32 ST. STEPHENS GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136665

Incorporation date

11/12/1995

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon16/02/2026
Director's details changed for Mr Olakunle Akunmu Babarinde on 2026-01-30
dot icon13/02/2026
Registered office address changed from C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-13
dot icon02/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-02
dot icon02/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-02
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Director's details changed for Olakunle Akunmu Babarinde on 2025-01-17
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/12/2016
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 2016-12-21
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2016
Registered office address changed from 32 st Stephens Gardens London W2 5QX to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2016-10-21
dot icon20/10/2016
Appointment of Mr Nigel Douglas Cross as a secretary on 2016-10-20
dot icon19/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/03/2014
Director's details changed for Georgia Boyle on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/12/2012
Termination of appointment of Benedict Gladstone as a director
dot icon20/03/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Benedict Gladstone as a secretary
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Jonathan Spry as a director
dot icon20/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Jonathan Spry on 2010-01-20
dot icon20/01/2010
Director's details changed for Benedict Thomas Stewart Gladstone on 2010-01-20
dot icon20/01/2010
Director's details changed for Georgia Boyle on 2010-01-20
dot icon20/01/2010
Director's details changed for Olakunle Akunmu Babarinde on 2009-12-05
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Director's change of particulars / olakunle babarinde / 01/11/2008
dot icon02/04/2009
Director appointed mr jonathan spry
dot icon02/04/2009
Return made up to 11/12/08; full list of members
dot icon02/04/2009
Director's change of particulars / olakunle babarinde / 01/11/2008
dot icon18/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 11/12/07; full list of members
dot icon19/02/2007
Return made up to 11/12/06; full list of members
dot icon06/12/2006
New secretary appointed;new director appointed
dot icon06/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Secretary resigned;director resigned
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 11/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Director resigned
dot icon14/01/2003
Return made up to 11/12/02; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 11/12/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Director's particulars changed
dot icon15/12/2000
Return made up to 11/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 11/12/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 11/12/98; full list of members
dot icon11/01/1999
New secretary appointed;new director appointed
dot icon06/08/1998
New director appointed
dot icon10/07/1998
Secretary resigned;director resigned
dot icon10/07/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 11/12/97; full list of members
dot icon22/07/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 11/12/96; full list of members
dot icon19/07/1996
New director appointed
dot icon03/05/1996
Ad 28/04/96--------- £ si 3@1=3 £ ic 2/5
dot icon09/01/1996
Registered office changed on 09/01/96 from: 31 corsham street london N1 6DR
dot icon09/01/1996
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon09/01/1996
New director appointed
dot icon11/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobb, James
Director
06/01/1999 - 20/02/2006
10
L & A SECRETARIAL LIMITED
Nominee Secretary
11/12/1995 - 11/12/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
11/12/1995 - 11/12/1995
6842
Babarinde, Olakunle Akunmu
Director
16/07/1998 - Present
18
Gladstone, Benedict Thomas Stewart
Director
25/11/2006 - 19/03/2012
-

Persons with Significant Control

1
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 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 3 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 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED?

toggle

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 11/12/1995 .

Where is 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED located?

toggle

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED do?

toggle

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Olakunle Akunmu Babarinde on 2026-01-30.