Stratford Place Management Company Limited EASTLEIGH


Stratford Place Management Company started in year 1988 as Private Limited Company with registration number 02269707. The Stratford Place Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Eastleigh at C/o Rambler Cottage Chapel Drove. Postal code: SO50 7DL.

At present there are 4 directors in the the firm, namely Christopher W., Huw F. and Beverley R. and others. In addition one secretary - Michael C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stratford Place Management Company Limited Address / Contact

Office Address C/o Rambler Cottage Chapel Drove
Office Address2 Horton Heath
Town Eastleigh
Post code SO50 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269707
Date of Incorporation Tue, 21st Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 12 December 2022

Huw F.

Position: Director

Appointed: 02 March 2021

Michael C.

Position: Secretary

Appointed: 01 February 2019

Beverley R.

Position: Director

Appointed: 20 November 2015

Michael C.

Position: Director

Appointed: 25 October 2004

Clare H.

Position: Director

Resigned: 24 November 2008

Kevin R.

Position: Director

Resigned: 06 November 2002

Angela F.

Position: Director

Resigned: 29 October 1996

Helen F.

Position: Director

Appointed: 12 October 2017

Resigned: 24 February 2020

Jonathan A.

Position: Director

Appointed: 08 December 2014

Resigned: 24 February 2020

Paul D.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 January 2019

Numerica Secretaries Limited

Position: Secretary

Appointed: 01 May 2003

Resigned: 30 September 2005

Susan G.

Position: Director

Appointed: 03 December 2001

Resigned: 20 November 2006

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Resigned: 01 May 2003

Peter J.

Position: Director

Appointed: 20 November 2000

Resigned: 17 November 2022

Steven F.

Position: Director

Appointed: 24 November 1995

Resigned: 06 November 2002

Rebecca S.

Position: Secretary

Appointed: 30 November 1994

Resigned: 06 May 1997

Emma H.

Position: Director

Appointed: 30 September 1994

Resigned: 24 November 1995

Clare H.

Position: Director

Appointed: 08 November 1993

Resigned: 31 December 1992

Kenneth H.

Position: Director

Appointed: 08 November 1993

Resigned: 31 December 1992

Angela F.

Position: Director

Appointed: 08 November 1993

Resigned: 31 December 1992

Kevin R.

Position: Director

Appointed: 08 November 1993

Resigned: 31 December 1992

Ian B.

Position: Director

Appointed: 31 December 1992

Resigned: 08 November 1993

Laura H.

Position: Director

Appointed: 04 December 1992

Resigned: 08 November 1993

Anthony B.

Position: Director

Appointed: 04 December 1992

Resigned: 08 November 1993

Leah M.

Position: Secretary

Appointed: 04 December 1992

Resigned: 01 June 2001

Kenneth H.

Position: Director

Appointed: 04 December 1992

Resigned: 24 November 1995

Emma H.

Position: Secretary

Appointed: 04 December 1992

Resigned: 30 June 1996

Leah M.

Position: Director

Appointed: 23 September 1991

Resigned: 20 November 2000

Leslie C.

Position: Director

Appointed: 07 August 1991

Resigned: 31 December 1992

Tony B.

Position: Secretary

Appointed: 07 August 1991

Resigned: 04 December 1992

Ian B.

Position: Director

Appointed: 07 August 1991

Resigned: 21 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth969696       
Balance Sheet
Current Assets96969696969696969696
Net Assets Liabilities  9696      
Net Assets Liabilities Including Pension Asset Liability969696       
Reserves/Capital
Shareholder Funds969696       
Other
Net Current Assets Liabilities96969696969696969696
Total Assets Less Current Liabilities96969696969696969696

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
Free Download (5 pages)

Company search