ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strettons Group Limited

Strettons Group Limited is an active company incorporated on 4 June 2004 with the registered office located in London, Greater London. Strettons Group Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05145592
Private limited company
Age
21 years
Incorporated 4 June 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 June 2025 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Telephone House
69 - 77 Paul Street
London
EC2A 4NW
United Kingdom
Address changed on 7 Aug 2025 (2 months ago)
Previous address was Waltham House 11 Kirkdale Road Leytonstone London E11 1HP United Kingdom
Telephone
020 85209911
Email
Unreported
People
Officers
10
Shareholders
13
Controllers (PSC)
1
Director • Secretary • Director Chartered Surveyor • British • Lives in UK • Born in Mar 1969
PSC • Director • British • Lives in England • Born in Nov 1954 • Director Chartered Surveyor
Director • Director Surveyor • British • Lives in UK • Born in Jul 1969
Director • Director Chartered Surveyor • British • Lives in UK • Born in Mar 1973
Director • Chartered Surveyor • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strettons Limited
Mark Bolton, Christopher James Michael Collins, and 5 more are mutual people.
Active
Newresidence Limited
Christopher James Michael Collins, Mr Benjamin Tobin, and 1 more are mutual people.
Active
Strettons Frankis Porter Limited
Neal Andrew Matthews, Simon Eric Daniel Tilsiter, and 1 more are mutual people.
Active
Mountgrove Properties (No.2) Limited
Mr Benjamin Tobin is a mutual person.
Active
Haywood & Bonnett Limited
Neal Andrew Matthews and Simon Eric Daniel Tilsiter are mutual people.
Active
Ruthben Property Holding Co. Limited
Mr Benjamin Tobin is a mutual person.
Active
Ownsunny Property Management Limited
Simon Eric Daniel Tilsiter is a mutual person.
Active
Central Square Minyan
Mr Benjamin Tobin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£2.02M
Decreased by £792.42K (-28%)
Turnover
£9.54M
Decreased by £1.06M (-10%)
Employees
116
Decreased by 3 (-3%)
Total Assets
£4.55M
Decreased by £1.02M (-18%)
Total Liabilities
-£3.38M
Decreased by £797.03K (-19%)
Net Assets
£1.18M
Decreased by £219.85K (-16%)
Debt Ratio (%)
74%
Decreased by 0.77% (-1%)
Latest Activity
Own Shares Purchased
24 Days Ago on 7 Oct 2025
Shares Cancelled
29 Days Ago on 2 Oct 2025
Mark Bolton Details Changed
2 Months Ago on 7 Aug 2025
Jonathan Peter Cuthbert Details Changed
2 Months Ago on 7 Aug 2025
Mr Philip John Waterfield Details Changed
2 Months Ago on 7 Aug 2025
Mr Neal Andrew Matthews Details Changed
2 Months Ago on 7 Aug 2025
Mr Simon Eric Daniel Tilsiter Details Changed
2 Months Ago on 7 Aug 2025
Mr. Benjamin Tobin Details Changed
2 Months Ago on 7 Aug 2025
Mark Iliffe Details Changed
2 Months Ago on 7 Aug 2025
Registered Address Changed
2 Months Ago on 7 Aug 2025
Get Credit Report
Discover Strettons Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Purchase of own shares.
Submitted on 7 Oct 2025
Resolutions
Submitted on 3 Oct 2025
Cancellation of shares. Statement of capital on 16 September 2025
Submitted on 2 Oct 2025
Director's details changed for Mark Bolton on 7 August 2025
Submitted on 11 Aug 2025
Secretary's details changed for Mr Simon Eric Daniel Tilsiter on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Neal Andrew Matthews on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Philip John Waterfield on 7 August 2025
Submitted on 7 Aug 2025
Registered office address changed from Waltham House 11 Kirkdale Road Leytonstone London E11 1HP United Kingdom to Telephone House 69 - 77 Paul Street London EC2A 4NW on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Jonathan Peter Cuthbert on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mark Iliffe on 7 August 2025
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year