Stray Park (management) Co. Limited DEVON


Founded in 1965, Stray Park (management), classified under reg no. 00851489 is an active company. Currently registered at 48 Stray Park PL8 2HF, Devon the company has been in the business for fifty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Alexandra C., Laurence W. and Adrian B. and others. Of them, Peter E. has been with the company the longest, being appointed on 8 January 1991 and Alexandra C. has been with the company for the least time - from 30 November 2018. As of 23 April 2024, there were 14 ex directors - John R., Peter O. and others listed below. There were no ex secretaries.

Stray Park (management) Co. Limited Address / Contact

Office Address 48 Stray Park
Office Address2 Yealmpton
Town Devon
Post code PL8 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00851489
Date of Incorporation Fri, 11th Jun 1965
Industry Residents property management
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Alexandra C.

Position: Director

Appointed: 30 November 2018

Laurence W.

Position: Director

Appointed: 27 November 2015

Adrian B.

Position: Director

Appointed: 24 November 2006

Nigel A.

Position: Director

Appointed: 30 November 2005

Peter E.

Position: Director

Appointed: 08 January 1991

John R.

Position: Director

Resigned: 11 March 2024

Peter O.

Position: Director

Appointed: 14 November 2014

Resigned: 30 November 2018

Jonathan T.

Position: Director

Appointed: 03 December 2010

Resigned: 07 July 2022

Stephen P.

Position: Director

Appointed: 03 December 2010

Resigned: 27 November 2015

Freda S.

Position: Director

Appointed: 23 November 2001

Resigned: 24 November 2009

Kenneth M.

Position: Director

Appointed: 29 November 2000

Resigned: 16 June 2009

Laurence W.

Position: Director

Appointed: 12 July 2000

Resigned: 14 November 2014

Michael L.

Position: Director

Appointed: 26 November 1997

Resigned: 09 September 1998

David T.

Position: Director

Appointed: 22 November 1995

Resigned: 24 November 1999

Beryl J.

Position: Director

Appointed: 27 November 1991

Resigned: 29 November 2000

John P.

Position: Director

Appointed: 08 January 1991

Resigned: 24 November 2006

Nelson L.

Position: Director

Appointed: 08 January 1991

Resigned: 26 November 1997

Colin C.

Position: Director

Appointed: 08 January 1991

Resigned: 02 May 1994

Herbert G.

Position: Director

Appointed: 08 January 1991

Resigned: 30 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 3203 946      
Balance Sheet
Current Assets4 2014 9164 3304 6834 7985 3905 0665 167
Net Assets Liabilities 3 9463 4133 5973 6744 2663 8623 944
Net Assets Liabilities Including Pension Asset Liability3 3203 946      
Reserves/Capital
Shareholder Funds3 3203 946      
Other
Average Number Employees During Period   77777
Creditors 1 1211 0501 2001 2001 2001 2421 242
Fixed Assets1511331149576573819
Net Current Assets Liabilities3 1693 8133 2993 5023 5984 2093 8243 925
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal18181919 19  
Total Assets Less Current Liabilities3 3203 9463 4133 5973 6744 2663 8623 944
Creditors Due Within One Year1 0501 121      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements