Background WavePink WaveYellow Wave

STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED (06583356)

STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED (06583356) is an active UK company. incorporated on 2 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED has been registered for 17 years.

Company Number
06583356
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED

STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED is an active company incorporated on 2 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRATFORD VILLAGE PROPERTY HOLDINGS 2 LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06583356

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BATCHPATH LIMITED
From: 2 May 2008To: 27 May 2009
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 30 August 2014To: 24 July 2023
6Th Floor Lansdowne House Berkeley Square London W1J 6ER England
From: 14 August 2014To: 30 August 2014
24Th Floor 25 Canada Square London E14 5LQ England
From: 13 June 2014To: 14 August 2014
C/O 23Rd Floor One Churchill Place London E14 5LN
From: 18 May 2010To: 13 June 2014
23Rd Floor One Churchill Place London E14 5UN
From: 2 May 2008To: 18 May 2010
Timeline

44 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 22
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
18 December 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
14 December 2018
MR05Certification of Charge
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Termination Director Company
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Dormant
11 January 2016
AAMDAAMD
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 June 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 January 2015
AP02Appointment of Corporate Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Move Registers To Sail Company
8 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2009
363aAnnual Return
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
26 June 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation