Background WavePink WaveYellow Wave

2 STRATHRAY GARDENS MANAGEMENT LIMITED (03807462)

2 STRATHRAY GARDENS MANAGEMENT LIMITED (03807462) is an active UK company. incorporated on 14 July 1999. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 STRATHRAY GARDENS MANAGEMENT LIMITED has been registered for 26 years. Current directors include DEE, Alexander, GOLDBERG, Vernon, KALA HOUSE OU.

Company Number
03807462
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
85 Stafford Road, Wallington, SM6 9AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEE, Alexander, GOLDBERG, Vernon, KALA HOUSE OU
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 STRATHRAY GARDENS MANAGEMENT LIMITED

2 STRATHRAY GARDENS MANAGEMENT LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 STRATHRAY GARDENS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03807462

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

85 Stafford Road Wallington, SM6 9AP,

Previous Addresses

C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA
From: 11 August 2011To: 14 October 2015
115 Blenheim Gardens Wallington Surrey SM6 9PU
From: 12 August 2010To: 11 August 2011
2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 12 January 2010To: 12 August 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 14 July 1999To: 12 January 2010
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 11
Director Left
Dec 16
Director Joined
Feb 22
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KDG LEGAL SERVICES LTD

Active
Stafford Road, WallingtonSM6 9AP
Corporate secretary
Appointed 24 Mar 2017

DEE, Alexander

Active
Stafford Road, WallingtonSM6 9AP
Born April 1971
Director
Appointed 13 Mar 2000

GOLDBERG, Vernon

Active
Stafford Road, WallingtonSM6 9AP
Born July 1956
Director
Appointed 01 Nov 2004

KALA HOUSE OU

Active
47d-69, Tallinn10416
Corporate director
Appointed 17 Dec 2025

JACOBS, Patricia Rosemary

Resigned
5 College Road, LondonSE21 7BQ
Secretary
Appointed 14 Jul 1999
Resigned 09 Mar 2000

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 24 Jul 2001
Resigned 05 Mar 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 05 Mar 2008
Resigned 31 Dec 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 05 Mar 2008
Resigned 31 Dec 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jul 1999
Resigned 14 Jul 1999

KDG PROPERTY LIMITED

Resigned
Berkeley Square House, LondonW1J 6BD
Corporate secretary
Appointed 12 Jan 2010
Resigned 08 Jun 2022

TAPPLYS LIMITED

Resigned
1 Chalk Farm Parade, LondonNW3 2BN
Corporate secretary
Appointed 09 Mar 2000
Resigned 23 Jun 2001

JACOBS, Samuel Eric

Resigned
5 College Road, LondonSE21 7BQ
Born July 1924
Director
Appointed 14 Jul 1999
Resigned 17 Jul 2000

MOUSSAOUI, Djamal

Resigned
Flat A, LondonNW3 4NY
Born May 1965
Director
Appointed 06 Jun 2000
Resigned 01 Nov 2004

NEWMAN, Rex Daniel

Resigned
Stafford Road, WallingtonSM6 9AP
Born November 1957
Director
Appointed 03 Feb 2022
Resigned 21 May 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jul 1999
Resigned 14 Jul 1999

KDG PROPERTY SHADOW DIRECTORS LIMITED

Resigned
Stafford Road, WallingtonSM6 9AP
Corporate director
Appointed 21 Nov 2011
Resigned 16 Dec 2016

Persons with significant control

2

Mr Vernon Goldberg

Active
Stafford Road, WallingtonSM6 9AP
Born July 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Alexander Dee

Active
Stafford Road, WallingtonSM6 9AP
Born April 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Corporate Director Company With Name Date
17 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 October 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 November 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
88(2)R88(2)R
Legacy
8 August 2003
123Notice of Increase in Nominal Capital
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
10 July 2001
287Change of Registered Office
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
22 August 2000
363aAnnual Return
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Incorporation Company
14 July 1999
NEWINCIncorporation