Company NameStrobus Management Company Limited
DirectorChrstopher Francis Mackay
Company StatusActive
Company Number06195455
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Guy Richard Baragwanath
StatusCurrent
Appointed16 October 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameMr Chrstopher Francis Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameMr Timothy Charles Sinclair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Secretary NameMs Jennifer Zoe Plummer
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Secretary NameJennifer Susan Flint
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hempland Lane
York
North Yorkshire
YO31 1AX
Director NameColin Patrick Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pines
Sowgrby
Thirsk
North Yorkshire
YO7 1GN
Director NameMr Christoper Mark France
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark France & Sarah Jane Parkinson
8.33%
Ordinary
1 at £1David John Plummer
8.33%
Ordinary
1 at £1Frederick Anthony Craggs
8.33%
Ordinary
1 at £1Fulford Developments LTD
8.33%
Ordinary
1 at £1Graham Taylor
8.33%
Ordinary
1 at £1Jennifer Eve Bartle
8.33%
Ordinary
1 at £1John Michael Potter
8.33%
Ordinary
1 at £1Margaret Patricia Fairgrieve Mackay & Christopher Francis Fairgrieve Mackay
8.33%
Ordinary
1 at £1Neil Robert John Laidlaw & Hughina Ross Laidlaw
8.33%
Ordinary
1 at £1R. Bryan
8.33%
Ordinary
1 at £1Sharon Marie Doherty
8.33%
Ordinary
1 at £1Shirley Lawson & William Edward Lawson
8.33%
Ordinary

Financials

Year2014
Net Worth£3,353
Cash£3,213
Current Liabilities£356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Appointment of Mr Chrstopher Francis Mackay as a director on 29 September 2016 (2 pages)
9 December 2016Termination of appointment of Christoper Mark France as a director on 29 September 2016 (1 page)
9 December 2016Appointment of Mr Chrstopher Francis Mackay as a director on 29 September 2016 (2 pages)
9 December 2016Termination of appointment of Christoper Mark France as a director on 29 September 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12
(4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 October 2014Termination of appointment of Colin Patrick Taylor as a director on 16 October 2014 (1 page)
23 October 2014Appointment of Mr Guy Richard Baragwanath as a secretary on 16 October 2014 (2 pages)
23 October 2014Registered office address changed from 1 the Pines the Pines Sowerby Thiask North YO7 1GN to C/O C&Gb Associates 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Jennifer Susan Flint as a secretary on 16 October 2014 (1 page)
23 October 2014Termination of appointment of Colin Patrick Taylor as a director on 16 October 2014 (1 page)
23 October 2014Termination of appointment of Timothy Charles Sinclair as a director on 16 October 2014 (1 page)
23 October 2014Appointment of Mr Christoper Mark France as a director on 10 October 2013 (2 pages)
23 October 2014Termination of appointment of Timothy Charles Sinclair as a director on 16 October 2014 (1 page)
23 October 2014Appointment of Mr Guy Richard Baragwanath as a secretary on 16 October 2014 (2 pages)
23 October 2014Termination of appointment of Jennifer Susan Flint as a secretary on 16 October 2014 (1 page)
23 October 2014Registered office address changed from 1 the Pines the Pines Sowerby Thiask North YO7 1GN to C/O C&Gb Associates 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Christoper Mark France as a director on 10 October 2013 (2 pages)
30 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-30
  • GBP 12
(14 pages)
30 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-30
  • GBP 12
(14 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link Clifton York North Yorkshire YO30 4XG on 23 April 2013 (1 page)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link Clifton York North Yorkshire YO30 4XG on 23 April 2013 (1 page)
19 April 2013Appointment of Colin Patrick Taylor as a director (2 pages)
19 April 2013Appointment of Colin Patrick Taylor as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
26 August 2009Ad 08/06/09-08/06/09\gbp si 3@1=3\gbp ic 8/11\ (2 pages)
26 August 2009Ad 08/06/09-08/06/09\gbp si 3@1=3\gbp ic 8/11\ (2 pages)
3 April 2009Return made up to 30/03/09; full list of members (7 pages)
3 April 2009Return made up to 30/03/09; full list of members (7 pages)
19 March 2009Secretary appointed jennifer susan flint (1 page)
19 March 2009Appointment terminated secretary jennifer plummer (1 page)
19 March 2009Appointment terminated secretary jennifer plummer (1 page)
19 March 2009Secretary appointed jennifer susan flint (1 page)
7 February 2009Ad 22/05/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
7 February 2009Ad 22/05/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Return made up to 30/03/08; full list of members (6 pages)
13 May 2008Return made up to 30/03/08; full list of members (6 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
30 March 2007Incorporation (31 pages)
30 March 2007Incorporation (31 pages)