STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED

STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATFORD VILLAGE DEVELOPMENT (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06583350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED located?

    Registered Office Address
    1 East Park Walk
    E20 1JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROPAINT LIMITEDMay 02, 2008May 02, 2008

    What are the latest accounts for STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    41 pagesAA

    legacy

    120 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Change of details for Svdp Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 24, 2023

    1 pagesAD01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Parr as a director on Sep 20, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    38 pagesAA

    Appointment of Mrs Emma Parr as a director on Jul 27, 2021

    2 pagesAP01

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2020

    32 pagesAA

    Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020

    2 pagesCH01

    Who are the officers of STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE BLABY, Rick
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishCompany Director216828360001
    CARLISLE, Celia Diana
    163 Portland Road
    W11 4LR London
    Secretary
    163 Portland Road
    W11 4LR London
    BritishLawyer63756390001
    DE WAAL, Pieter
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Secretary
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    164333160001
    AL-AJAIL, Abdulla
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatariDirector247379890001
    AL-THANI, Jassim Hamad, Sheikh
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatariRegional Director, Europe, Qatari Diar Real Estate179027920001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritishCompany Director253438640001
    CORNELIUS, Michael Winston
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomBritishChartered Surveyor177276650001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritishSolicitor255155100001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritishSolicitor255155100001
    HOLMES, Jeremy Martin
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    United KingdomBritishChief Development Officer, Qatari Diar Uk Limited76132850002
    HONE, Dennis Vincent
    Floor One Churchill Place
    E14 5LN London
    23rd
    Director
    Floor One Churchill Place
    E14 5LN London
    23rd
    EnglandBritishAccountant71336430002
    HYATT, Gregory John
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishCfo61663230001
    LANCASTER, Stafford Murray
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomBritishCompany Director254733460001
    LUCK, Ralph David
    Floor One Churchill Place
    E14 5LN London
    23rd
    Director
    Floor One Churchill Place
    E14 5LN London
    23rd
    EnglandBritishSurveyor20001570001
    MURPHY, Geraldine Majella Mary
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomIrishChartered Accountant38614980002
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishGeneral Counsel204594210001
    PETTIT, Stephen James
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    England
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    England
    UsaAmericanDirector176197340002
    RITBLAT, James William Jeremy
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritishCompany Director38424950003
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadianHead Of Legal249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishDirector Of Asset Management254720580001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishDirector Of Asset Management254720580001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritishChartered Accountant189915990001
    DV4 ADMINISTRATION LIMITED
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Director
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1405915
    261022780001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Director
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1405915
    194529390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    130137960001

    Who are the persons with significant control of STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Park Walk
    E20 1JL London
    1
    England
    Apr 06, 2016
    East Park Walk
    E20 1JL London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07713892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0