Address: Merry Boys Farmhouse Cooling Common, Cliffe, Rochester

Incorporation date: 13 Nov 2020

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 29 Sep 2021

STRATTENS LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 23 Oct 2017

STRATTICS LIMITED

Status: Active

Address: 37 Eastbury Grove, Chiswick, London

Incorporation date: 01 Mar 2021

STRATTIS AND COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 13 Pennine Way, Bexleyheath, Kent

Incorporation date: 09 Jun 2022

STRATT LIMITED

Status: Active

Address: T/a Stratt Endeavour House, Wrest Park, Silsoe

Incorporation date: 29 Dec 2017

STRATTON 11 LIMITED

Status: Active

Address: 19-20 C/o Fletcher King, 19-20 Great Pulteney Street, London

Incorporation date: 01 Dec 2015

STRATTON 12 LIMITED

Status: Active

Address: 19-20 C/o Fletcher King, 19-20 Great Pulteney Street, London

Incorporation date: 01 Dec 2015

Address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge

Incorporation date: 17 May 2023

STRATTON 4 LIMITED

Status: Active

Address: Stratton Moor Lane, Rowton, Chester

Incorporation date: 22 Sep 2020

Address: 8 Bounds Green Court, Bounds Green Road, London

Incorporation date: 26 Apr 2021

STRATTON ADVISORY LTD

Status: Active

Address: 7-15 Greatorex Street, London

Incorporation date: 12 Dec 2022

Address: 124 City Road, London

Incorporation date: 26 Mar 2021

Address: 294 Banbury Road, Oxford

Incorporation date: 13 Mar 1974

Address: Stratton Auto Services Unit 2 Santareen Road, Tharston, Norwich

Incorporation date: 10 Jul 2019

Address: 2nd Floor 167-169, Great Portland Street, London

Incorporation date: 13 Oct 2011

STRATTON BERKELEY LTD

Status: Active

Address: 64c Crowndale Road, London

Incorporation date: 30 Apr 2021

STRATTON BERKSHIRE LTD

Status: Active - Proposal To Strike Off

Address: 10 Southview Park, Caversham, Reading

Incorporation date: 13 Feb 2018

Address: Oakmere, Belmont Business Park, Durham

Incorporation date: 28 Oct 2021

Address: 10th Floor, 5 Churchill Place, London

Incorporation date: 03 Dec 2021

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 07 Dec 1981

Address: Unit 2 Cullen Place, Eastlands Industrial Estate, Leiston

Incorporation date: 18 Mar 2020

STRATTON CONSTRUCTION LIMITED

Status: Active - Proposal To Strike Off

Address: 38 Gwynne Park Avenue, Woodford Green

Incorporation date: 23 Nov 2020

Address: 15 Church Street, Ilchester

Incorporation date: 10 Oct 2018

Address: 7 Braid Hills Avenue, Edinburgh

Incorporation date: 13 Dec 1988

Address: The Old Baptist Chapel New Street, Painswick, Stroud

Incorporation date: 13 Jun 2018

Address: 1 Bank Buildings, 145 High Street, Cranleigh

Incorporation date: 28 Sep 1972

Address: 1 Spring Cottages, St. Leonards Road, Surbiton

Incorporation date: 16 Mar 1966

Address: Price Davis, The Old Baptist Chapel New Street, Painswick, Stroud

Incorporation date: 25 Jan 2017

STRATTON CYCLES LTD.

Status: Active

Address: 42 Ediva Road, Meopham, Gravesend, Kent

Incorporation date: 23 Mar 2005

STRATTON DISTRIBUTION LTD

Status: Active

Address: 2 Shaw Buildings, Deptford Terrace, Sunderland

Incorporation date: 09 May 2023

Address: 21 Hill Street, Haverfordwest

Incorporation date: 12 Nov 2021

Address: 5-6 Greenfield Crescent, Edgbaston, Birmingham

Incorporation date: 23 Jan 2020

STRATTON FOX S&L LTD.

Status: Active

Address: Suite 12, 51 Pinfold Street, Birmingham

Incorporation date: 12 Jun 2020

STRATTON FOX SRB LTD.

Status: Active

Address: Suite 12, 51 Pinfold Street, Birmingham

Incorporation date: 25 Sep 2014

Address: C/o Clarity Accounting (scotland) Ltd, 20-23 Woodside Place, Glasgow

Incorporation date: 17 Mar 2021

STRATTON HAMILTON LIMITED

Status: Active - Proposal To Strike Off

Address: 145149 Cardigan Road, Cardigan Road, Leeds

Incorporation date: 06 Jun 2018

Address: 6 Heathfield House, Westcliff Parade, Westcliff-on-sea

Incorporation date: 24 Jul 1985

Address: 48a Bunyan Road, Kempston, Bedford

Incorporation date: 07 Jun 2005

Address: 6 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 16 Dec 2016

Address: Atbs House, London Road, Beccles

Incorporation date: 07 Sep 2020

STRATTONIOUS LTD

Status: Active

Address: 54 Thorpe Road, Norwich

Incorporation date: 12 Mar 2014

STRATTON IT LIMITED

Status: Active

Address: 12 Charlotte Drive, Gosport

Incorporation date: 27 Nov 2019

STRATTON KEEL LIMITED

Status: Active

Address: Narrow Quay House, Narrow Quay, Bristol

Incorporation date: 19 Nov 1997

STRATTON KNIGHT LIMITED

Status: Active

Address: 1st Floor, 30 High Street, Chislehurst

Incorporation date: 08 Aug 2017

STRATTON LAND 2 LIMITED

Status: Active

Address: 08589430 - Companies House Default Address, Cardiff

Incorporation date: 28 Jun 2013

STRATTON LAND 3 LIMITED

Status: Active

Address: 3 Cedar Court, Tiverton Business Park, Tiverton

Incorporation date: 20 Aug 2013

STRATTON LANE LTD

Status: Active

Address: 11 Ramsholt Close, North Waltham, Basingstoke

Incorporation date: 18 Jan 2019

STRATTON LANSDOWNE LTD

Status: Active

Address: 14 Shirley Road, Ripley

Incorporation date: 21 Jul 2021

STRATTON LEASING LIMITED

Status: Active

Address: 6 Viewpoint Office Village, Babbage Road, Stevenage

Incorporation date: 03 Mar 2016

STRATTON LIMITED

Status: Active

Address: Icknield Court Back Street, Wendover, Aylesbury

Incorporation date: 08 Oct 2002

Address: 15 Crusader Court, Harrier Way, Eagle Business Park, Yaxley, Peterborough

Incorporation date: 07 Feb 2022

STRATTON MARCH LIMITED

Status: Active - Proposal To Strike Off

Address: 124 City Road, London

Incorporation date: 12 Nov 2018

STRATTON METALS LIMITED

Status: Converted / Closed

Address: , Branch Registration, Refer To Parent Registry

Incorporation date: 25 Jan 2010

STRATTON MILLS LTD

Status: Active

Address: 32a Egginton Street, Leicester

Incorporation date: 03 Nov 2015

Address: 1st Floor, Gateway House, Grove Business Park, 4 Penman Way, Enderby, Leicester

Incorporation date: 06 Feb 2017

STRATTON MOND LIMITED

Status: Active

Address: Office 1738 321-323 High Road, Chadwell Heath, Essex

Incorporation date: 12 Jan 2022

Address: 1 Bartholomew Lane, London

Incorporation date: 20 Jul 2020

Address: 1 Bartholomew Lane, London

Incorporation date: 23 Mar 2021

STRATTON MORTGAGE FUNDING HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Bartholomew Lane, London

Incorporation date: 11 Apr 2018

Address: Rotherwood, Ipswich Road, Long Stratton

Incorporation date: 10 Jul 1972

Address: 650 Anlaby Road, Kingston Upon Hull

Incorporation date: 02 Aug 2019

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Incorporation date: 08 Jan 2015

Address: 6 Woodfield Road, Oadby, Leicester

Incorporation date: 10 Jan 2019

Address: 316 Gorgie Road, Edinburgh

Incorporation date: 03 Feb 2016

STRATTON OAKMONT TRADING LTD

Status: Active - Proposal To Strike Off

Address: 8 Axis Hawkfield Business Park, Hawkfield Way, Bristol

Incorporation date: 07 Jun 2018

Address: 14 The Pantiles, Queens Park Avenue, Billericay

Incorporation date: 04 Nov 2015

STRATTON PARK LTD

Status: Active

Address: Stratton Park House, Stratton St Margaret, Swindon

Incorporation date: 25 Sep 1985

Address: Flat 1 Stratton Place, White Lion Road, Amersham

Incorporation date: 06 Aug 1996

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 26 Jul 1949

STRATTON REAL ESTATES LTD

Status: Active

Address: 3 Mackenzie Road, Birmingham

Incorporation date: 02 Dec 2020

Address: Douglas House, Wigan Lane, Wigan

Incorporation date: 06 Apr 2016

STRATTON ROCK LIMITED

Status: Active

Address: The Pound, Ampney Crucis, Cirencester

Incorporation date: 13 Dec 2016

Address: 1st Floor The Syms Building Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 20 Sep 2019

STRATTONS CARPETS LIMITED

Status: Active

Address: Units 1, 2 And 5, Longmead Industrial Estate, Shaftesbury

Incorporation date: 08 Nov 2016

Address: 6 Beachamwell Road, Swaffham

Incorporation date: 02 Nov 2001

STRATTONS LIMITED

Status: Active

Address: The Old Dairy Long Walk, Easton, Winchester

Incorporation date: 18 Aug 1964

Address: C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield

Incorporation date: 09 Jul 2009

Address: 6 Stratton Street, Mayfair, London

Incorporation date: 06 Aug 2013

Address: 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston

Incorporation date: 02 Nov 2005

Address: Clee View Baveney Wood, Cleobury Mortimer, Kidderminster

Incorporation date: 17 Jan 1940

Address: The Firs Norwich Road, Framingham Earl, Norwich

Incorporation date: 16 Apr 2004

STRATTON VENTURES LTD

Status: Active

Address: 19c Longhill Road, March

Incorporation date: 07 Nov 2023