Background WavePink WaveYellow Wave

7 STRATHRAY GARDENS LIMITED (04597797)

7 STRATHRAY GARDENS LIMITED (04597797) is an active UK company. incorporated on 22 November 2002. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 STRATHRAY GARDENS LIMITED has been registered for 23 years. Current directors include AFAGH TABRIZI, Behrouz, BELL, Christopher David Gairdner, BELL, Lynsey Jane.

Company Number
04597797
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AFAGH TABRIZI, Behrouz, BELL, Christopher David Gairdner, BELL, Lynsey Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 STRATHRAY GARDENS LIMITED

7 STRATHRAY GARDENS LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 STRATHRAY GARDENS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04597797

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DONIAN PROPERTY MANAGEMENT LIMITED
From: 22 November 2002To: 31 January 2003
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 25 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 7 November 2014To: 25 November 2015
Rear Office High Road Bushey Heath Bushey WD23 1EE
From: 9 August 2013To: 7 November 2014
7a Strathray Gardens London NW3 4PA
From: 22 November 2002To: 9 August 2013
Timeline

7 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 07 Aug 2013

AFAGH TABRIZI, Behrouz

Active
Flat 3, LondonNW3 4PA
Born March 1954
Director
Appointed 15 Jan 2003

BELL, Christopher David Gairdner

Active
7 Strathway Gardens, LondonNW3 4PA
Born May 1973
Director
Appointed 29 Aug 2014

BELL, Lynsey Jane

Active
7 Strathway Gardens, LondonNW3 4PA
Born April 1978
Director
Appointed 29 Aug 2014

FRASER SAMPSON, Guy

Resigned
7a Strathray Gardens, LondonNW3 4PA
Secretary
Appointed 15 Jan 2003
Resigned 29 Aug 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 15 Jan 2003

FASSETT, Andrew

Resigned
7 Strathray Gardens, LondonNW3 4PA
Born June 1960
Director
Appointed 15 Jan 2007
Resigned 07 Oct 2011

FASSETT, Rachel Louise

Resigned
Strathray Gardens, LondonNW3 4PA
Born April 1970
Director
Appointed 07 Oct 2011
Resigned 29 Aug 2014

FRASER SAMPSON, Guy

Resigned
7a Strathray Gardens, LondonNW3 4PA
Born February 1958
Director
Appointed 15 Jan 2003
Resigned 29 Aug 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Nov 2002
Resigned 15 Jan 2003

Persons with significant control

3

Mrs Lynsey Jane Bell

Active
7 Strathway Gardens, LondonNW3 4PA
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher David Gairdner Bell

Active
7 Strathway Gardens, LondonNW3 4PA
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Behrouz Afagh Tabrizi

Active
7 Strathray Gardens, LondonNW3 4PA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
287Change of Registered Office
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2002
NEWINCIncorporation