46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038290

Incorporation date

21/07/2000

Size

Dormant

Contacts

Registered address

Registered address

52 Lonsdale Road, Notting Hill, Kensington, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon13/04/2026
Withdrawal of a person with significant control statement on 2026-04-13
dot icon13/04/2026
Notification of Meeraben Cordelia Lara Rolaz as a person with significant control on 2026-04-06
dot icon10/02/2026
Termination of appointment of Christoffer Hamilton as a director on 2026-01-01
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-25
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon04/09/2023
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-25
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/06/2023
Appointment of Raglan Limited as a secretary on 2023-06-12
dot icon22/05/2023
Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 40 Kensington Church Street London W8 4BX on 2023-05-22
dot icon11/05/2023
Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2023-03-06
dot icon18/08/2022
Micro company accounts made up to 2021-12-25
dot icon04/08/2022
Confirmation statement made on 2022-06-19 with updates
dot icon03/08/2022
Director's details changed for Caroline Diana Millard on 2022-06-19
dot icon03/08/2022
Director's details changed for Christoffer Hamilton on 2022-06-19
dot icon02/08/2022
Director's details changed for Mr Mark Vernon Taylor and Sandra Anne Taylor on 2022-06-19
dot icon01/08/2022
Director's details changed for Mr Mark Vernon Taylor on 2022-06-19
dot icon01/08/2022
Director's details changed for Mr Mark Vernon Taylor Sandra Anne Taylor on 2022-06-19
dot icon01/08/2022
Director's details changed for Mark Vernon Taylor on 2022-06-19
dot icon29/07/2022
Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 2022-07-29
dot icon28/07/2022
Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 2022-06-19
dot icon12/07/2022
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-03-30
dot icon08/07/2022
Termination of appointment of Jmw Barnard Management Limited as a secretary on 2022-03-30
dot icon06/07/2022
Registered office address changed from Jmw Barnard Management 17 Abingdon Road London W8 6AH United Kingdom to 8 Hogarth Place London SW5 0QT on 2022-07-06
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Micro company accounts made up to 2020-12-25
dot icon27/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/08/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon26/08/2020
Appointment of Jmw Barnard Management Limited as a secretary on 2020-08-26
dot icon01/06/2020
Termination of appointment of Goodwille Limited as a secretary on 2020-06-01
dot icon01/06/2020
Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to Jmw Barnard Management 17 Abingdon Road London W8 6AH on 2020-06-01
dot icon01/04/2020
Micro company accounts made up to 2019-12-25
dot icon09/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Cessation of Ilona Charlotte Hilton-Johnson as a person with significant control on 2019-08-28
dot icon26/11/2019
Appointment of Mrs Margaret Nirmala Stephens Rolaz as a director on 2019-08-28
dot icon26/11/2019
Termination of appointment of Ilona Charlotte Hilton-Johnson as a director on 2019-08-28
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-12-25
dot icon10/08/2018
Micro company accounts made up to 2017-12-25
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon20/07/2017
Notification of Ilona Charlotte Hilton-Johnson as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-12-25
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-25
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/02/2015
Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 2012-07-05
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon13/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon30/08/2013
Director's details changed for The Honourable Ilona Charlotte Guest on 2012-10-19
dot icon27/08/2013
Director's details changed
dot icon12/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon08/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mark Vernon Taylor on 2012-08-02
dot icon07/12/2011
Total exemption full accounts made up to 2010-12-25
dot icon18/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-25
dot icon12/05/2010
Rectified AP01 removed from public record 20TH September 2010. The form is invalid.
dot icon15/02/2010
Appointment of The Honourable Ilona Charlotte Guest as a director
dot icon04/12/2009
Termination of appointment of Alexander Trotter as a director
dot icon25/10/2009
Resolutions
dot icon24/07/2009
Return made up to 21/07/09; full list of members
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-25
dot icon18/11/2008
Return made up to 21/07/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-25
dot icon20/05/2008
Appointment terminated director karen olney
dot icon20/12/2007
Secretary's particulars changed
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-25
dot icon10/08/2007
Return made up to 21/07/07; full list of members
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon28/07/2006
Return made up to 21/07/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-25
dot icon14/02/2006
Total exemption full accounts made up to 2004-12-25
dot icon01/11/2005
Delivery ext'd 3 mth 25/12/04
dot icon22/07/2005
Return made up to 21/07/05; full list of members
dot icon09/12/2004
Return made up to 21/07/04; full list of members
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon02/12/2004
Ad 14/04/04-14/04/04 £ si [email protected]=1 £ ic 4/5
dot icon01/12/2004
£ nc 4/5 14/04/04
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-25
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon31/07/2003
Secretary's particulars changed
dot icon17/05/2003
Total exemption full accounts made up to 2002-12-25
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon31/07/2002
Ad 21/07/01--------- £ si 2@1
dot icon02/07/2002
Ad 21/07/01--------- £ si 2@1
dot icon22/05/2002
Accounts for a dormant company made up to 2001-12-25
dot icon07/01/2002
Accounting reference date extended from 31/03/01 to 25/12/01
dot icon05/09/2001
Return made up to 21/07/01; full list of members
dot icon31/01/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon26/07/2000
Secretary resigned
dot icon21/07/2000
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
30/03/2022 - 06/03/2023
135
Hamilton, Christoffer
Director
21/07/2000 - 01/01/2026
2
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
25/08/2020 - 29/03/2022
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/07/2000 - 20/07/2000
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
20/07/2000 - 31/05/2020
240

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 46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE. 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 46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED?

toggle

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/07/2000 .

Where is 46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED is registered at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE.

What does 46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Withdrawal of a person with significant control statement on 2026-04-13.