Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stratton Properties Limited
Stratton Properties Limited is an active company incorporated on 26 July 1949 with the registered office located in . Stratton Properties Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
00471225
Private limited company
Age
76 years
Incorporated
26 July 1949
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(7 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Stratton Properties Limited
Contact
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
England
Same address for the past
5 years
Companies in
Telephone
01752477541
Email
Available in Endole App
Website
Strattoncreber.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Amy Marie McMullan
Director • Irish • Lives in Northern Ireland • Born in Sep 1992
Lorna Margaret Zimny
Director • Accountant • British • Lives in Northern Ireland • Born in Mar 1971
Nicholas John Bland
Director • British • Lives in England • Born in Sep 1975
Ocorian Secretaries (Jersey) Limited
Secretary
Parkside Capital Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parkside Capital Limited
Nicholas John Bland, Lorna Margaret Zimny, and 1 more are mutual people.
Active
Globaldrive Dealer Floorplan UK 2021 Plc
Nicholas John Bland and Lorna Margaret Zimny are mutual people.
Active
Ocorian Corporate Services (UK) Limited
Nicholas John Bland is a mutual person.
Active
St Enoch Management Services Limited
Nicholas John Bland is a mutual person.
Active
Hepp Sheffield Limited
Nicholas John Bland is a mutual person.
Active
Bbam UK Limited
Nicholas John Bland is a mutual person.
Active
Ocorian Services (UK) Limited
Lorna Margaret Zimny is a mutual person.
Active
Ocorian Administration (UK) Limited
Lorna Margaret Zimny is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£49.42K
Decreased by £11.36K (-19%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£4.11M
Increased by £65.81K (+2%)
Total Liabilities
-£802.98K
Increased by £191.39K (+31%)
Net Assets
£3.31M
Decreased by £125.58K (-4%)
Debt Ratio (%)
20%
Increased by 4.41% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Small Accounts Submitted
11 Months Ago on 12 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Ocorian Secretaries (Jersey) Limited Details Changed
1 Year 4 Months Ago on 1 May 2024
Gerald Stewart Warwick Resigned
1 Year 5 Months Ago on 27 Mar 2024
Mrs Amy Marie Mcmullan Appointed
1 Year 5 Months Ago on 27 Mar 2024
Ocorian Corporate Services (Jersey) Limited Resigned
1 Year 9 Months Ago on 7 Dec 2023
Paul Michel Butel Resigned
1 Year 9 Months Ago on 7 Dec 2023
Circle Corporate Services (Jersey) Limited Resigned
1 Year 9 Months Ago on 7 Dec 2023
Mrs Lorna Margaret Zimny Appointed
1 Year 9 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Stratton Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 January 2025 with updates
Submitted on 20 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Statement of capital following an allotment of shares on 14 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 14 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 14 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 14 January 2025
Submitted on 14 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs