2 STRATHRAY GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 STRATHRAY GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807462

Incorporation date

14/07/1999

Size

Dormant

Contacts

Registered address

Registered address

85 Stafford Road, Wallington, Surrey SM6 9APCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon17/02/2026
Appointment of Kala House Ou as a director on 2025-12-17
dot icon27/11/2025
Termination of appointment of Rex Daniel Newman as a director on 2025-05-21
dot icon19/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2024-03-24
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-03-24
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon08/06/2022
Termination of appointment of Kdg Property Limited as a secretary on 2022-06-08
dot icon16/02/2022
Appointment of Mr Rex Daniel Newman as a director on 2022-02-03
dot icon13/09/2021
Accounts for a dormant company made up to 2021-03-24
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2020-03-24
dot icon16/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-03-24
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-03-24
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/03/2017
Appointment of Kdg Legal Services Ltd as a secretary on 2017-03-24
dot icon22/12/2016
Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 2016-12-16
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon04/08/2016
Director's details changed for Mr Vernon Goldberg on 2016-08-04
dot icon04/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/12/2015
Director's details changed for Alexander Dee on 2015-12-07
dot icon14/10/2015
Director's details changed for Kdg Property Shadow Directors Ltd on 2015-10-14
dot icon14/10/2015
Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 2015-10-14
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2015-03-24
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-24
dot icon13/10/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon05/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon15/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon22/11/2011
Appointment of Kdg Property Shadow Directors Ltd as a director
dot icon11/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon11/08/2011
Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 2011-08-11
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon13/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Vernon Goldberg on 2010-07-14
dot icon13/09/2010
Director's details changed for Alexander Dee on 2010-07-14
dot icon12/08/2010
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2010-08-12
dot icon14/07/2010
Appointment of Kdg Property Ltd as a secretary
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon12/01/2010
Termination of appointment of Terence White as a secretary
dot icon12/01/2010
Termination of appointment of Crabtree Property Management Limited as a secretary
dot icon12/01/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-01-12
dot icon04/09/2009
Return made up to 14/07/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon28/08/2008
Return made up to 14/07/08; no change of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon02/04/2008
Registered office changed on 02/04/2008 from 717 green lanes london N21 3RX
dot icon02/04/2008
Appointment terminated secretary sylvia mutevelian
dot icon02/04/2008
Secretary appointed terence robert white
dot icon02/04/2008
Secretary appointed crabtree porperty management LIMITED
dot icon31/07/2007
Return made up to 14/07/07; no change of members
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon29/08/2006
Return made up to 14/07/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2006-03-24
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-24
dot icon12/08/2005
Return made up to 14/07/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-24
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon30/07/2004
Return made up to 14/07/04; full list of members
dot icon22/09/2003
Ad 31/07/03--------- £ si 4@1=4 £ ic 4/8
dot icon08/08/2003
Nc inc already adjusted 23/06/03
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon29/07/2003
Return made up to 14/07/03; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2003-03-24
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-24
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon30/07/2001
Return made up to 14/07/01; full list of members
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: flat b 2 strathray gardens london nwb 4NY
dot icon10/07/2001
Registered office changed on 10/07/01 from: 21 bedford square london WC1B 3HH
dot icon10/07/2001
Secretary resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-07-31
dot icon16/05/2001
Accounting reference date shortened from 31/07/01 to 24/03/01
dot icon22/08/2000
Return made up to 14/07/00; full list of members
dot icon07/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon23/06/2000
Ad 10/03/00--------- £ si 1@1=1 £ ic 3/4
dot icon10/05/2000
Ad 13/03/00--------- £ si 1@1=1 £ ic 2/3
dot icon10/05/2000
New director appointed
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon10/08/1999
Resolutions
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed
dot icon14/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/07/1999 - 14/07/1999
9278
Newman, Rex Daniel
Director
03/02/2022 - 21/05/2025
31
White, Terence Robert
Secretary
05/03/2008 - 31/12/2009
81
HALLMARK REGISTRARS LIMITED
Nominee Director
14/07/1999 - 14/07/1999
812
KDG PROPERTY SHADOW DIRECTORS LIMITED
Corporate Director
21/11/2011 - 16/12/2016
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 STRATHRAY GARDENS MANAGEMENT LIMITED

2 STRATHRAY GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at 85 Stafford Road, Wallington, Surrey SM6 9AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 STRATHRAY GARDENS MANAGEMENT LIMITED?

toggle

2 STRATHRAY GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 14/07/1999 .

Where is 2 STRATHRAY GARDENS MANAGEMENT LIMITED located?

toggle

2 STRATHRAY GARDENS MANAGEMENT LIMITED is registered at 85 Stafford Road, Wallington, Surrey SM6 9AP.

What does 2 STRATHRAY GARDENS MANAGEMENT LIMITED do?

toggle

2 STRATHRAY GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 STRATHRAY GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Kala House Ou as a director on 2025-12-17.