Company Name46 Stratford Road Property Management Limited
Company StatusActive
Company Number04038290
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristoffer Hamilton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleLawyer
Correspondence AddressSkeppargatan 54
Stockholm
S114 58
Director NameCaroline Diana Millard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Correspondence AddressGipos Naselje 4 Niz
Ulaz 1, Stan 11
Cetinje
81250
Montenegro
Director NameMark Vernon Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address163 Guadalupe Drive
Sonoma
California
95476
Director NameMrs Margaret Nirmala Stephens Rolaz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed26 August 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameKaren Michele Olney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleFund Manager
Correspondence AddressFlat 1
46 Stratford Road
London
W8 6QA
Director NameMaj Alexander Richard Trotter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameHon Ilona Charlotte Hilton-Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 2019)
RoleTextile Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 46 Stratford Road
London
W8 6QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered Address52 Lonsdale Road
Notting Hill, Kensington
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ilona Charlotte Hilton-johnson
40.00%
Ordinary
1 at £1Caroline Diana Millard
20.00%
Ordinary
1 at £1Homesimple LTD
20.00%
Ordinary
1 at £1Mark Vernon Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£1

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

4 September 2023Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page)
17 August 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 June 2023Appointment of Raglan Limited as a secretary on 12 June 2023 (2 pages)
22 May 2023Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 40 Kensington Church Street London W8 4BX on 22 May 2023 (1 page)
11 May 2023Termination of appointment of Tlc Real Estate Services Limited as a secretary on 6 March 2023 (1 page)
18 August 2022Micro company accounts made up to 25 December 2021 (3 pages)
4 August 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
3 August 2022Director's details changed for Caroline Diana Millard on 19 June 2022 (2 pages)
3 August 2022Director's details changed for Christoffer Hamilton on 19 June 2022 (2 pages)
2 August 2022Director's details changed for Mr Mark Vernon Taylor and Sandra Anne Taylor on 19 June 2022 (2 pages)
1 August 2022Director's details changed for Mr Mark Vernon Taylor on 19 June 2022 (2 pages)
1 August 2022Director's details changed for Mark Vernon Taylor on 19 June 2022 (2 pages)
1 August 2022Director's details changed for Mr Mark Vernon Taylor Sandra Anne Taylor on 19 June 2022 (2 pages)
29 July 2022Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 29 July 2022 (2 pages)
28 July 2022Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 19 June 2022 (2 pages)
12 July 2022Appointment of Tlc Real Estate Services Limited as a secretary on 30 March 2022 (2 pages)
8 July 2022Termination of appointment of Jmw Barnard Management Limited as a secretary on 30 March 2022 (1 page)
6 July 2022Registered office address changed from Jmw Barnard Management 17 Abingdon Road London W8 6AH United Kingdom to 8 Hogarth Place London SW5 0QT on 6 July 2022 (1 page)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2021Micro company accounts made up to 25 December 2020 (3 pages)
27 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 August 2020Appointment of Jmw Barnard Management Limited as a secretary on 26 August 2020 (2 pages)
1 June 2020Termination of appointment of Goodwille Limited as a secretary on 1 June 2020 (1 page)
1 June 2020Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to Jmw Barnard Management 17 Abingdon Road London W8 6AH on 1 June 2020 (1 page)
1 April 2020Micro company accounts made up to 25 December 2019 (4 pages)
9 December 2019Notification of a person with significant control statement (2 pages)
6 December 2019Cessation of Ilona Charlotte Hilton-Johnson as a person with significant control on 28 August 2019 (1 page)
26 November 2019Appointment of Mrs Margaret Nirmala Stephens Rolaz as a director on 28 August 2019 (2 pages)
26 November 2019Termination of appointment of Ilona Charlotte Hilton-Johnson as a director on 28 August 2019 (1 page)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 25 December 2018 (4 pages)
10 August 2018Micro company accounts made up to 25 December 2017 (4 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 July 2017Notification of Ilona Charlotte Hilton-Johnson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Ilona Charlotte Hilton-Johnson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(7 pages)
