
6 August 2024
AC92AC92
Gazette Dissolved Voluntary
25 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
13 March 2023
SH19Statement of Capital
Resolution
13 March 2023
RESOLUTIONSResolutions
Legacy
13 March 2023
CAP-SSCAP-SS
Legacy
13 March 2023
SH20SH20
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Resolution
3 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Incorporation Company
10 August 2015
NEWINCIncorporation