Company NameStr Management Services Limited
Company StatusActive
Company Number03256882
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Anne Sanderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameMrs Elizabeth Anne Sanderson
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameRichard Alexander Sanderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Linton House Fenwick Terrace
Preston Road
North Shields
NE29 0LX
Director NameMr Christopher Spencer Sanderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands
North Shields
Tyne And Wear
NE29 9JT
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameJason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleBusiness Conusltant
Country of ResidenceUnited Kingdom
Correspondence Address2 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address30 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1E.a. Sanderson
28.57%
Ordinary
2 at £1J.t. Sanderson
28.57%
Ordinary
1 at £1C.s. Sanderson
14.29%
Ordinary
1 at £1J.j. Sanderson
14.29%
Ordinary
1 at £1R.a. Sanderson
14.29%
Ordinary

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Accounts for a dormant company made up to 29 March 2020 (2 pages)
18 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
20 June 2019Registered office address changed from Waverley House 30 the Oval Forest Hall Newcastle upon Tyne NE12 9PP to 30 the Oval Benton Newcastle upon Tyne Tyne & Wear NE12 9PP on 20 June 2019 (1 page)
20 June 2019Cessation of John Taylor Sanderson as a person with significant control on 20 June 2019 (1 page)
20 June 2019Cessation of Elizabeth Anne Sanderson as a person with significant control on 20 June 2019 (1 page)
20 June 2019Notification of Str Enterprises Limited as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
5 February 2019Unaudited abridged accounts made up to 29 March 2018 (6 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 29 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 29 March 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 29 March 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 29 March 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 29 March 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 29 March 2015 (2 pages)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7
(9 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7
(9 pages)
26 November 2014Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages)
26 November 2014Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7
(9 pages)
26 November 2014Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7
(9 pages)
26 November 2014Accounts for a dormant company made up to 29 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 29 March 2014 (2 pages)
3 January 2014Accounts for a dormant company made up to 29 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 29 March 2013 (4 pages)
3 January 2014Annual return made up to 30 September 2013
Statement of capital on 2014-01-03
  • GBP 7
(17 pages)
3 January 2014Annual return made up to 30 September 2013
Statement of capital on 2014-01-03
  • GBP 7
(17 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed own hip hotels LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
17 October 2013Company name changed own hip hotels LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
17 October 2013Change of name notice (2 pages)
19 December 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
1 December 2011Accounts for a dormant company made up to 29 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 29 March 2011 (2 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
22 November 2010Accounts for a dormant company made up to 29 March 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 29 March 2010 (3 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
1 December 2009Accounts for a dormant company made up to 29 March 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 29 March 2009 (2 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 November 2008Accounts for a dormant company made up to 29 March 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 29 March 2008 (2 pages)
7 November 2008Return made up to 30/09/08; full list of members (5 pages)
7 November 2008Return made up to 30/09/08; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 29 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 29 March 2007 (2 pages)
4 October 2007Return made up to 30/09/07; no change of members (8 pages)
4 October 2007Return made up to 30/09/07; no change of members (8 pages)
23 February 2007Accounts for a dormant company made up to 29 March 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 29 March 2006 (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (9 pages)
11 October 2006Return made up to 30/09/06; full list of members (9 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Accounts for a dormant company made up to 29 March 2005 (2 pages)
17 August 2005Accounts for a dormant company made up to 29 March 2005 (2 pages)
1 February 2005Accounts for a dormant company made up to 29 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 29 March 2004 (1 page)
27 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2004Company name changed str healthcare LTD\certificate issued on 23/09/04 (3 pages)
23 September 2004Company name changed str healthcare LTD\certificate issued on 23/09/04 (3 pages)
2 December 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
1 November 2003Return made up to 30/09/03; full list of members (9 pages)
1 November 2003Return made up to 30/09/03; full list of members (9 pages)
16 December 2002Company name changed city rooms LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed city rooms LIMITED\certificate issued on 16/12/02 (2 pages)
9 October 2002Return made up to 30/09/02; full list of members (9 pages)
9 October 2002Return made up to 30/09/02; full list of members (9 pages)
30 May 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
30 May 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
28 September 2001Return made up to 30/09/01; full list of members (8 pages)
28 September 2001Return made up to 30/09/01; full list of members (8 pages)
16 June 2001Accounts for a dormant company made up to 29 March 2001 (4 pages)
16 June 2001Accounts for a dormant company made up to 29 March 2001 (4 pages)
6 October 2000Return made up to 30/09/00; full list of members (8 pages)
6 October 2000Return made up to 30/09/00; full list of members (8 pages)
20 September 2000Accounts for a dormant company made up to 29 March 2000 (1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 29 March 2000 (1 page)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
1 June 1999Accounts for a dormant company made up to 29 March 1999 (1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Accounts for a dormant company made up to 29 March 1999 (1 page)
24 September 1998Return made up to 30/09/98; full list of members (8 pages)
24 September 1998Return made up to 30/09/98; full list of members (8 pages)
2 July 1998Accounts for a dormant company made up to 29 March 1998 (1 page)
2 July 1998Accounts for a dormant company made up to 29 March 1998 (1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
13 February 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
13 February 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 October 1996Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
30 September 1996Incorporation (13 pages)
30 September 1996Incorporation (13 pages)