9 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(7 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(7 pages)
6 February 2015Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages)
6 February 2015Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages)
6 February 2015Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5
(7 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5
(7 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
30 August 2013Director's details changed for The Honourable Ilona Charlotte Guest on 19 October 2012 (2 pages)
30 August 2013Director's details changed for The Honourable Ilona Charlotte Guest on 19 October 2012 (2 pages)
27 August 2013Director's details changed (2 pages)
27 August 2013Director's details changed (2 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(7 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(7 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
2 August 2012Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages)
7 December 2011Total exemption full accounts made up to 25 December 2010 (13 pages)
7 December 2011Total exemption full accounts made up to 25 December 2010 (13 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
24 May 2010Total exemption full accounts made up to 25 December 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 25 December 2009 (10 pages)
15 February 2010Appointment of The Honourable Ilona Charlotte Guest as a director (2 pages)
15 February 2010Appointment of The Honourable Ilona Charlotte Guest as a director (2 pages)
4 December 2009Termination of appointment of Alexander Trotter as a director (1 page)
4 December 2009Termination of appointment of Alexander Trotter as a director (1 page)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
9 July 2009Total exemption full accounts made up to 25 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 25 December 2008 (9 pages)
18 November 2008Return made up to 21/07/08; full list of members (5 pages)
18 November 2008Return made up to 21/07/08; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
20 May 2008Appointment terminated director karen olney (1 page)
20 May 2008Appointment terminated director karen olney (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
8 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
8 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
10 August 2007Return made up to 21/07/07; full list of members (4 pages)
10 August 2007Return made up to 21/07/07; full list of members (4 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (2 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
12 July 2006Total exemption full accounts made up to 25 December 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 25 December 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 25 December 2004 (10 pages)
14 February 2006Total exemption full accounts made up to 25 December 2004 (10 pages)
1 November 2005Delivery ext'd 3 mth 25/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 25/12/04 (1 page)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2004Return made up to 21/07/04; full list of members (7 pages)
9 December 2004Return made up to 21/07/04; full list of members (7 pages)
2 December 2004Ad 14/04/04-14/04/04 £ si [email protected]=1 £ ic 4/5 (1 page)
2 December 2004Ad 14/04/04-14/04/04 £ si [email protected]=1 £ ic 4/5 (1 page)
1 December 2004£ nc 4/5 14/04/04 (1 page)
1 December 2004£ nc 4/5 14/04/04 (1 page)
4 May 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES13 ‐ Acquire free/h property 12/03/04
(3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Resolutions
  • RES13 ‐ Acquire free/h property 12/03/04
(3 pages)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
31 July 2003Secretary's particulars changed (1 page)
17 May 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
17 May 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Ad 21/07/01--------- £ si 2@1 (2 pages)
31 July 2002Return made up to 21/07/02; full list of members (7 pages)
31 July 2002Ad 21/07/01--------- £ si 2@1 (2 pages)
31 July 2002Return made up to 21/07/02; full list of members (7 pages)
2 July 2002Ad 21/07/01--------- £ si 2@1 (2 pages)
2 July 2002Ad 21/07/01--------- £ si 2@1 (2 pages)
22 May 2002Accounts for a dormant company made up to 25 December 2001 (6 pages)
22 May 2002Accounts for a dormant company made up to 25 December 2001 (6 pages)
7 January 2002Accounting reference date extended from 31/03/01 to 25/12/01 (1 page)
7 January 2002Accounting reference date extended from 31/03/01 to 25/12/01 (1 page)
5 September 2001Return made up to 21/07/01; full list of members (6 pages)
5 September 2001Return made up to 21/07/01; full list of members (6 pages)
31 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
21 July 2000Incorporation (19 pages)
21 July 2000Incorporation (19 pages)