Background WavePink WaveYellow Wave

STRAWSON PROPERTY DEVELOPMENTS LIMITED (13260062)

STRAWSON PROPERTY DEVELOPMENTS LIMITED (13260062) is an active UK company. incorporated on 11 March 2021. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRAWSON PROPERTY DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BISSON, Elizabeth Anne, STRAWSON, George David.

Company Number
13260062
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
Manor House Farm, Retford, DN22 0LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISSON, Elizabeth Anne, STRAWSON, George David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWSON PROPERTY DEVELOPMENTS LIMITED

STRAWSON PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 11 March 2021 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRAWSON PROPERTY DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13260062

LTD Company

Age

5 Years

Incorporated 11 March 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

AGHOCO 2033 LIMITED
From: 11 March 2021To: 31 March 2021
Contact
Address

Manor House Farm East Drayton Retford, DN22 0LG,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 March 2021To: 31 March 2021
Timeline

19 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
May 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jun 21
Capital Update
Aug 21
Loan Secured
Apr 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILD, James Watson Eyre

Active
East Drayton, RetfordDN22 0LG
Secretary
Appointed 30 Mar 2021

BISSON, Elizabeth Anne

Active
East Drayton, RetfordDN22 0LG
Born December 1963
Director
Appointed 30 Mar 2021

STRAWSON, George David

Active
East Drayton, RetfordDN22 0LG
Born July 1937
Director
Appointed 30 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Mar 2021
Resigned 30 Mar 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Elizabeth Anne Bisson

Active
Rowlandhall Lane, GooleDN14 7JU
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Mr George David Strawson

Ceased
East Drayton, RetfordDN22 0LG
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 03 Aug 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
11 July 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 July 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 August 2021
SH19Statement of Capital
Legacy
2 August 2021
SH20SH20
Legacy
2 August 2021
CAP-SSCAP-SS
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Resolution
31 March 2021
RESOLUTIONSResolutions
Incorporation Company
11 March 2021
NEWINCIncorporation