Company NameStronghold Property Group Ltd
DirectorDavid Bradburn
Company StatusActive
Company Number11547650
CategoryPrivate Limited Company
Incorporation Date1 September 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bradburn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Hessle Road
Hull
East Yorkshire
HU3 3BE
Director NameMr Raymond Reaney
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Hessle Road
Hull
East Yorkshire
HU3 3BE

Location

Registered Address190 Hessle Road
Hull
East Yorkshire
HU3 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months, 3 weeks ago)
Next Return Due10 December 2024 (6 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 21 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as 190 hessle road hull HU3 3BE registered at hm land registry under title number HS259806.
Outstanding
16 January 2019Delivered on: 21 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as 190 hessle road hull HU3 3BE and registered at hm land registry under title number HS259806.
Outstanding

Filing History

7 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
1 December 2021Termination of appointment of Raymond Reaney as a director on 26 November 2021 (1 page)
1 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
1 December 2021Cessation of Raymond Reaney as a person with significant control on 26 November 2021 (1 page)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
4 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
17 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
9 October 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
21 January 2019Registration of charge 115476500001, created on 16 January 2019 (40 pages)
21 January 2019Registration of charge 115476500002, created on 16 January 2019 (52 pages)
1 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-01
  • GBP 100
(35 pages)