Company NameStrang Investments (2) Limited
DirectorsNicholas John Marshall and Jonathan Paul Nuttall
Company StatusActive
Company Number09047203
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NamePeloton Property Developments Limited

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
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
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

750 at £1Nicholas John Marshall
75.00%
Ordinary
250 at £1Jonathan Paul Nuttall
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

28 August 2020Delivered on: 14 September 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Land at ripley drive, normanton industrial estate, normanton – title numbers WYK880621, WYK104870, WYK93415 and WYK289514.
Outstanding
28 August 2020Delivered on: 14 September 2020
Persons entitled: Strang Management Limited

Classification: A registered charge
Particulars: Land on the east side of beckbridge road, normanton industrial estate, normanton - title number WYK880621, land on the north west side of ripley drive, normanton - title number WYK104870, land and buildings lying to the north west of ripley drive, normanton - title number WYK93415 and executive house, beckbridge road, normanton industrial estate, normanton, WF6 1TE - title number WYK289514.
Outstanding
28 August 2020Delivered on: 1 September 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture incorporating a legal charge over land at ripley drive, normanton industrial estate, normanton.
Outstanding

Filing History

14 September 2020Registration of charge 090472030003, created on 28 August 2020 (11 pages)
14 September 2020Registration of charge 090472030002, created on 28 August 2020 (32 pages)
1 September 2020Registration of charge 090472030001, created on 28 August 2020 (17 pages)
6 July 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
11 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
31 July 2019Change of name notice (2 pages)
31 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-08
(2 pages)
24 June 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
16 June 2016Registered office address changed from C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 16 June 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
17 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
30 July 2015Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD England to C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD England to C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 30 July 2015 (1 page)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,000
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,000
(3 pages)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)