Background WavePink WaveYellow Wave

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED (10001611)

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED (10001611) is an active UK company. incorporated on 12 February 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include TYAGI, Richa.

Company Number
10001611
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TYAGI, Richa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10001611

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 23 June 2025To: 17 October 2025
C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 15 February 2023To: 23 June 2025
Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX England
From: 31 January 2019To: 15 February 2023
Castlegarth Grange Scott Lane Wetherby LS22 6LH England
From: 28 September 2017To: 31 January 2019
Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
From: 12 February 2016To: 28 September 2017
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Oct 25
Owner Exit
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HANDLEY, Simon Padget

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 01 Jan 2026

TYAGI, Richa

Active
5 Stainbeck Lane, LeedsLS7 3PJ
Born September 1991
Director
Appointed 15 Apr 2024

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Jun 2022
Resigned 19 Dec 2023

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Broadgate Lane, LeedsLS18 4BX
Corporate secretary
Appointed 17 Jan 2019
Resigned 01 Jun 2022

BHAMBRA, Harpal Singh

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Born April 1988
Director
Appointed 30 Jan 2019
Resigned 30 May 2023

FRANCE, Richard Edward

Resigned
Scott Lane, WetherbyLS22 6LH
Born July 1954
Director
Appointed 12 Feb 2016
Resigned 19 Dec 2018

GRANTHAM, John David

Resigned
Scott Lane, WetherbyLS22 6LH
Born July 1947
Director
Appointed 12 Feb 2016
Resigned 19 Dec 2018

PARKER, Danielle Louise

Resigned
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 30 May 2023
Resigned 16 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
Allerton Hill, LeedsLS7 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2018
Ceased 01 Jan 2026

Mr Richard Edward France

Ceased
Scott Lane, WetherbyLS22 6LH
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control Statement
28 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Incorporation Company
12 February 2016
NEWINCIncorporation