STRATFORD PARK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STRATFORD PARK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12002211

Incorporation date

17/05/2019

Size

Full

Contacts

Registered address

Registered address

46 Great Marlborough Street, London W1F 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon27/03/2026
Registered office address changed from 73 Cornhill London EC3V 3QQ England to 46 Great Marlborough Street London W1F 7JW on 2026-03-27
dot icon18/02/2026
Full accounts made up to 2024-12-31
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 22/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon15/11/2025
Director's details changed for Grahame Robert Jackson on 2025-05-09
dot icon12/06/2025
Registered office address changed from Suite 1 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 73 Cornhill London EC3V 3QQ on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon03/06/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/05/2025
Certificate of change of name
dot icon12/05/2025
Notification of a person with significant control statement
dot icon12/05/2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Hallmark Property Group 46 Great Marlborough Street London W1F 7JW on 2025-05-12
dot icon09/05/2025
Termination of appointment of Vistra Cosec Limited as a secretary on 2025-05-09
dot icon09/05/2025
Termination of appointment of Mark Christopher Cresitello as a director on 2025-05-09
dot icon09/05/2025
Termination of appointment of Robert Horst Langer as a director on 2025-05-09
dot icon09/05/2025
Termination of appointment of Gregory Scott Brunner as a director on 2025-05-09
dot icon09/05/2025
Appointment of Grahame Robert Jackson as a director on 2025-05-09
dot icon09/05/2025
Termination of appointment of Paul Stephen Westbury as a director on 2025-05-09
dot icon09/05/2025
Appointment of Cheam Directors Limited as a director on 2025-05-09
dot icon09/05/2025
Cessation of Sphere Entertainment Co. as a person with significant control on 2025-05-09
dot icon08/05/2025
Statement by Directors
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Solvency Statement dated 08/05/25
dot icon08/05/2025
Statement of capital on 2025-05-08
dot icon07/05/2025
Termination of appointment of James Lawrence Dolan as a director on 2025-05-07
dot icon20/02/2025
Appointment of Mr Robert Horst Langer as a director on 2025-01-13
dot icon20/02/2025
Termination of appointment of David Francis Byrnes as a director on 2024-12-09
dot icon20/09/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon05/04/2024
Full accounts made up to 2023-06-30
dot icon21/12/2023
Appointment of David Francis Byrnes as a director on 2023-12-08
dot icon21/12/2023
Appointment of Mr. Gregory Scott Brunner as a director on 2023-12-08
dot icon15/11/2023
Termination of appointment of Gautam Arun Ranji as a director on 2023-11-03
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon26/04/2023
Termination of appointment of Philip Gerard D'ambrosio as a director on 2023-04-20
dot icon25/04/2023
Appointment of Mr. Gautam Arun Ranji as a director on 2023-04-20
dot icon25/04/2023
Appointment of Mr Paul Stephen Westbury as a director on 2023-04-20
dot icon25/04/2023
Termination of appointment of Jamal Husain Haughton as a director on 2023-04-20
dot icon25/04/2023
Termination of appointment of David Francis Byrnes as a director on 2023-04-20
dot icon25/04/2023
Termination of appointment of Courtney Margaret Zeppetella as a director on 2023-04-20
dot icon25/04/2023
Change of details for Madison Square Garden Entertainment Corp. as a person with significant control on 2023-04-20
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 21/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon26/10/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Mark Christopher Cresitello on 2022-10-26
dot icon26/10/2022
Director's details changed for Ms. Courtney Margaret Zeppetella on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr James Lawrence Dolan on 2022-10-26
dot icon26/10/2022
Director's details changed for David Francis Byrnes on 2022-10-26
dot icon26/10/2022
Director's details changed for Jamal Husain Haughton on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Philip Gerard D'ambrosio on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Marc Jonathan Schoenfeld on 2022-10-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbury, Paul Stephen
Director
20/04/2023 - 09/05/2025
9
VISTRA COSEC LIMITED
Corporate Secretary
17/05/2019 - 09/05/2025
1672
Yospe, Joseph Fred
Director
17/05/2019 - 02/05/2022
2
Mink, Victoria Mary
Director
17/05/2019 - 17/04/2020
1
Lustgarten, Andrew Sam
Director
17/05/2019 - 01/04/2022
2

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 STRATFORD PARK HOLDINGS LIMITED

STRATFORD PARK HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2019 with the registered office located at 46 Great Marlborough Street, London W1F 7JW. 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 STRATFORD PARK HOLDINGS LIMITED?

toggle

STRATFORD PARK HOLDINGS LIMITED is currently Active. It was registered on 17/05/2019 .

Where is STRATFORD PARK HOLDINGS LIMITED located?

toggle

STRATFORD PARK HOLDINGS LIMITED is registered at 46 Great Marlborough Street, London W1F 7JW.

What does STRATFORD PARK HOLDINGS LIMITED do?

toggle

STRATFORD PARK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STRATFORD PARK HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from 73 Cornhill London EC3V 3QQ England to 46 Great Marlborough Street London W1F 7JW on 2026-03-27.