Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STRANWOOD ESTATES LIMITED
Company Information for

STRANWOOD ESTATES LIMITED

384 BELMONT ROAD, BELFAST, BT4 2NF,
Company Registration Number
NI012104
Private Limited Company
Active

Company Overview

About Stranwood Estates Ltd
STRANWOOD ESTATES LIMITED was founded on 1977-06-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Stranwood Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STRANWOOD ESTATES LIMITED
 
Legal Registered Office
384 BELMONT ROAD
BELFAST
BT4 2NF
Other companies in BT4
 
Filing Information
Company Number NI012104
Company ID Number NI012104
Date formed 1977-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB667804793  
Last Datalog update: 2024-01-05 11:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRANWOOD ESTATES 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.

Company Officers of STRANWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
IVAN ERNEST MCMINN
Company Secretary 2008-04-01
JAMES NOEL FINLAY
Director 1977-06-21
FERGUS SHAUN MCCLURE
Director 2009-11-30
IVAN ERNEST MCMINN
Director 2001-12-06
KATHRYN MARGARET MILLINGTON
Director 1977-06-21
ROBIN OSBORNE MORTON
Director 1977-06-21
FRANCIS ROBINSON
Director 1977-06-21
DEBORAH THOMPSON
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DONALD MCCAUGHEY
Director 1977-06-21 2014-05-26
GORDON STOPFORD MILLINGTON
Director 1977-06-21 2009-11-30
JAMES N FINLAY
Company Secretary 1977-06-21 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS SHAUN MCCLURE CROWN OF LONDON LTD Director 2014-12-18 CURRENT 2014-12-18 Active
FERGUS SHAUN MCCLURE AIR CON ENVIRONMENTAL LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FERGUS SHAUN MCCLURE QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE QUEENSCOURT MANAGEMENT COMPANY (ERDINGTON) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
FERGUS SHAUN MCCLURE CROWN INTERIORS LIMITED Director 2007-07-23 CURRENT 2002-12-10 Active
FERGUS SHAUN MCCLURE CHARINGWOOD LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
FERGUS SHAUN MCCLURE ERDINGWOOD LIMITED Director 2005-11-24 CURRENT 2005-01-19 Active
FERGUS SHAUN MCCLURE WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE BOUCHERWOOD LIMITED Director 2003-10-17 CURRENT 2003-03-21 Active
FERGUS SHAUN MCCLURE AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
IVAN ERNEST MCMINN IMM CONSULTING LTD Director 2018-06-12 CURRENT 2018-06-12 Active
IVAN ERNEST MCMINN CANCER FOCUS NORTHERN IRELAND Director 2015-11-25 CURRENT 2004-02-20 Active
IVAN ERNEST MCMINN BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2013-12-17 CURRENT 1998-10-08 Active
KATHRYN MARGARET MILLINGTON WINNALLWOOD LIMITED Director 2009-09-10 CURRENT 1997-04-01 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON QUEENSWOOD (NI) LIMITED Director 2009-09-10 CURRENT 2009-07-22 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON ERDINGWOOD LIMITED Director 2009-09-10 CURRENT 2005-01-19 Active
KATHRYN MARGARET MILLINGTON BOUCHERWOOD LIMITED Director 2009-07-01 CURRENT 2003-03-21 Active
KATHRYN MARGARET MILLINGTON AMELWOOD LIMITED Director 2009-06-06 CURRENT 1985-01-21 Active
KATHRYN MARGARET MILLINGTON DMRR LTD Director 2004-02-16 CURRENT 2004-02-16 Active
ROBIN OSBORNE MORTON NORTHERN IRELAND MUSEUMS COUNCIL Director 2012-01-01 CURRENT 1993-08-25 Active
ROBIN OSBORNE MORTON QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
ROBIN OSBORNE MORTON ERDINGWOOD LIMITED Director 2006-09-14 CURRENT 2005-01-19 Active
ROBIN OSBORNE MORTON WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
ROBIN OSBORNE MORTON BOUCHERWOOD LIMITED Director 2003-10-07 CURRENT 2003-03-21 Active
ROBIN OSBORNE MORTON AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
FRANCIS ROBINSON FOLLIES TRUST - THE Director 2006-07-26 CURRENT 2006-07-26 Active

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
2023-11-28CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-11-20CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-01-06Unaudited abridged accounts made up to 2021-03-31
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBINSON
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0121040007
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-13AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAUGHEY
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-13AR0112/12/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-13CH01Director's details changed for Deborah Thompson on 2011-12-13
2011-06-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-18CH03SECRETARY'S DETAILS CHNAGED FOR IVAN ERNEST MCMINN on 2010-04-01
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-06AR0112/12/09 ANNUAL RETURN FULL LIST
2010-02-06AD03Register(s) moved to registered inspection location
2010-02-05AD02SAIL ADDRESS CREATED
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBINSON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OSBORNE MORTON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET MILLINGTON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ERNEST MCMINN / 05/02/2010
2010-01-06AP01DIRECTOR APPOINTED DEBORAH THOMPSON
2010-01-06AP01DIRECTOR APPOINTED FERGUS SHAUN MCCLURE
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILLINGTON
2009-06-04AC(NI)31/03/09 ANNUAL ACCTS
2009-01-11371S(NI)12/12/08 ANNUAL RETURN SHUTTLE
2008-08-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-08-14UDART(NI)UPDATED ARTICLES
2008-06-06295(NI)CHANGE IN SIT REG ADD
2008-06-06AC(NI)31/03/08 ANNUAL ACCTS
2008-05-22296(NI)CHANGE OF DIRS/SEC
2008-05-22295(NI)CHANGE IN SIT REG ADD
2008-01-30AC(NI)31/03/07 ANNUAL ACCTS
2008-01-20371S(NI)12/12/07 ANNUAL RETURN SHUTTLE
2007-01-03371S(NI)12/12/06 ANNUAL RETURN SHUTTLE
2006-08-25AC(NI)31/03/06 ANNUAL ACCTS
2006-01-26371S(NI)12/12/05 ANNUAL RETURN SHUTTLE
2005-09-15AC(NI)31/03/05 ANNUAL ACCTS
2005-01-17371S(NI)12/12/04 ANNUAL RETURN SHUTTLE
2005-01-04AC(NI)31/03/04 ANNUAL ACCTS
2004-12-13295(NI)CHANGE IN SIT REG ADD
2004-07-08RES(NI)SPECIAL/EXTRA RESOLUTION
2004-04-15371S(NI)12/12/03 ANNUAL RETURN SHUTTLE
2004-02-02AC(NI)31/03/03 ANNUAL ACCTS
2003-01-13371S(NI)12/12/02 ANNUAL RETURN SHUTTLE
2002-12-31AC(NI)31/03/02 ANNUAL ACCTS
2002-04-14296(NI)CHANGE OF DIRS/SEC
2002-01-17371S(NI)12/12/01 ANNUAL RETURN SHUTTLE
2001-12-14AC(NI)31/03/01 ANNUAL ACCTS
2001-01-09371S(NI)12/12/00 ANNUAL RETURN SHUTTLE
2000-10-04AC(NI)31/03/00 ANNUAL ACCTS
2000-04-17402(NI)PARS RE MORTAGE
2000-04-17402(NI)PARS RE MORTAGE
2000-01-12371S(NI)12/12/99 ANNUAL RETURN SHUTTLE
1999-06-30AC(NI)31/03/99 ANNUAL ACCTS
1999-01-10371S(NI)12/12/98 ANNUAL RETURN SHUTTLE
1999-01-04UDM+A(NI)UPDATED MEM AND ARTS
1999-01-04RES(NI)SPECIAL/EXTRA RESOLUTION
1999-01-04133(NI)NOT OF INCR IN NOM CAP
1998-11-03AC(NI)31/03/98 ANNUAL ACCTS
1998-02-07296(NI)CHANGE OF DIRS/SEC
1998-02-07G98-2(NI)RETURN OF ALLOT OF SHARES
1998-01-14371S(NI)12/12/97 ANNUAL RETURN SHUTTLE
1995-12-01Particulars of a mortgage charge. Pars re mortage
1989-11-20Particulars of a mortgage charge. Pars re mortage
1981-11-20Particulars of a mortgage charge. Pars re mortage
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STRANWOOD ESTATES 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 STRANWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-04-17 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-04-23 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-12-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-12-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1989-11-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1981-11-20 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 STRANWOOD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STRANWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRANWOOD ESTATES LIMITED
Trademarks
We have not found any records of STRANWOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRANWOOD ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as STRANWOOD ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STRANWOOD ESTATES 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 STRANWOOD ESTATES 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 STRANWOOD ESTATES 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.