Company Information for 8 STRATHMORE GARDENS MANAGEMENT LIMITED
8 Hogarth Place, London, SW5 0QT,
|
Company Registration Number
05422459
Private Limited Company
Active |
Company Name | |
---|---|
8 STRATHMORE GARDENS MANAGEMENT LIMITED | |
Legal Registered Office | |
8 Hogarth Place London SW5 0QT Other companies in HA5 | |
Company Number | 05422459 | |
---|---|---|
Company ID Number | 05422459 | |
Date formed | 2005-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-02-01 | |
Return next due | 2025-02-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-15 08:05:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CURTIS-MACKENZIE & CO LIMITED |
||
RAYMOND CHEUNG |
||
GABRIELLA MANINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DRAKESTONE LTD |
Director | ||
RAYMOND CHEUNG |
Company Secretary | ||
ZOE RACKSTRAW |
Director | ||
SIMON ALAN NICHOLAS MILBURN |
Company Secretary | ||
FISHER SECRETARIES LIMITED |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM 58 Adam Avenue Great Sutton Cheshire CH66 4LH United Kingdom | ||
Termination of appointment of Robert Allen Curtis-Mackenzie on 2023-04-21 | ||
Appointment of Tlc Real Estate Service Limited as company secretary on 2023-04-21 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AP03 | Appointment of Mr Robert Allen Curtis-Mackenzie as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Curtis-Mackenzie & Co Limited on 2019-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM02 | Termination of appointment of Raymond Cheung on 2017-03-06 | |
AP04 | Appointment of Curtis-Mackenzie & Co Limited as company secretary on 2017-03-06 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRAKESTONE LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 6 Frobisher Close Pinner Middlesex HA5 1NN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Raymond Cheung on 2016-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RAYMOND CHEUNG on 2016-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/11 FROM 79 Selworthy Road Catford London SE6 4DW | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA MANINA / 12/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DRAKESTONE LTD / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHEUNG / 12/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ZOE RACKSTRAW | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON SE6 4XZ | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 10 BEVERLEY ROAD CHISWICK LONDON W4 2LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FLAT 1 8 STRATHMORE GARDENS LONDON W8 4RZ | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/04/05--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8 STRATHMORE GARDENS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 8 STRATHMORE GARDENS MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |