Background WavePink WaveYellow Wave

STRATFORD RIVERSIDE MANAGEMENT LIMITED (08886932)

STRATFORD RIVERSIDE MANAGEMENT LIMITED (08886932) is an active UK company. incorporated on 11 February 2014. 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. STRATFORD RIVERSIDE MANAGEMENT LIMITED has been registered for 12 years. Current directors include ADIL, Zeshan, ALEXANDRIS, Georgios.

Company Number
08886932
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2014
Age
12 years
Address
Millennium Management Limited, London, EC1V 2NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADIL, Zeshan, ALEXANDRIS, Georgios
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD RIVERSIDE MANAGEMENT LIMITED

STRATFORD RIVERSIDE MANAGEMENT LIMITED is an active company incorporated on 11 February 2014 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. STRATFORD RIVERSIDE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08886932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Millennium Management Limited 124-128 City Road London, EC1V 2NJ,

Previous Addresses

Strangford Management Ltd 46 New Broad Street London EC2M 1JH England
From: 17 July 2024To: 17 October 2025
Ringley House 349 Royal College Street London NW1 9QS
From: 11 February 2014To: 17 July 2024
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MILLENNIUM MANAGEMENT LIMITED

Active
City Road, LondonEC1V 2NJ
Corporate secretary
Appointed 01 Oct 2025

ADIL, Zeshan

Active
124-128 City Road, LondonEC1V 2NJ
Born January 1981
Director
Appointed 08 Feb 2024

ALEXANDRIS, Georgios

Active
124-128 City Road, LondonEC1V 2NJ
Born July 1990
Director
Appointed 08 Feb 2024

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 11 Feb 2014
Resigned 30 Jun 2024

STRANGFORD MANAGEMENT LIMITED

Resigned
New Broad Street, LondonEC2M 1JH
Corporate secretary
Appointed 04 Apr 2025
Resigned 01 Oct 2025

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 11 Feb 2014
Resigned 01 Jul 2024

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 11 Feb 2014
Resigned 01 Jul 2019

JOSHI, Roo

Resigned
349 Royal College Street, LondonNW1 9QS
Born March 1959
Director
Appointed 03 Apr 2018
Resigned 31 Jul 2019

KYRIAKIDOU, Athina

Resigned
124-128 City Road, LondonEC1V 2NJ
Born March 1992
Director
Appointed 08 Feb 2024
Resigned 19 Feb 2026

MALEKOS, Andreas

Resigned
124-128 City Road, LondonEC1V 2NJ
Born February 1991
Director
Appointed 08 Feb 2024
Resigned 19 Feb 2026

MUNRO, Jane Wood, Ms.

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

POWELL, Darren Arthur

Resigned
Royal College Street, CamdenNW1 9QS
Born April 1975
Director
Appointed 19 Sept 2014
Resigned 06 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Legacy
12 May 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Incorporation Company
11 February 2014
NEWINCIncorporation