Strayside Court (harrogate) Services Limited HARROGATE


Founded in 1960, Strayside Court (harrogate) Services, classified under reg no. 00671665 is an active company. Currently registered at Strayside Court, HG2 0LJ, Harrogate the company has been in the business for sixty four years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely Dorothy B., Ann L. and Susan S. and others. In addition one secretary - Clive E. - is with the company. 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.

Strayside Court (harrogate) Services Limited Address / Contact

Office Address Strayside Court,
Office Address2 Victoria Road,
Town Harrogate
Post code HG2 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00671665
Date of Incorporation Mon, 3rd Oct 1960
Industry Residents property management
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Dorothy B.

Position: Director

Appointed: 06 May 2022

Ann L.

Position: Director

Appointed: 06 May 2022

Clive E.

Position: Secretary

Appointed: 28 April 2022

Susan S.

Position: Director

Appointed: 01 December 2014

Elizabeth R.

Position: Director

Appointed: 16 November 2009

Reginald M.

Position: Secretary

Resigned: 30 April 2001

Roy D.

Position: Director

Appointed: 25 November 2018

Resigned: 25 July 2019

Christopher U.

Position: Director

Appointed: 10 August 2016

Resigned: 09 April 2017

Evan T.

Position: Director

Appointed: 01 December 2014

Resigned: 01 February 2016

Elizabeth R.

Position: Secretary

Appointed: 16 November 2009

Resigned: 28 February 2021

Ann L.

Position: Director

Appointed: 16 November 2009

Resigned: 01 December 2014

Michael K.

Position: Director

Appointed: 17 July 2008

Resigned: 01 December 2014

Jean D.

Position: Director

Appointed: 20 June 2007

Resigned: 06 May 2022

John R.

Position: Secretary

Appointed: 01 May 2001

Resigned: 07 February 2009

John R.

Position: Director

Appointed: 05 April 2001

Resigned: 07 February 2009

Kathleen A.

Position: Director

Appointed: 17 May 2000

Resigned: 24 December 2008

Irene R.

Position: Director

Appointed: 22 November 1995

Resigned: 17 May 2000

Dorothy B.

Position: Director

Appointed: 22 November 1995

Resigned: 30 August 2020

Reginald M.

Position: Director

Appointed: 09 December 1991

Resigned: 14 October 2006

Arthur B.

Position: Director

Appointed: 09 December 1991

Resigned: 27 November 1991

Lilian F.

Position: Director

Appointed: 09 December 1991

Resigned: 17 July 2008

Maurice R.

Position: Director

Appointed: 09 December 1991

Resigned: 18 February 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Atc (Chapel Allerton) Llp from Leeds, England. The abovementioned PSC is classified as "a llp" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Atc (Chapel Allerton) Llp

7 Cottage Road, Leeds, LS6 4DD, England

Legal authority Uk
Legal form Llp
Country registered England
Place registered Uk
Registration number Oc324330
Notified on 16 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth19 13622 974
Balance Sheet
Cash Bank In Hand20 37733 069
Current Assets20 37733 069
Net Assets Liabilities Including Pension Asset Liability19 13622 974
Reserves/Capital
Called Up Share Capital1010
Profit Loss Account Reserve19 12622 964
Shareholder Funds19 13622 974
Other
Accruals Deferred Income Within One Year1 24110 095
Creditors Due Within One Year1 24110 095
Net Current Assets Liabilities19 13622 974
Number Shares Allotted 10
Share Capital Allotted Called Up Paid1010
Total Assets Less Current Liabilities19 13622 974
Value Shares Allotted 1

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements