Company NameSchweizer Immobilien Treuhand Limited
DirectorRalph Stroehla
Company StatusActive
Company Number04293377
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous Name04293377 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRalph Stroehla
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceGermany
Correspondence AddressPrager Str. 167
Leipzig
04299
Secretary NameSL24 Ltd. (Corporation)
StatusCurrent
Appointed06 January 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressThe Picasso Building Caldervale Rd
Wakefield
West Yorkshire
WF1 5PF
Director NameFF&A (Europe) Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressEmpire House
175 Piccadilly Mayfair
London
W1V 9DB
Secretary NameLegal Services Europe Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AF
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed09 March 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2014)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameL4 You Co Sec Ltd (Corporation)
StatusResigned
Appointed05 June 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2021)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Philipp Stroehla
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 25 September 2022 with updates (3 pages)
1 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 October 2021Confirmation statement made on 25 September 2021 with updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
6 January 2021Termination of appointment of L4 You Co Sec Ltd as a secretary on 6 January 2021 (1 page)
6 January 2021Appointment of Sl24 Ltd. as a secretary on 6 January 2021 (2 pages)
25 November 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 25 November 2020 (1 page)
25 November 2020Secretary's details changed for L4 You Co Sec Ltd on 19 November 2020 (1 page)
15 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
12 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2020Micro company accounts made up to 30 September 2017 (3 pages)
25 June 2020Micro company accounts made up to 30 September 2018 (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
5 September 2019Change of details for Mr Philipp Stroehla as a person with significant control on 4 September 2019 (2 pages)
10 March 2019Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 March 2019Change of details for Mr Philipp Stroehla as a person with significant control on 25 September 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
23 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
23 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
24 June 2014Registered office address changed from the Picasso Building Caldervale Road West Yorkshire Wakefield WF1 5PF United Kingdom on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
24 June 2014Director's details changed for Ralph Stroehla on 6 June 2014 (2 pages)
24 June 2014Appointment of L4 You Co Sec Ltd as a secretary (2 pages)
24 June 2014Appointment of L4 You Co Sec Ltd as a secretary (2 pages)
24 June 2014Director's details changed for Ralph Stroehla on 6 June 2014 (2 pages)
24 June 2014Director's details changed for Ralph Stroehla on 6 June 2014 (2 pages)
24 June 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
24 June 2014Registered office address changed from the Picasso Building Caldervale Road West Yorkshire Wakefield WF1 5PF United Kingdom on 24 June 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 March 2012Registered office address changed from 2 Lansdowne Row Suite 192 London W1J 6HL on 20 March 2012 (1 page)
20 March 2012Appointment of Sl24 Ltd. as a secretary (2 pages)
20 March 2012Registered office address changed from 2 Lansdowne Row Suite 192 London W1J 6HL on 20 March 2012 (1 page)
20 March 2012Appointment of Sl24 Ltd. as a secretary (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 January 2011Company name changed 04293377 LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
6 January 2011Company name changed 04293377 LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
17 December 2010Termination of appointment of Ff&a (Europe) Limited as a director (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2006 (1 page)
17 December 2010Annual return made up to 25 September 2004 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 25 September 2008 with a full list of shareholders (5 pages)
17 December 2010Appointment of Ralph Stroehla as a director (2 pages)
17 December 2010Annual return made up to 25 September 2005 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2003 (1 page)
17 December 2010Annual return made up to 25 September 2006 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 25 September 2007 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2007 (1 page)
17 December 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from Ff&a Business Centre Empire House 175 Piccadilly Mayfair London W1V 0TB on 17 December 2010 (1 page)
17 December 2010Annual return made up to 25 September 2003 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2004 (1 page)
17 December 2010Termination of appointment of Legal Services Europe Limited as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2003 (1 page)
17 December 2010Annual return made up to 25 September 2002 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 25 September 2005 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2006 (1 page)
17 December 2010Annual return made up to 25 September 2002 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2004 (1 page)
17 December 2010Registered office address changed from Ff&a Business Centre Empire House 175 Piccadilly Mayfair London W1V 0TB on 17 December 2010 (1 page)
17 December 2010Appointment of Ralph Stroehla as a director (2 pages)
17 December 2010Director's details changed for Ralph Stroehla on 25 September 2009 (1 page)
17 December 2010Annual return made up to 25 September 2007 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2005 (1 page)
17 December 2010Director's details changed for Ralph Stroehla on 25 September 2009 (1 page)
17 December 2010Annual return made up to 25 September 2006 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 25 September 2003 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 December 2010Director's details changed for Ralph Stroehla on 25 September 2009 (1 page)
17 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
17 December 2010Termination of appointment of Ff&a (Europe) Limited as a director (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2002 (1 page)
17 December 2010Annual return made up to 25 September 2008 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Ralph Stroehla on 25 September 2009 (1 page)
17 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
17 December 2010Termination of appointment of Legal Services Europe Limited as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2005 (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2002 (1 page)
17 December 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 December 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2007 (1 page)
17 December 2010Annual return made up to 25 September 2004 with a full list of shareholders (5 pages)
16 December 2010Restoration by order of the court (4 pages)
16 December 2010Restoration by order of the court (4 pages)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
25 September 2001Incorporation (11 pages)
25 September 2001Incorporation (11 pages)