Background WavePink WaveYellow Wave

THE STRAND PORTH MANAGEMENT COMPANY LIMITED (11969971)

THE STRAND PORTH MANAGEMENT COMPANY LIMITED (11969971) is an active UK company. incorporated on 30 April 2019. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. THE STRAND PORTH MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DAW, Kathryn, HEAZEL, Kevin John, HOGG, Timothy John and 5 others.

Company Number
11969971
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2019
Age
6 years
Address
7 Chesterton Place, Newquay, TR7 2RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAW, Kathryn, HEAZEL, Kevin John, HOGG, Timothy John, KENNEDY MARTIN, Matthew, MEREDITH, Mark, MORLEY, Andrew John, The Reverend, TRUSS, Nicholas John, WILD, Benjamin Leighton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STRAND PORTH MANAGEMENT COMPANY LIMITED

THE STRAND PORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 2019 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE STRAND PORTH MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11969971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

7 Chesterton Place Newquay, TR7 2RU,

Previous Addresses

7 the Strand Porth Cornwall TR7 3FS England
From: 7 August 2022To: 22 October 2024
7 7 the Strand Porth Cornwall TR7 3FS United Kingdom
From: 6 August 2022To: 7 August 2022
7 Chesterton Place Newquay Cornwall TR7 2RU
From: 7 January 2022To: 6 August 2022
Riverside Studios Newham Road Newham Truro Cornwall TR1 2SU United Kingdom
From: 30 April 2019To: 7 January 2022
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

DAW, Kathryn

Active
Porth Way, NewquayTR7 3LW
Born April 1970
Director
Appointed 16 Feb 2021

HEAZEL, Kevin John

Active
Parkland Avenue, UpminsterRM14 2EX
Born December 1968
Director
Appointed 01 May 2025

HOGG, Timothy John

Active
Well Way, NewquayTR7 3LR
Born August 1976
Director
Appointed 01 May 2025

KENNEDY MARTIN, Matthew

Active
Sackville Gardens, HoveBN3 4LH
Born December 1969
Director
Appointed 16 Feb 2021

MEREDITH, Mark

Active
Hillcrest, ChippenhamSN14 8BP
Born August 1979
Director
Appointed 01 May 2025

MORLEY, Andrew John, The Reverend

Active
Bridle Lane, RickmansworthWD3 4JG
Born November 1969
Director
Appointed 01 Mar 2021

TRUSS, Nicholas John

Active
The Strand, PorthTR7 3LW
Born May 1956
Director
Appointed 06 Sept 2021

WILD, Benjamin Leighton

Active
Chop Gate, MiddlesbroughTS9 7JR
Born January 1973
Director
Appointed 01 May 2025

FRENCH, Neil

Resigned
Swan Lane, Mansfield WoodhouseNG19 8DF
Born July 1964
Director
Appointed 16 Feb 2021
Resigned 01 May 2025

FRENCH, Stephanie

Resigned
Swan Lane, Mansfield WoodhouseNG19 8DF
Born March 1965
Director
Appointed 16 Feb 2021
Resigned 01 May 2025

STEPHENS, Helen

Resigned
Chesterton Place, NewquayTR7 2RU
Born May 1969
Director
Appointed 30 May 2019
Resigned 12 Jan 2022

STEPHENS, Helen

Resigned
Newham Road, TruroTR1 2SU
Born April 1969
Director
Appointed 30 Apr 2019
Resigned 30 May 2019

STEPHENS, Paul John

Resigned
Chesterton Place, NewquayTR7 2RU
Born May 1968
Director
Appointed 30 Apr 2019
Resigned 12 Jan 2022

Persons with significant control

3

0 Active
3 Ceased

Mrs Helen Stephens

Ceased
Chesterton Place, NewquayTR7 2RU
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 May 2019
Ceased 18 May 2022

Mr Paul John Stephens

Ceased
Chesterton Place, NewquayTR7 2RU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019
Ceased 18 May 2022

Mrs Helen Stephens

Ceased
Newham Road, TruroTR1 2SU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Incorporation Company
30 April 2019
NEWINCIncorporation