Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATFORD APARTMENTS LTD
Company Information for

STRATFORD APARTMENTS LTD

7200 THE QUORUM, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2JZ,
Company Registration Number
06193509
Private Limited Company
Active

Company Overview

About Stratford Apartments Ltd
STRATFORD APARTMENTS LTD was founded on 2007-03-30 and has its registered office in Oxford. The organisation's status is listed as "Active". Stratford Apartments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATFORD APARTMENTS LTD
 
Legal Registered Office
7200 THE QUORUM
OXFORD BUSINESS PARK NORTH
OXFORD
OX4 2JZ
Other companies in OX3
 
Previous Names
DAVID QUARTER 61 LIMITED09/11/2012
Filing Information
Company Number 06193509
Company ID Number 06193509
Date formed 2007-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATFORD APARTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRATFORD APARTMENTS LTD
The following companies were found which have the same name as STRATFORD APARTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATFORD APARTMENTS LLC 4250 VETERANS HIGHWAY SUITE 200 EAST HOLBROOK NY 11741 Active Company formed on the 2007-10-31
STRATFORD APARTMENTS, INC. 208 E STATE ST ALGONA IA 50511 Active Company formed on the 1970-07-20
STRATFORD APARTMENTS LLC. 7555 E PEAKVIEW AVE Centennial CO 80111 Voluntarily Dissolved Company formed on the 1993-10-15
STRATFORD APARTMENTS MOTEL INC FL Inactive Company formed on the 1966-07-19
STRATFORD APARTMENTS CONDOMINIUM ASSOCIATION, INC. 3711 VAN BUREN STREET HOLLYWOOD FL 33021 Active Company formed on the 1965-09-10
STRATFORD APARTMENTS, INC. 208 E STATE ST ALGONA IA 50511 Active Company formed on the 1970-07-20
STRATFORD APARTMENTS INC Delaware Unknown
STRATFORD APARTMENTS LLC Delaware Unknown
STRATFORD APARTMENTS INC Georgia Unknown
STRATFORD APARTMENTS LLC Michigan UNKNOWN
STRATFORD APARTMENTS LLC Michigan UNKNOWN
STRATFORD APARTMENTS OF STERLING HEIGHTS LIMITED PARTNERSHIP Michigan UNKNOWN
STRATFORD APARTMENTS INCORPORATED New Jersey Unknown
STRATFORD APARTMENTS California Unknown
Stratford Apartments Lllp Maryland Unknown
STRATFORD APARTMENTS INC Georgia Unknown
STRATFORD APARTMENTS OF SOUTH CHARLESTON LIMITED West Virginia Unknown

