Background WavePink WaveYellow Wave

STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED (04893580)

STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED (04893580) is an active UK company. incorporated on 9 September 2003. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BUTT, Rehan Murtaza, BYRNE, Anthony William.

Company Number
04893580
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2003
Age
22 years
Address
253-255 Queensway, Milton Keynes, MK2 2EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTT, Rehan Murtaza, BYRNE, Anthony William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED

STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04893580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 September 2003

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

253-255 Queensway Bletchley Milton Keynes, MK2 2EH,

Previous Addresses

40 Kimbolton Road Bedford MK40 2NR
From: 9 September 2003To: 24 May 2024
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
May 24
Director Joined
May 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AFFINITY CONSULTANCY MANAGEMENT LTD

Active
Queensway, Milton KeynesMK2 2EH
Corporate secretary
Appointed 15 May 2024

BUTT, Rehan Murtaza

Active
Queensway, Milton KeynesMK2 2EH
Born June 1978
Director
Appointed 15 May 2024

BYRNE, Anthony William

Active
Queensway, Milton KeynesMK2 2EH
Born September 1958
Director
Appointed 01 Apr 2024

GETHIN, Nicholas Richard Tristram

Resigned
Lossenham Manor, CranbrookTN18 5QQ
Secretary
Appointed 09 Sept 2003
Resigned 08 Jan 2015

DANIEL, Christopher Sykes

Resigned
Hinton Ampner, AlresfordSO24 0JZ
Born September 1965
Director
Appointed 09 Sept 2003
Resigned 08 Jan 2015

GETHIN, Nicholas Richard Tristram

Resigned
Lossenham Manor, CranbrookTN18 5QQ
Born December 1965
Director
Appointed 09 Sept 2003
Resigned 08 Jan 2015

GILL, Patrick Gerard

Resigned
18 Upton Avenue, St AlbansAL3 5EW
Born May 1958
Director
Appointed 09 Sept 2003
Resigned 17 Jan 2007

MASON, Duncan Francis

Resigned
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Director
Appointed 15 Dec 2014
Resigned 05 Apr 2024

MASON, Duncan Francis

Resigned
Grange Farm Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Director
Appointed 09 Sept 2003
Resigned 22 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony William Byrne

Active
Queensway, Milton KeynesMK2 2EH
Born September 1958

Nature of Control

Significant influence or control
Notified 15 May 2024

Mr Duncan Francis Mason

Ceased
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
24 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
9 January 2015
DS02DS02
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Gazette Notice Voluntary
21 October 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2014
DS01DS01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
24 September 2004
363sAnnual Return (shuttle)
Incorporation Company
9 September 2003
NEWINCIncorporation