Stray Lodge Management Limited HARROGATE


Founded in 1993, Stray Lodge Management, classified under reg no. 02775105 is an active company. Currently registered at Stray Lodge Mews HG2 9AU, Harrogate the company has been in the business for 31 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Danuta S., John P. and Stephen W.. In addition one secretary - Stephen W. - is with the firm. 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.

Stray Lodge Management Limited Address / Contact

Office Address Stray Lodge Mews
Office Address2 Trinity Road
Town Harrogate
Post code HG2 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775105
Date of Incorporation Mon, 4th Jan 1993
Industry Residents property management
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Danuta S.

Position: Director

Appointed: 09 February 2018

John P.

Position: Director

Appointed: 15 November 2012

Stephen W.

Position: Secretary

Appointed: 09 July 2012

Stephen W.

Position: Director

Appointed: 28 September 2010

Richard W.

Position: Director

Appointed: 23 August 2019

Resigned: 13 December 2019

Amanda W.

Position: Director

Appointed: 30 October 2014

Resigned: 13 December 2019

Linda M.

Position: Director

Appointed: 24 April 2006

Resigned: 30 October 2014

Carol H.

Position: Director

Appointed: 29 February 2000

Resigned: 28 September 2010

Jane S.

Position: Secretary

Appointed: 15 March 1999

Resigned: 09 July 2012

John S.

Position: Director

Appointed: 15 March 1999

Resigned: 24 April 2006

James D.

Position: Secretary

Appointed: 03 January 1995

Resigned: 15 March 1999

Jane R.

Position: Director

Appointed: 01 December 1993

Resigned: 29 February 2000

James D.

Position: Director

Appointed: 01 December 1993

Resigned: 15 March 1999

Joan S.

Position: Director

Appointed: 01 December 1993

Resigned: 26 October 2012

Christopher S.

Position: Director

Appointed: 01 December 1993

Resigned: 18 December 2015

Jane S.

Position: Director

Appointed: 01 December 1993

Resigned: 02 February 2018

Jane R.

Position: Secretary

Appointed: 01 December 1993

Resigned: 03 January 1995

Brian C.

Position: Secretary

Appointed: 28 January 1993

Resigned: 01 December 1993

Brian C.

Position: Director

Appointed: 28 January 1993

Resigned: 01 December 1993

Simon E.

Position: Director

Appointed: 28 January 1993

Resigned: 01 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 28 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 28 January 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Saville Properties Harrogate Limited from Harrogate, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Amanda W. This PSC owns 25-50% shares.

Saville Properties Harrogate Limited

12a Montpellier Parade, Harrogate, HG1 2TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12264461
Notified on 16 December 2019
Nature of control: 25-50% shares

Amanda W.

Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets2 4633 4033 7193 6224 3024 417
Net Assets Liabilities2 4633 4033 9533 8664 4994 630
Other
Creditors   131313
Net Current Assets Liabilities2 4633 4033 9533 8664 4994 630
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  234257210226
Total Assets Less Current Liabilities2 4633 4033 9533 8664 4994 630

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements