Stratton House (biggleswade) Management Limited HITCHIN


Stratton House (biggleswade) Management started in year 2003 as Private Limited Company with registration number 04649345. The Stratton House (biggleswade) Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hitchin at 15a Hitchin Road. Postal code: SG5 4HP.

The firm has 4 directors, namely Brian C., Sandra C. and William D. and others. Of them, William D., Sheila C. have been with the company the longest, being appointed on 6 April 2004 and Brian C. and Sandra C. have been with the company for the least time - from 15 May 2021. Currently 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.

Stratton House (biggleswade) Management Limited Address / Contact

Office Address 15a Hitchin Road
Office Address2 Stotfold
Town Hitchin
Post code SG5 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649345
Date of Incorporation Tue, 28th Jan 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Brian C.

Position: Director

Appointed: 15 May 2021

Sandra C.

Position: Director

Appointed: 15 May 2021

Chace Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2013

William D.

Position: Director

Appointed: 06 April 2004

Sheila C.

Position: Director

Appointed: 06 April 2004

William D.

Position: Secretary

Appointed: 20 January 2013

Resigned: 10 July 2013

Anthony M.

Position: Director

Appointed: 11 February 2009

Resigned: 15 October 2010

Margaret A.

Position: Director

Appointed: 23 April 2006

Resigned: 10 October 2012

Patricia H.

Position: Secretary

Appointed: 13 April 2006

Resigned: 20 January 2013

Annette S.

Position: Director

Appointed: 29 April 2005

Resigned: 18 February 2015

Joanne P.

Position: Director

Appointed: 20 February 2005

Resigned: 11 February 2009

Ruth G.

Position: Director

Appointed: 06 April 2004

Resigned: 20 January 2005

Darren G.

Position: Director

Appointed: 06 April 2004

Resigned: 20 January 2005

Martin J.

Position: Director

Appointed: 06 April 2004

Resigned: 10 April 2006

Margaret J.

Position: Secretary

Appointed: 06 April 2004

Resigned: 10 April 2006

Simon B.

Position: Director

Appointed: 06 April 2004

Resigned: 29 December 2005

Gilberte A.

Position: Director

Appointed: 06 April 2004

Resigned: 05 December 2016

Shelby B.

Position: Director

Appointed: 06 April 2004

Resigned: 20 August 2021

Andrea H.

Position: Director

Appointed: 06 April 2004

Resigned: 05 December 2016

Fraser H.

Position: Director

Appointed: 06 April 2004

Resigned: 05 December 2016

Peter W.

Position: Director

Appointed: 06 April 2004

Resigned: 20 August 2021

Patricia H.

Position: Director

Appointed: 06 April 2004

Resigned: 11 April 2013

Margaret J.

Position: Director

Appointed: 06 April 2004

Resigned: 10 April 2006

Stephen B.

Position: Director

Appointed: 06 April 2004

Resigned: 12 June 2015

Mark B.

Position: Director

Appointed: 06 April 2004

Resigned: 29 April 2005

Clive S.

Position: Director

Appointed: 06 April 2004

Resigned: 19 July 2010

Lynda S.

Position: Director

Appointed: 06 April 2004

Resigned: 19 July 2010

James M.

Position: Secretary

Appointed: 30 May 2003

Resigned: 06 April 2004

Terence M.

Position: Director

Appointed: 30 May 2003

Resigned: 06 April 2004

Kevin F.

Position: Secretary

Appointed: 28 January 2003

Resigned: 30 May 2003

David B.

Position: Director

Appointed: 28 January 2003

Resigned: 30 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 56112 04911 78610 502      
Balance Sheet
Current Assets11 57912 89611 54510 37412 38414 84115 65416 56317 15818 891
Net Assets Liabilities   10 50212 44414 93815 67417 02317 06419 194
Cash Bank In Hand10 45411 61211 545       
Debtors1 1251 2841 328       
Net Assets Liabilities Including Pension Asset Liability10 56112 04911 78610 502      
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve10 55012 03811 775       
Shareholder Funds10 56112 04911 78610 502      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8881 4381 0027599101 3521 025
Average Number Employees During Period   4444444
Creditors   247387347767347410530
Net Current Assets Liabilities10 56112 04911 78611 39013 88215 94016 43317 93318 41620 219
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 3281 2631 8851 4461 5461 7171 6681 858
Total Assets Less Current Liabilities10 56112 04912 62611 39013 88215 94016 43317 93318 41620 219
Advances Credits Directors    247247247   
Accruals Deferred Income  840888      
Creditors Due Within One Year1 0188471 087247      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements