38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226005

Incorporation date

11/09/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Office1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1975)
dot icon27/03/2026
Micro company accounts made up to 2025-06-29
dot icon05/01/2026
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Office1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on 2026-01-05
dot icon19/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-29
dot icon14/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon18/09/2024
Micro company accounts made up to 2023-06-29
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon28/09/2023
Notification of a person with significant control statement
dot icon27/09/2023
Cessation of John Richard Fyles Dalton as a person with significant control on 2020-09-08
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/09/2021
Termination of appointment of Hadley Freeman as a director on 2021-09-17
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-20
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon12/03/2015
Previous accounting period extended from 2014-06-20 to 2014-06-30
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Christopher Rold as a director
dot icon04/04/2014
Registered office address changed from 38 St. Stephens Gardens London W2 5NJ on 2014-04-04
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-20
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-20
dot icon12/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Thomas Shelford as a director
dot icon07/11/2012
Appointment of Thomas William Joseph Shelford as a director
dot icon23/10/2012
Termination of appointment of Paul Mander as a secretary
dot icon23/10/2012
Appointment of Lucinda Mary Williams as a secretary
dot icon18/06/2012
Total exemption small company accounts made up to 2011-06-20
dot icon29/05/2012
Compulsory strike-off action has been discontinued
dot icon28/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Richard Fordham as a director
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Total exemption small company accounts made up to 2010-06-20
dot icon09/02/2011
Secretary's details changed for Paul Anthony Mander on 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/02/2011
Director's details changed for Christopher Rold on 2010-12-31
dot icon04/02/2011
Director's details changed for Hadley Freeman on 2010-12-31
dot icon31/01/2011
Director's details changed for Paul Anthony Mander on 2010-01-01
dot icon28/01/2011
Termination of appointment of Carol Cassells Burns as a director
dot icon25/01/2011
Termination of appointment of a director
dot icon25/01/2011
Secretary's details changed for Paul Anthony Mander on 2010-01-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-20
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/05/2009
Return made up to 31/12/08; full list of members
dot icon24/04/2009
Director appointed christopher rold
dot icon24/04/2009
Director appointed richard fordham
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-20
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-20
dot icon06/03/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2008
Appointment terminated director nell carney
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-20
dot icon19/03/2007
Director resigned
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2007
Return made up to 31/12/05; full list of members
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-20
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-20
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-06-20
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-06-20
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-06-20
dot icon26/04/2002
Return made up to 31/12/01; full list of members
dot icon17/04/2002
Secretary resigned;director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New secretary appointed
dot icon06/06/2001
Full accounts made up to 2000-06-20
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-06-20
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon11/11/1999
Director resigned
dot icon12/05/1999
Accounts for a small company made up to 1998-06-20
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon10/08/1998
Accounts for a small company made up to 1997-06-20
dot icon24/02/1998
Return made up to 31/12/97; full list of members
dot icon09/02/1998
New director appointed
dot icon12/03/1997
Full accounts made up to 1996-06-20
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-06-20
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Return made up to 31/12/95; no change of members
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1995
Full accounts made up to 1994-06-20
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon23/08/1994
New director appointed
dot icon04/08/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1994
Full accounts made up to 1993-06-20
dot icon25/04/1994
Auditor's resignation
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon27/08/1993
Secretary resigned;director resigned
dot icon23/06/1993
Full accounts made up to 1992-06-20
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-06-20
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
Full accounts made up to 1990-06-20
dot icon08/01/1991
Full accounts made up to 1989-06-20
dot icon08/01/1991
New secretary appointed
dot icon23/11/1990
Compulsory strike-off action has been discontinued
dot icon23/11/1990
Return made up to 31/12/89; full list of members
dot icon04/09/1990
First Gazette notice for compulsory strike-off
dot icon19/10/1989
Full accounts made up to 1988-06-20
dot icon02/10/1989
Return made up to 31/12/88; full list of members
dot icon02/10/1989
Return made up to 31/12/87; full list of members
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon28/07/1989
First gazette
dot icon22/07/1988
Full accounts made up to 1987-06-20
dot icon23/01/1987
Full accounts made up to 1986-06-20
dot icon23/01/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Director resigned;new director appointed
dot icon08/09/1986
Director resigned;new director appointed
dot icon12/06/1986
Full accounts made up to 1985-06-20
dot icon08/05/1986
Return made up to 31/12/85; full list of members
dot icon11/09/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.63K
-
0.00
-
-
2022
0
16.01K
-
0.00
-
-
2022
0
16.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.01K £Descended-56.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vinton, Marcus
Director
01/04/1995 - 03/04/2002
6
Shelford, Thomas William Joseph
Director
31/10/2012 - 11/01/2013
37
Osullivan, Rory
Director
03/04/2002 - 23/06/2004
3
Knight, Julia
Director
01/12/1994 - 16/06/1999
1
Mander, Paul Anthony
Director
01/07/1994 - Present
-

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 38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 11/09/1975 with the registered office located at Office1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED?

toggle

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 11/09/1975 .

Where is 38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED located?

toggle

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED is registered at Office1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF.

What does 38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED do?

toggle

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-29.