About

Registered Number: 06723809
Date of Incorporation: 14/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Established in 2008, Stratford Residential Property Ltd has its registered office in Bedford, it's status is listed as "Active". Stratford Residential Property Ltd has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 14 October 2008 14 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 December 2011
SH01 - Return of Allotment of shares 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AA - Annual Accounts 12 July 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.