Background WavePink WaveYellow Wave

STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED (06519836)

STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED (06519836) is an active UK company. incorporated on 1 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED has been registered for 18 years. Current directors include MALATA, Peter Paul Friederich, WALKER, Carl.

Company Number
06519836
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
28 Tudor Street, London, EC4Y 0AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MALATA, Peter Paul Friederich, WALKER, Carl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED

STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED is an active company incorporated on 1 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06519836

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

28 Tudor Street London, EC4Y 0AY,

Previous Addresses

26 Tudor Street London EC4Y 0AY England
From: 26 August 2025To: 26 August 2025
40 Holborn Viaduct London EC1N 2PZ England
From: 31 October 2016To: 26 August 2025
14 New Street London EC2M 4HE
From: 1 March 2008To: 31 October 2016
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLETSO, Bryan Edward

Active
11 Broomfield Park, WestcottRH4 3QQ
Secretary
Appointed 01 Mar 2008

MALATA, Peter Paul Friederich

Active
Tudor Street, LondonEC4Y 0AY
Born May 1958
Director
Appointed 01 Mar 2008

WALKER, Carl

Active
Tudor Street, LondonEC4Y 0AY
Born November 1961
Director
Appointed 20 Jul 2021

HAVERGAL, Jane Belinda, Dr

Resigned
Talbot Road, LondonN6 4QX
Secretary
Appointed 01 Mar 2008
Resigned 01 Mar 2008

BLETSO, Bryan Edward

Resigned
11 Broomfield Park, WestcottRH4 3QQ
Born September 1965
Director
Appointed 01 Mar 2008
Resigned 01 Mar 2008

MEADOWS, Charles Alexander

Resigned
Holborn Viaduct, LondonEC1N 2PZ
Born February 1949
Director
Appointed 01 Mar 2008
Resigned 20 Jul 2021

Persons with significant control

2

Mr Peter Paul Friederich Malata

Active
Tudor Street, LondonEC4Y 0AY
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Mathilde Malata

Active
Tudor Street, LondonEC4Y 0AY
Born March 1927

Nature of Control

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

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Incorporation Company
1 March 2008
NEWINCIncorporation