Background WavePink WaveYellow Wave

STRATEGIC PROPERTY MANAGEMENT LIMITED (12601425)

STRATEGIC PROPERTY MANAGEMENT LIMITED (12601425) is an active UK company. incorporated on 14 May 2020. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STRATEGIC PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include AUSTIN, Timothy Mark, HUGHES, Christopher Edward, MERONE, Sharon Anne Louise and 1 others.

Company Number
12601425
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
151 Imperial Court, Liverpool, L2 3AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUSTIN, Timothy Mark, HUGHES, Christopher Edward, MERONE, Sharon Anne Louise, WHILDE, Alexander Marcel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC PROPERTY MANAGEMENT LIMITED

STRATEGIC PROPERTY MANAGEMENT LIMITED is an active company incorporated on 14 May 2020 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STRATEGIC PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12601425

LTD Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

151 Imperial Court Exchange Street East Liverpool, L2 3AB,

Previous Addresses

Office 151 Office 151 Exchange Street East Liverpool L2 3AB England
From: 2 November 2020To: 10 December 2020
151 Exchange Street East Liverpool L2 3AB England
From: 20 October 2020To: 2 November 2020
192 Vicarage Drive Kendal LA9 5BS England
From: 29 September 2020To: 20 October 2020
19B Front Street Sacriston Co. Durham DH7 6JS England
From: 14 May 2020To: 29 September 2020
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 21
Owner Exit
May 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

AUSTIN, Timothy Mark

Active
KendalLA9 5BS
Born April 1976
Director
Appointed 14 May 2020

HUGHES, Christopher Edward

Active
Penworth, PrestonPR1 9AS
Born July 1968
Director
Appointed 14 May 2020

MERONE, Sharon Anne Louise

Active
Churchtown, SouthportPR9 8NW
Born April 1971
Director
Appointed 14 May 2020

WHILDE, Alexander Marcel

Active
Greetland, HalifaxHX4 8NN
Born October 1973
Director
Appointed 14 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander Marcel Whilde

Ceased
Greetland, HalifaxHX4 8NN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2020
Ceased 14 May 2021

Mr Christopher Edward Hughes

Ceased
Penworth, PrestonPR1 9AS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2020
Ceased 14 May 2021

Mr Timothy Mark Austin

Active
KendalLA9 5BS
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2020

Mrs Sharon Anne Louise Merone

Active
Churchtown, SouthportPR9 8NW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Incorporation Company
14 May 2020
NEWINCIncorporation