Background WavePink WaveYellow Wave

4 ST STEPHENS GARDENS LIMITED (03705226)

4 ST STEPHENS GARDENS LIMITED (03705226) is an active UK company. incorporated on 1 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 ST STEPHENS GARDENS LIMITED has been registered for 27 years. Current directors include FITZGERALD, Sarah Ann.

Company Number
03705226
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
Flat 3 4 St Stephens Gardens, London, W2 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZGERALD, Sarah Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 ST STEPHENS GARDENS LIMITED

4 ST STEPHENS GARDENS LIMITED is an active company incorporated on 1 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 ST STEPHENS GARDENS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03705226

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Flat 3 4 St Stephens Gardens London, W2 5QX,

Previous Addresses

Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
From: 12 November 2021To: 8 April 2022
34 Westway Caterham CR3 5TP England
From: 26 March 2018To: 12 November 2021
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 2 November 2011To: 26 March 2018
C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England
From: 28 April 2011To: 2 November 2011
Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS
From: 1 February 1999To: 28 April 2011
Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 15
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

N M ACCOUNTANCY LIMITED

Active
Emperor Way, ExeterEX1 3QS
Corporate secretary
Appointed 18 Apr 2022

FITZGERALD, Sarah Ann

Active
4 St. Stephens Gardens, LondonW2 5QX
Born January 1954
Director
Appointed 17 Dec 2013

AHRENS, Philip Michael

Resigned
Flat 4, LondonW2 5QX
Secretary
Appointed 01 Feb 1999
Resigned 26 Nov 1999

HARDING, Andrew Michael

Resigned
Flat 4 4 Saint Stephens Gardens, LondonW2 5QX
Secretary
Appointed 01 Mar 2002
Resigned 23 Mar 2007

HARDY, Fraser Nicholas Guy

Resigned
56 Gloucester Road, LondonSW7 4UB
Secretary
Appointed 05 Mar 2003
Resigned 28 Jan 2004

MATEER, Rianon

Resigned
Flat 2, LondonW2 5QX
Secretary
Appointed 23 Mar 2007
Resigned 29 Jan 2015

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 23 Feb 2000
Resigned 12 Mar 2002

AML REGISTRARS LIMITED

Resigned
Westway, CaterhamCR3 5TP
Corporate secretary
Appointed 03 Feb 2015
Resigned 28 Feb 2022

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 01 Feb 1999

BEECH, Jennifer Elizabeth

Resigned
Basement Flat, LondonW2 5QX
Born June 1968
Director
Appointed 01 Feb 1999
Resigned 01 Feb 2001

BUCK, Jonathan Angus

Resigned
Blyth Cottage, Bishops StortfordCM23 1HA
Born October 1964
Director
Appointed 07 Apr 2008
Resigned 18 Mar 2010

CARPENTER, Cathy Anne

Resigned
1, LondonW2 5QX
Born October 1973
Director
Appointed 23 Mar 2007
Resigned 17 Dec 2013

CEBALLOS, Teresa

Resigned
Flat 2, LondonW2 5QX
Born July 1966
Director
Appointed 29 Aug 2003
Resigned 23 Mar 2007

CHILTON, Lynne

Resigned
Flat 2 4 Saint Stephens Gardens, LondonW2 5QX
Born August 1971
Director
Appointed 01 Feb 1999
Resigned 22 Mar 2003

FLETCHER, Toby Christian

Resigned
Basement Flat, LondonW2 5QX
Born June 1973
Director
Appointed 01 Feb 2001
Resigned 03 Apr 2008

HARDING, Andrew Michael

Resigned
Flat 4 4 Saint Stephens Gardens, LondonW2 5QX
Born October 1975
Director
Appointed 09 Nov 2000
Resigned 08 Aug 2008

HARDY, Fraser Nicholas Guy

Resigned
56 Gloucester Road, LondonSW7 4UB
Born January 1969
Director
Appointed 14 Aug 2001
Resigned 28 Jan 2004

JUERGENSEN, Helle Kristine

Resigned
Flat 1, LondonW2 5QX
Born November 1973
Director
Appointed 01 Mar 2002
Resigned 23 Mar 2007

MATEER, Rianon

Resigned
Flat 2, LondonW2 5QX
Born September 1976
Director
Appointed 23 Mar 2007
Resigned 29 Jan 2015

MERRYFIELD, Kathryn

Resigned
Flat 2, LondonW2 5QX
Born May 1969
Director
Appointed 01 Feb 1999
Resigned 22 Mar 2003

SHER, David

Resigned
Flat 3, LondonW2 5QX
Born July 1983
Director
Appointed 20 Jan 2004
Resigned 13 Nov 2009

THURTELL, David

Resigned
38 Alwyne Road, LondonSW19 7AE
Born September 1951
Director
Appointed 01 Feb 1999
Resigned 10 Mar 2002

WICKHAM, Stefan

Resigned
Flat 1, LondonW2 5QX
Born May 1969
Director
Appointed 01 Mar 2002
Resigned 23 Mar 2007

WILLIAMS, Julia Theresa

Resigned
Flat 3, LondonW2 5QX
Born May 1959
Director
Appointed 01 Feb 1999
Resigned 22 Aug 2001

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 01 Feb 1999
Resigned 01 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Ann Fitzgerald

Active
4 St Stephens Gardens, LondonW2 5QX
Born January 1954

Nature of Control

Significant influence or control
Notified 02 Feb 2026

Miss Catherine Anne Carpenter

Ceased
4 St Stephens Gardens, LondonW2 5QX
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 March 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
13 February 2007
287Change of Registered Office
Legacy
30 August 2006
288cChange of Particulars
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
31 March 2000
363aAnnual Return
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
88(2)R88(2)R
Legacy
27 August 1999
287Change of Registered Office
Legacy
18 August 1999
287Change of Registered Office
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Incorporation Company
1 February 1999
NEWINCIncorporation