Company Officers of STRATFORD APARTMENTS LTD

Current Directors
Officer Role Date Appointed
MICHAEL GABRIEL EL-KASSIR
Company Secretary 2007-10-19
NICHOLAS VINCENT WALSH
Company Secretary 2014-02-26
GABRIEL MICHEL EL-KASSIR
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD LOCK
Director 2014-02-26 2017-04-12
CURZON REGISTRARS LIMITED
Company Secretary 2007-04-01 2007-10-19
ANDREW RUTHERFORD WARREN
Director 2007-04-01 2007-09-28
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-03-30 2007-03-30
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-03-30 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GABRIEL EL-KASSIR DANIEL QUARTER 67 LIMITED Company Secretary 2007-10-19 CURRENT 2007-03-30 Active
MICHAEL GABRIEL EL-KASSIR DANIEL QUARTER 63 LIMITED Company Secretary 2007-10-19 CURRENT 2007-03-30 Active
MICHAEL GABRIEL EL-KASSIR DANIEL QUARTER 66 LIMITED Company Secretary 2007-10-19 CURRENT 2007-03-30 Active
MICHAEL GABRIEL EL-KASSIR CITY TOWER (READING) LTD Company Secretary 2007-10-19 CURRENT 2007-03-30 Active
MICHAEL GABRIEL EL-KASSIR GLOBAL REAL ESTATE PORTFOLIOS LIMITED Company Secretary 2007-09-28 CURRENT 2005-01-04 Active
GABRIEL MICHEL EL-KASSIR RISINGHILL LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
GABRIEL MICHEL EL-KASSIR GRE HOMES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
GABRIEL MICHEL EL-KASSIR SEVENTH HILL LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
GABRIEL MICHEL EL-KASSIR GRAVEL ROCK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
GABRIEL MICHEL EL-KASSIR GREENHITHE LONDON LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR HEADINGTON TOWN LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR SUMMERTOWN LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
GABRIEL MICHEL EL-KASSIR ASHFORD RIVERSIDE PARK LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
GABRIEL MICHEL EL-KASSIR LONDON MERCHANT CAPITAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GABRIEL MICHEL EL-KASSIR WELDALE SQUARE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR CAVERSHAM GATE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F2 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F1 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR WESTCOTE GATE LTD Director 2014-08-13 CURRENT 2014-08-13 Active
GABRIEL MICHEL EL-KASSIR ASTON CLINTON LAND LTD Director 2014-08-13 CURRENT 2014-08-13 Active
GABRIEL MICHEL EL-KASSIR 1 SMITHFIELD SQUARE LTD Director 2013-07-24 CURRENT 2013-07-24 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 67 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 63 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 66 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR CITY TOWER (READING) LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR GRE CAPITAL LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR MODERN LIVING PROPERTIES LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
GABRIEL MICHEL EL-KASSIR GLOBAL REAL ESTATE PORTFOLIOS LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
GABRIEL MICHEL EL-KASSIR ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN Director 2004-12-01 CURRENT 1987-08-17 Active
GABRIEL MICHEL EL-KASSIR WORLD CONNECT (UK) LTD Director 2003-06-20 CURRENT 2003-06-20 Active
GABRIEL MICHEL EL-KASSIR LONDON MERCHANT BANK LIMITED Director 1999-09-07 CURRENT 1999-09-07 Active
GABRIEL MICHEL EL-KASSIR CPD2 LIMITED Director 1999-08-24 CURRENT 1999-08-24 Dissolved 2015-09-01
GABRIEL MICHEL EL-KASSIR OXFORD ACADEMY OF MANAGEMENT LTD Director 1997-06-17 CURRENT 1997-06-17 Active
GABRIEL MICHEL EL-KASSIR UNO (SWINTON) LTD Director 1991-08-29 CURRENT 1991-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061935090002
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061935090001
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-31Notification of Gre Capital Limited as a person with significant control on 2016-04-06
2023-03-31CESSATION OF GABRIEL MICHEL EL-KASSIR AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 7200 the Quorum Oxford OX4 2JZ United Kingdom
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14ANNOTATIONOther
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061935090002
2017-06-22ANNOTATIONClarification
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061935090001
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LOCK
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD02Register inspection address changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
2016-07-28AD03Registers moved to registered inspection location of 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-18AD02Register inspection address changed to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ
2016-02-14CH01Director's details changed for Mr Gabriel Michel El-Kassir on 2016-02-14
2016-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL GABRIEL EL-KASSIR on 2016-02-14
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM 3 Beckley Court Beckley Oxford OX3 9UB
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-28AP03Appointment of Mr Nicholas Vincent Walsh as company secretary
2014-02-28AP01DIRECTOR APPOINTED MR ANDREW RICHARD LOCK
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-09RES15CHANGE OF NAME 08/11/2012
2012-11-09CERTNMCompany name changed david quarter 61 LIMITED\certificate issued on 09/11/12
2012-04-21AR0130/03/12 FULL LIST
2011-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-17AR0130/03/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-04AR0130/03/10 FULL LIST
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 17 BENTINCK STREET MARYLEBONE LONDON W1U 2ES
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-05363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288bSECRETARY RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 17 BENTINCK STREET LONDON LONDON W1U 2ES
2007-03-30288bSECRETARY RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRATFORD APARTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATFORD APARTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STRATFORD APARTMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATFORD APARTMENTS LTD

Intangible Assets
Patents
We have not found any records of STRATFORD APARTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STRATFORD APARTMENTS LTD
Trademarks
We have not found any records of STRATFORD APARTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATFORD APARTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRATFORD APARTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRATFORD APARTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATFORD APARTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATFORD APARTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.