Struan Court Management Limited STOCKPORT


Struan Court Management started in year 1983 as Private Limited Company with registration number 01739850. The Struan Court Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Stockport at Office 1, The Old Printshop Bowden Lane. Postal code: SK6 6NE.

The firm has 3 directors, namely Pamela H., Martin M. and Christine D.. Of them, Christine D. has been with the company the longest, being appointed on 1 May 2014 and Pamela H. has been with the company for the least time - from 8 December 2023. At the moment 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.

Struan Court Management Limited Address / Contact

Office Address Office 1, The Old Printshop Bowden Lane
Office Address2 Marple
Town Stockport
Post code SK6 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739850
Date of Incorporation Fri, 15th Jul 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Pamela H.

Position: Director

Appointed: 08 December 2023

Dempster Management Services Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Martin M.

Position: Director

Appointed: 30 May 2021

Christine D.

Position: Director

Appointed: 01 May 2014

Claire D.

Position: Director

Appointed: 09 May 2017

Resigned: 12 January 2020

Roger W. Dean & Company Limited

Position: Corporate Secretary

Appointed: 01 August 2015

Resigned: 01 October 2021

Leonard A.

Position: Director

Appointed: 01 May 2014

Resigned: 18 December 2016

Katrina B.

Position: Director

Appointed: 13 February 2013

Resigned: 01 May 2014

Hilary M.

Position: Director

Appointed: 13 February 2013

Resigned: 12 February 2021

Roger D.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 August 2015

Anne P.

Position: Director

Appointed: 11 September 2012

Resigned: 13 January 2013

The Guthrie Partnership Limited

Position: Corporate Secretary

Appointed: 28 February 2012

Resigned: 01 January 2013

Charles G.

Position: Secretary

Appointed: 18 February 2009

Resigned: 28 February 2012

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 18 February 2009

Main & Main Dev Ltd

Position: Secretary

Appointed: 23 March 2004

Resigned: 01 November 2007

Anne P.

Position: Director

Appointed: 23 March 2004

Resigned: 09 November 2011

Barbara L.

Position: Director

Appointed: 06 November 2003

Resigned: 01 December 2011

Christine D.

Position: Director

Appointed: 06 November 2003

Resigned: 31 December 2012

Dorothy L.

Position: Director

Appointed: 02 February 2001

Resigned: 31 December 2012

Ross P.

Position: Director

Appointed: 06 December 1999

Resigned: 02 February 2001

Howard J.

Position: Secretary

Appointed: 08 March 1999

Resigned: 24 March 2004

Christine L.

Position: Director

Appointed: 26 June 1997

Resigned: 06 December 1999

Leonard A.

Position: Director

Appointed: 26 June 1997

Resigned: 27 March 2007

Graham K.

Position: Director

Appointed: 05 April 1992

Resigned: 25 June 1997

Stephen M.

Position: Secretary

Appointed: 05 April 1992

Resigned: 08 March 1999

Glenys B.

Position: Director

Appointed: 05 April 1992

Resigned: 22 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 2624 861      
Balance Sheet
Current Assets3 2145 9327 1756 8226504 4388 58713 190
Net Assets Liabilities 4 8616 4976 2615793 2627 57412 237
Cash Bank In Hand2 4844 029      
Debtors7301 903      
Net Assets Liabilities Including Pension Asset Liability2 2624 861      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 1624 761      
Shareholder Funds2 2624 861      
Other
Average Number Employees During Period  332222
Creditors 1 0716785611 2291 1761 013953
Fixed Assets  7 1756 822    
Net Current Assets Liabilities2 2624 8616 4976 2615793 2627 57412 237
Total Assets Less Current Liabilities2 2624 8616 4976 2615793 2627 57412 237
Creditors Due Within One Year9521 071      
Number Shares Allotted 4      
Par Value Share 5      
Share Capital Allotted Called Up Paid2020      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 25th, May 2023
Free Download (3 pages)

Company search