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
Stramongate Properties Limited
Stramongate Properties Limited is an active company incorporated on 21 June 1984 with the registered office located in Kendal, Cumbria. Stramongate Properties Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01826559
Private limited company
Age
41 years
Incorporated
21 June 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Stramongate Properties Limited
Contact
Address
Martindale House
Murley Moss Business Park, Oxenholme Rd
Kendal
LA9 7RL
United Kingdom
Address changed on
14 Dec 2023
(1 year 8 months ago)
Previous address was
C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom
Companies in LA9 7RL
Telephone
01539 725073
Email
Unreported
Website
Tenongroup.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Gillian Rosemary Chesham
Director • Secretary • British • Lives in UK • Born in Mar 1955
Ian Paul Chesham
Director • British • Lives in UK • Born in Mar 1979
Paul Anthony Chesham
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1952
Robert Andrew Peill
Director • British • Lives in UK • Born in Feb 1978
Maria Anna Amelia Peill
Director • British • Lives in UK • Born in Feb 1952
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
Waterside Investments Limited
Andrew Charles Peill and are mutual people.
Active
Waterside Investments (Kendal) Limited
Andrew Charles Peill, Maria Anna Amelia Peill, and 1 more are mutual people.
Active
Tognarelli Holdings Ltd
Andrew Charles Peill and Robert Andrew Peill are mutual people.
Active
Bristol Grammar School
Ian Paul Chesham is a mutual person.
Active
Waterside Investments Holdings Limited
Andrew Charles Peill is a mutual person.
Active
Peill Clarke Developments Ltd
Robert Andrew Peill is a mutual person.
Active
Boyd Peill Properties Ltd
Robert Andrew Peill is a mutual person.
Active
SLC Luxury Ltd
Ian Paul Chesham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£187.38K
Increased by £69K (+58%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£6.73M
Decreased by £1.33M (-17%)
Total Liabilities
-£1.53M
Decreased by £776.01K (-34%)
Net Assets
£5.2M
Decreased by £556.48K (-10%)
Debt Ratio (%)
23%
Decreased by 5.86% (-20%)
See 10 Year Full Financials
Latest Activity
Maria Anna Amelia Peill (PSC) Resigned
7 Days Ago on 1 Sep 2025
Andrew Charles Peill (PSC) Resigned
7 Days Ago on 1 Sep 2025
Paul Anthony Chesham (PSC) Resigned
7 Days Ago on 1 Sep 2025
Gillian Rosemary Chesham (PSC) Resigned
7 Days Ago on 1 Sep 2025
Ian Paul Chesham (PSC) Resigned
7 Days Ago on 1 Sep 2025
Robert Andrew Peill (PSC) Resigned
7 Days Ago on 1 Sep 2025
Alexandra Elizabeth Peill (PSC) Resigned
7 Days Ago on 1 Sep 2025
Joanna Maria Maloney (PSC) Resigned
7 Days Ago on 1 Sep 2025
Adam Robert Peill (PSC) Resigned
7 Days Ago on 1 Sep 2025
Jennifer Maria Jackson (PSC) Resigned
7 Days Ago on 1 Sep 2025
Get Alerts
Get Credit Report
Discover Stramongate 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
Cessation of Alexandra Elizabeth Peill as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Notification of Tognarelli Holdings Ltd as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Maria Anna Amelia Peill as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Jennifer Maria Jackson as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Robert Andrew Peill as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Ian Paul Chesham as a director on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Paul Anthony Chesham as a director on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Adam Robert Peill as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Ian Paul Chesham as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Gillian Rosemary Chesham as a secretary on 1 September 2025
Submitted on 3 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs