Company NameStrang Investments (2007) Limited
DirectorsNicholas John Marshall and Jonathan Paul Nuttall
Company StatusActive
Company Number07612959
CategoryPrivate Limited Company
Incorporation Date21 April 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas John Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Nicholas John Marshall
75.00%
Ordinary
25 at £1Jonathan Paul Nuttall
25.00%
Ordinary

Financials

Year2014
Net Worth£350,073
Cash£237
Current Liabilities£25,309

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

25 June 2021Delivered on: 29 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 2 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 2 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings on the north side of stretton way, huyton, liverpool as registered at the land registry with title absolute under title number MS346313 and the land and buildings on the north side of stretton way, huyton as registered at the land registry with title absolute under title number MS346355.
Outstanding
21 November 2018Delivered on: 29 November 2018
Persons entitled: Strang Management Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of stretton way, huyton known as unit 1, administrative area merseyside:knowsley, title number MS346313 and land and buildings on the north side of stretton way, huyton known as unit 6, administrative area merseyside:knowsley, title number MS346355.
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 June 2021Registration of charge 076129590004, created on 25 June 2021 (6 pages)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
3 March 2021Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page)
26 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 November 2019Current accounting period extended from 5 April 2020 to 30 April 2020 (1 page)
6 November 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
14 May 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
2 May 2019Registration of charge 076129590003, created on 1 May 2019 (4 pages)
2 May 2019Registration of charge 076129590002, created on 1 May 2019 (18 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
29 November 2018Registration of charge 076129590001, created on 21 November 2018 (32 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Particulars of variation of rights attached to shares (2 pages)
1 November 2018Notification of Strang Management Limited as a person with significant control on 24 October 2018 (4 pages)
1 November 2018Cessation of Nicholas John Marshall as a person with significant control on 24 October 2018 (3 pages)
14 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 August 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
15 August 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
15 August 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
6 August 2012Director's details changed for Mr Jonathan Paul Nuttall on 21 April 2012 (2 pages)
6 August 2012Director's details changed for Nicholas John Marshall on 21 April 2012 (2 pages)
6 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr Jonathan Paul Nuttall on 21 April 2012 (2 pages)
6 August 2012Director's details changed for Nicholas John Marshall on 21 April 2012 (2 pages)
6 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 March 2012 (1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
21 April 2011Incorporation (18 pages)
21 April 2011Incorporation (18 pages)