STRATFORD PARK HOLDINGS LIMITED
- Legal registered address
- 73 Cornhill London England EC3V 3QQ Copied!
Current company directors
BARNETT, Emma Yve
BRUNNER, Gregory Scott, Mr.
BYRNES, David Francis
BYRNES, David Francis
CHEAM DIRECTORS LIMITED
CRESITELLO, Mark Christopher
CRESITELLO, Mark Christopher
D'AMBROSIO, Philip Gerard
DOLAN, James Lawrence
FITZPATRICK, Mark Harris
HAUGHTON, Jamal Husain
JACKSON, Grahame Robert
LANGER, Robert Horst
LUSTGARTEN, Andrew Sam
PACKMAN, Scott Samuel
RANJI, Gautam Arun, Mr.
SCHOENFELD, Marc Jonathan
VISTRA COSEC LIMITED
WESTBURY, Paul Stephen
ZEPPETELLA, Courtney Margaret, Ms.
View full details of company directors- Company number
- 12002211 Copied!
Accounts
Latest annual accounts were to 30 June 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 17 May 2025
Next statement due by 31 May 2026
Nature of business (SIC)
64209 - Activities of other holding companies not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
STRATFORD GARDEN PROPERTY HOLDINGS (UK) LIMITED | 21 May 2025 |
Latest company documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-17 with updates |
12/06/2512 June 2025 New | 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 |
03/06/253 June 2025 | |
21/05/2521 May 2025 | Certificate of change of name |
12/05/2512 May 2025 | Notification of a person with significant control statement |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company