8 STRATHMORE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 STRATHMORE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05422459

Incorporation date

12/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon02/04/2026
Confirmation statement made on 2026-02-01 with updates
dot icon30/03/2026
Termination of appointment of Raymond Cheung as a director on 2026-02-01
dot icon23/02/2026
Micro company accounts made up to 2025-04-30
dot icon02/02/2026
Director's details changed for Raymond Cheung on 2026-01-30
dot icon26/01/2026
Termination of appointment of Gabriella Manina as a director on 2026-01-12
dot icon26/01/2026
Appointment of Ms Ms Alessandra Morra Di Lavriano as a director on 2026-01-12
dot icon04/07/2025
Director's details changed for Raymond Cheung on 2025-07-01
dot icon04/07/2025
Secretary's details changed for Tlc Real Estate Service Limited on 2025-07-01
dot icon04/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-04
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon05/07/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/09/2023
Registered office address changed from 58 Adam Avenue Great Sutton Cheshire CH66 4LH United Kingdom to 8 Hogarth Place London SW5 0QT on 2023-09-15
dot icon31/05/2023
Termination of appointment of Robert Allen Curtis-Mackenzie as a secretary on 2023-04-21
dot icon31/05/2023
Appointment of Tlc Real Estate Service Limited as a secretary on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/07/2022
Micro company accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-04-30
dot icon14/06/2019
Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 2019-06-14
dot icon14/06/2019
Termination of appointment of Curtis-Mackenzie & Co Limited as a secretary on 2019-06-14
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Termination of appointment of Raymond Cheung as a secretary on 2017-03-06
dot icon10/05/2017
Appointment of Curtis-Mackenzie & Co Limited as a secretary on 2017-03-06
dot icon28/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/03/2017
Termination of appointment of Drakestone Ltd as a director on 2017-03-08
dot icon24/08/2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2016-08-24
dot icon14/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon15/04/2016
Director's details changed for Raymond Cheung on 2016-01-01
dot icon15/04/2016
Secretary's details changed for Raymond Cheung on 2016-01-01
dot icon14/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/09/2011
Registered office address changed from 79 Selworthy Road Catford London SE6 4DW on 2011-09-05
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/04/2010
Director's details changed for Raymond Cheung on 2010-04-12
dot icon23/04/2010
Director's details changed for Gabriella Manina on 2010-04-12
dot icon23/04/2010
Director's details changed for Drakestone Ltd on 2010-04-12
dot icon28/07/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon14/08/2008
Return made up to 12/04/08; full list of members
dot icon14/08/2008
Appointment terminated director zoe rackstraw
dot icon12/08/2008
Registered office changed on 12/08/2008 from first floor 74-76 ravensbourne park catford london SE6 4XZ
dot icon14/03/2008
Registered office changed on 14/03/2008 from 10 beverley road chiswick london W4 2LP
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/10/2007
Return made up to 12/04/07; full list of members
dot icon17/10/2007
Secretary resigned
dot icon16/10/2007
Return made up to 12/04/06; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: flat 1 8 strathmore gardens london W8 4RZ
dot icon05/10/2007
New secretary appointed
dot icon03/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon30/05/2006
Registered office changed on 30/05/06 from: acre house 11/15 william road london NW1 3ER
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Ad 12/04/05--------- £ si 3@1=3 £ ic 1/4
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon12/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.70K
-
0.00
-
-
2022
0
22.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Milburn, Simon Alan Nicholas
Secretary
12/04/2005 - 04/10/2007
12
Di Lavriano, Ms Alessandra Morra
Director
12/01/2026 - Present
-
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
21/04/2023 - Present
135
FISHER SECRETARIES LIMITED
Corporate Secretary
12/04/2005 - 12/04/2005
151
Curtis-Mackenzie, Robert Allen
Secretary
14/06/2019 - 21/04/2023
-

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 8 STRATHMORE GARDENS MANAGEMENT LIMITED

8 STRATHMORE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/2005 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 2 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 8 STRATHMORE GARDENS MANAGEMENT LIMITED?

toggle

8 STRATHMORE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 12/04/2005 .

Where is 8 STRATHMORE GARDENS MANAGEMENT LIMITED located?

toggle

8 STRATHMORE GARDENS MANAGEMENT LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 8 STRATHMORE GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 8 STRATHMORE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-01 with updates.