UKBizDB.co.uk

38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 38 St. Stephen's Gardens (management) Limited. The company was founded 48 years ago and was given the registration number 01226005. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 ST. STEPHEN'S GARDENS (MANAGEMENT) LIMITED
Company Number:01226005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1975
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cumberland Road, Poet's Corner, London, W3 6EX

Secretary18 May 2012Active
Flat 2, 38 St Stephen's Gardens, London, United Kingdom, W2 5NJ

Director01 July 1994Active
22 Warwick Avenue, London, W9 2PP

Secretary01 December 1993Active
Flat 2, 38 St Stephen's Gardens, London, United Kingdom, W2 5NJ

Secretary03 April 2002Active
38 St Stephens Gardens, London, W2 5NJ

Secretary-Active
Flat 4 38 St Stephens Gardens, London, W2 5NJ

Secretary01 April 1995Active
Flat 4, 38 St Stephens Gardens, London, W2 5NJ

Director28 June 2004Active
38a St Stephens Gardens, London, W2 5NJ

Director05 December 1997Active
22 Warwick Avenue, London, W9 2PP

Director-Active
38 St Stephens Gardens, London, W2 5NJ

Director-Active
Flat 1, 38 St Stephens Gardens, London, W2 5NJ

Director20 May 2006Active
Flat 3, 38 St Stephens Gardens, London, W2 5NJ

Director12 March 2004Active
Flat 3, 38 St Stephens Gardens, London, W2 5NJ

Director-Active
38 St Stephens Gardens, London, W2 5NJ

Director01 December 1994Active
Flat 4 38 Saint Stephens Gardens, London, W2 5NJ

Director03 April 2002Active
38 St Stephens Gardens, London, W2 5NJ

Director-Active
Flat 4, 38 St Stephens Gardens, London, W2 5NJ

Director20 May 2006Active
38 St Stephens Gardens, London, W2 5NJ

Director-Active
10, Leppoc Road, London, United Kingdom, SW4 9LT

Director31 October 2012Active
Flat 4 38 St Stephens Gardens, London, W2 5NJ

Director01 April 1995Active

People with Significant Control

Mr John Richard Fyles Dalton
Notified on:22 August 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:Singapore
Address:1, Tanglin Hill, Singapore, Singapore, 248018
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Address

Change registered office address company with date old address new address.

Download
2015-03-31Accounts

Accounts with accounts type micro entity.

Download
2015-03-12Accounts

Change account reference date company previous extended.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.