Strensham Court Mews Management Limited WORCESTER


Founded in 1987, Strensham Court Mews Management, classified under reg no. 02176262 is an active company. Currently registered at 7 Strensham Court Mews WR8 9LR, Worcester the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Joanne R., Robert S.. Of them, Joanne R., Robert S. have been with the company the longest, being appointed on 6 May 2022. 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.

Strensham Court Mews Management Limited Address / Contact

Office Address 7 Strensham Court Mews
Office Address2 Strensham
Town Worcester
Post code WR8 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176262
Date of Incorporation Mon, 12th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Joanne R.

Position: Director

Appointed: 06 May 2022

Robert S.

Position: Director

Appointed: 06 May 2022

Derrick C.

Position: Secretary

Resigned: 28 October 1994

David R.

Position: Director

Appointed: 29 January 2022

Resigned: 06 May 2022

David R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 25 July 2022

Teresa R.

Position: Director

Appointed: 01 January 2022

Resigned: 15 April 2022

Philip S.

Position: Director

Appointed: 21 April 2021

Resigned: 31 December 2021

Martin L.

Position: Director

Appointed: 26 October 2019

Resigned: 20 April 2021

Paul M.

Position: Director

Appointed: 01 July 2015

Resigned: 26 October 2019

Tracy A.

Position: Secretary

Appointed: 28 May 2012

Resigned: 31 December 2021

Karen K.

Position: Secretary

Appointed: 27 July 2011

Resigned: 28 May 2012

David K.

Position: Secretary

Appointed: 01 April 2010

Resigned: 27 July 2011

Ernest C.

Position: Director

Appointed: 01 April 2010

Resigned: 30 June 2015

Darren D.

Position: Director

Appointed: 20 November 2008

Resigned: 31 March 2010

David R.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 March 2010

Paul B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 March 2008

Paul M.

Position: Director

Appointed: 01 April 2007

Resigned: 07 October 2008

Sally P.

Position: Secretary

Appointed: 05 April 2004

Resigned: 01 April 2007

Paul B.

Position: Director

Appointed: 05 April 2004

Resigned: 01 April 2008

Sally P.

Position: Director

Appointed: 05 April 2004

Resigned: 01 April 2007

Diane B.

Position: Director

Appointed: 29 April 2002

Resigned: 05 April 2004

Diane B.

Position: Secretary

Appointed: 29 April 2002

Resigned: 05 April 2004

Deborah W.

Position: Director

Appointed: 23 June 2000

Resigned: 05 April 2004

Philippa R.

Position: Director

Appointed: 23 June 2000

Resigned: 29 April 2002

Philippa R.

Position: Secretary

Appointed: 23 June 2000

Resigned: 29 April 2002

Gertrude P.

Position: Secretary

Appointed: 01 February 1997

Resigned: 23 June 2000

Gertrude P.

Position: Director

Appointed: 01 February 1997

Resigned: 23 June 2000

Karl G.

Position: Secretary

Appointed: 22 June 1996

Resigned: 01 February 1997

Karl G.

Position: Director

Appointed: 22 June 1996

Resigned: 01 February 1997

Neil P.

Position: Director

Appointed: 21 July 1995

Resigned: 23 June 2000

Hilary J.

Position: Secretary

Appointed: 28 October 1994

Resigned: 22 June 1996

Hilary J.

Position: Director

Appointed: 28 October 1994

Resigned: 22 June 1996

Derrick C.

Position: Director

Appointed: 31 July 1991

Resigned: 30 September 1994

Michael M.

Position: Director

Appointed: 31 July 1991

Resigned: 21 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7021 1415 279
Current Assets7 2804 0608 401
Debtors5 5782 9193 122
Other Debtors3 7747731 841
Property Plant Equipment15 00015 00015 000
Other
Creditors1 2872 2636 083
Net Current Assets Liabilities5 9931 7972 318
Other Creditors3009601 920
Property Plant Equipment Gross Cost15 00015 000 
Total Assets Less Current Liabilities20 99316 79717 318
Trade Creditors Trade Payables9871 3034 163
Trade Debtors Trade Receivables1 8042 1461 281

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search