Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRIKE PROPERTIES LIMITED
Company Information for

STRIKE PROPERTIES LIMITED

12 STATION STREET EAST, COVENTRY, WEST MIDLANDS, CV6 5FJ,
Company Registration Number
05726677
Private Limited Company
Active

Company Overview

About Strike Properties Ltd
STRIKE PROPERTIES LIMITED was founded on 2006-03-01 and has its registered office in West Midlands. The organisation's status is listed as "Active". Strike Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRIKE PROPERTIES LIMITED
 
Legal Registered Office
12 STATION STREET EAST
COVENTRY
WEST MIDLANDS
CV6 5FJ
Other companies in CV6
 
Filing Information
Company Number 05726677
Company ID Number 05726677
Date formed 2006-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIKE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   N.R.T.P. ASSOCIATES LIMITED   R PAU & CO LIMITED   R. PAU & CO (ACCOUNTANTS) LIMITED
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.
Companies with same name STRIKE PROPERTIES LIMITED
The following companies were found which have the same name as STRIKE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRIKE PROPERTIES, LLC 906 RUTLAND ST HOUSTON TX 77008 ACTIVE Company formed on the 2012-10-19
STRIKE PROPERTIES, INC 5329 S EASTERN AVE LAS VEGAS NV 89119 Revoked Company formed on the 2012-09-09
STRIKE PROPERTIES, LLC 4130 Woodmere Park Blvd. Venice FL 34293 Active Company formed on the 2007-11-14
Strike Properties, Inc. 541 Clover Lane Boulder CO 80303 Delinquent Company formed on the 2013-01-07

Company Officers of STRIKE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RUPESH MORJARIA
Company Secretary 2006-03-24
JAY MORJARIA
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITESH CHOTAI
Company Secretary 2006-03-01 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY MORJARIA LBM LAW LIMITED Director 2010-04-12 CURRENT 2010-04-12 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
2024-12-11CONFIRMATION STATEMENT MADE ON 27/11/24, WITH UPDATES
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057266770003
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057266770002
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-27CH03SECRETARY'S DETAILS CHNAGED FOR RUPESH MORJARIA on 2012-09-19
2012-06-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0101/03/11 ANNUAL RETURN FULL LIST
2010-07-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-11CH01Director's details changed for Jay Morjaria on 2009-10-01
2009-10-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 01/03/09; full list of members
2008-10-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 5 SOUTHMEADS CLOSE OADBY LEICESTER LE2 2LT
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STRIKE PROPERTIES LIMITED 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 STRIKE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-15 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2014-03-31 £ 80,054
Creditors Due After One Year 2013-03-31 £ 84,123
Creditors Due After One Year 2013-03-31 £ 84,123
Creditors Due After One Year 2012-03-31 £ 87,951
Creditors Due Within One Year 2014-03-31 £ 52,977
Creditors Due Within One Year 2013-03-31 £ 50,210
Creditors Due Within One Year 2013-03-31 £ 50,210
Creditors Due Within One Year 2012-03-31 £ 49,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STRIKE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 2,923
Cash Bank In Hand 2013-03-31 £ 1,351
Cash Bank In Hand 2013-03-31 £ 1,351
Cash Bank In Hand 2012-03-31 £ 2,959
Current Assets 2014-03-31 £ 3,827
Current Assets 2013-03-31 £ 2,255
Current Assets 2013-03-31 £ 2,255
Current Assets 2012-03-31 £ 3,411
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Tangible Fixed Assets 2014-03-31 £ 126,157
Tangible Fixed Assets 2013-03-31 £ 126,157
Tangible Fixed Assets 2013-03-31 £ 126,157
Tangible Fixed Assets 2012-03-31 £ 126,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRIKE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIKE PROPERTIES LIMITED
Trademarks
We have not found any records of STRIKE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIKE PROPERTIES LIMITED. 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 (41100 - Development of building projects) as STRIKE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRIKE PROPERTIES LIMITED 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 STRIKE PROPERTIES LIMITED 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 STRIKE PROPERTIES LIMITED 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.