Stokenchurch Street Management Co. Limited SURREY


Stokenchurch Street Management started in year 1972 as Private Limited Company with registration number 01068331. The Stokenchurch Street Management company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Surrey at 15 Penrhyn Road. Postal code: KT1 2BZ.

The company has 2 directors, namely Lydia B., Rodney F.. Of them, Rodney F. has been with the company the longest, being appointed on 30 October 2003 and Lydia B. has been with the company for the least time - from 8 October 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stokenchurch Street Management Co. Limited Address / Contact

Office Address 15 Penrhyn Road
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068331
Date of Incorporation Tue, 29th Aug 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lydia B.

Position: Director

Appointed: 08 October 2010

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Rodney F.

Position: Director

Appointed: 30 October 2003

Alia L.

Position: Director

Appointed: 14 May 2004

Resigned: 14 December 2010

Lisa L.

Position: Director

Appointed: 04 February 2004

Resigned: 08 September 2006

Lydia E.

Position: Director

Appointed: 17 January 2004

Resigned: 01 August 2005

Lydia E.

Position: Secretary

Appointed: 17 January 2004

Resigned: 01 August 2005

Maria M.

Position: Director

Appointed: 22 December 2003

Resigned: 26 November 2014

Joe E.

Position: Director

Appointed: 20 June 2002

Resigned: 01 December 2005

Anne L.

Position: Director

Appointed: 17 June 2002

Resigned: 16 January 2004

Anne L.

Position: Secretary

Appointed: 31 May 2001

Resigned: 16 January 2004

Rosemary N.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 August 2005

Lynda C.

Position: Director

Appointed: 23 August 2000

Resigned: 09 February 2004

Richard B.

Position: Director

Appointed: 13 February 2000

Resigned: 30 October 2003

Rosemary N.

Position: Director

Appointed: 30 December 1999

Resigned: 06 February 2019

Tracy K.

Position: Director

Appointed: 18 July 1999

Resigned: 22 December 2003

Carol M.

Position: Director

Appointed: 06 April 1995

Resigned: 30 December 1999

Jonathan R.

Position: Director

Appointed: 01 May 1991

Resigned: 01 March 1999

Julian L.

Position: Director

Appointed: 01 May 1991

Resigned: 18 July 1999

Michael R.

Position: Director

Appointed: 01 May 1991

Resigned: 03 April 1995

Sarah H.

Position: Director

Appointed: 01 May 1991

Resigned: 31 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities626626626626
Other
Fixed Assets626626626626
Total Assets Less Current Liabilities626626626626

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, February 2023
Free Download (3 pages)

Company search

Advertisements