Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD
Company Information for

STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD

NEWTOWN HOUSE, 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX,
Company Registration Number
02973220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strathmoor Developments (haslemere) Ltd
STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD was founded on 1994-10-04 and has its registered office in Hampshire. The organisation's status is listed as "Active - Proposal to Strike off". Strathmoor Developments (haslemere) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD
 
Legal Registered Office
NEWTOWN HOUSE, 38 NEWTOWN ROAD
LIPHOOK
HAMPSHIRE
GU30 7DX
Other companies in GU30
 
Previous Names
ANGEL SECURITIES LIMITED23/01/2018
Filing Information
Company Number 02973220
Company ID Number 02973220
Date formed 1994-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307748193  
Last Datalog update: 2022-04-05 10:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD

Current Directors
Officer Role Date Appointed
CHARLES HENRY PFISTER
Company Secretary 1995-07-31
RODRIC ALISTAIR DONALD
Director 1995-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RONALD BARTON
Director 1995-06-08 1996-11-29
MAUREEN GERALDINE MURTAGH
Company Secretary 1995-07-27 1995-07-31
CHARLES HENRY PFISTER
Company Secretary 1995-06-12 1995-07-27
RODRIC ALISTAIR DONALD
Company Secretary 1994-10-04 1995-06-12
MARK EDWARD BURGON
Director 1994-10-04 1995-06-08
ROBERT CONWAY
Nominated Secretary 1994-10-04 1994-10-04
GRAHAM MICHAEL COWAN
Nominated Director 1994-10-04 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY PFISTER B.G.F. MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-11 CURRENT 1995-06-16 Active
CHARLES HENRY PFISTER STRATHMOOR DEVELOPMENTS LTD. Company Secretary 1995-04-06 CURRENT 1993-11-23 Active - Proposal to Strike off
CHARLES HENRY PFISTER ARCADIA VENTURES LIMITED Company Secretary 1995-03-16 CURRENT 1995-02-22 Dissolved 2014-12-05
RODRIC ALISTAIR DONALD STRATHMOOR LTI LIMITED Director 2004-09-07 CURRENT 2004-08-10 Active - Proposal to Strike off
RODRIC ALISTAIR DONALD LAMMAS GATE MANAGEMENT COMPANY LIMITED Director 2002-08-27 CURRENT 1988-08-03 Active
RODRIC ALISTAIR DONALD STRATHMOOR DEVELOPMENTS LTD. Director 1995-01-06 CURRENT 1993-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-09DS01Application to strike the company off the register
2022-02-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200006
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200007
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200009
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200008
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200010
2022-02-09Previous accounting period shortened from 30/04/22 TO 30/11/21
2022-02-09AA01Previous accounting period shortened from 30/04/22 TO 30/11/21
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029732200010
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AA01Previous accounting period extended from 31/10/20 TO 30/04/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PERRY
2020-10-20PSC07CESSATION OF RODERIC ALISTAIR DONALD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RODRIC ALISTAIR DONALD
2020-07-07AP01DIRECTOR APPOINTED MR ALAN PERRY
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029732200010
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029732200009
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Mr Rodric Alistair Donald on 2018-10-10
2018-10-18PSC04Change of details for Mr Roderic Alistair Donald as a person with significant control on 2018-10-10
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029732200007
2018-06-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029732200006
2018-01-23RES15CHANGE OF COMPANY NAME 23/01/18
2018-01-23CERTNMCOMPANY NAME CHANGED ANGEL SECURITIES LIMITED CERTIFICATE ISSUED ON 23/01/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0104/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0104/10/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-11-15AR0104/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0104/10/10 ANNUAL RETURN FULL LIST
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AR0104/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RODRIC ALISTAIR DONALD / 04/10/2009
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ
2006-10-31363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-28363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-14363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-01363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-10363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-02363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-09-21395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-08363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-08363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-11288bDIRECTOR RESIGNED
1996-09-30363(288)SECRETARY RESIGNED
1996-09-30363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-04363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-08-07288SECRETARY RESIGNED
1995-08-07288NEW SECRETARY APPOINTED
1995-07-31288NEW SECRETARY APPOINTED
1995-07-31288SECRETARY RESIGNED
1995-06-16288NEW SECRETARY APPOINTED
1995-06-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-16287REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR
1995-01-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-08-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-09-30 Satisfied SUSAN GREGORY OF SALIER
LEGAL CHARGE 1999-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-13 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-01-30 Satisfied THE HERITABLE & GENERAL INVESTMENT BANK LIMITED
Creditors
Creditors Due Within One Year 2011-10-31 £ 4,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 14,620
Cash Bank In Hand 2011-10-31 £ 18,881
Current Assets 2012-10-31 £ 15,403
Current Assets 2011-10-31 £ 19,664
Shareholder Funds 2012-10-31 £ 15,403
Shareholder Funds 2011-10-31 £ 15,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD
Trademarks
We have not found any records of STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHMOOR DEVELOPMENTS (HASLEMERE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.