Stratford Fields (bickley) Management Limited PETWORTH


Stratford Fields (bickley) Management started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02981700. The Stratford Fields (bickley) Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Petworth at Lilac Cottage. Postal code: GU28 0LB. Since 22nd March 1995 Stratford Fields (bickley) Management Limited is no longer carrying the name Rochester Gate (kidbrooke) Management.

The firm has 5 directors, namely Sally C., Terence R. and Naznin H. and others. Of them, Susan S., Al-Naseer H. have been with the company the longest, being appointed on 30 April 1996 and Sally C. has been with the company for the least time - from 27 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Seymour Macintyre Limited who worked with the the firm until 31 August 1997.

Stratford Fields (bickley) Management Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981700
Date of Incorporation Fri, 21st Oct 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Sally C.

Position: Director

Appointed: 27 September 2023

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Terence R.

Position: Director

Appointed: 08 July 2000

Naznin H.

Position: Director

Appointed: 14 July 1999

Susan S.

Position: Director

Appointed: 30 April 1996

Al-Naseer H.

Position: Director

Appointed: 30 April 1996

Ian H.

Position: Director

Appointed: 12 September 2000

Resigned: 09 November 2004

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 September 1997

Resigned: 01 October 2021

Catherine L.

Position: Director

Appointed: 30 April 1996

Resigned: 31 March 2000

Ellen S.

Position: Director

Appointed: 30 April 1996

Resigned: 31 July 2000

Bruce W.

Position: Director

Appointed: 21 October 1994

Resigned: 30 April 1996

Anthony H.

Position: Director

Appointed: 21 October 1994

Resigned: 30 April 1996

Penelope B.

Position: Director

Appointed: 21 October 1994

Resigned: 30 April 1996

Eileen B.

Position: Director

Appointed: 21 October 1994

Resigned: 30 April 1996

Seymour Macintyre Limited

Position: Secretary

Appointed: 21 October 1994

Resigned: 31 August 1997

Company previous names

Rochester Gate (kidbrooke) Management March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 2172 172
Current Assets2 9423 278
Debtors7251 106
Other Debtors7251 106
Other
Net Current Assets Liabilities2 9423 278
Total Assets Less Current Liabilities2 9423 278

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
Free Download (5 pages)

Company search