STRAY LODGE MANAGEMENT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 9AU

Company number 02775105
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address STRAY LODGE MEWS, TRINITY ROAD, HARROGATE, NORTH YORKSHIRE, HG2 9AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of STRAY LODGE MANAGEMENT LIMITED are www.straylodgemanagement.co.uk, and www.stray-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Stray Lodge Management Limited is a Private Limited Company. The company registration number is 02775105. Stray Lodge Management Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Stray Lodge Management Limited is Stray Lodge Mews Trinity Road Harrogate North Yorkshire Hg2 9au. . WHITLAM, Stephen John is a Secretary of the company. PENISTON, John is a Director of the company. SCALES, Jane is a Director of the company. WHITELEY, Amanda Louise is a Director of the company. WHITLAM, Stephen John is a Director of the company. Secretary CROWTHER, Brian Michael has been resigned. Secretary DAWSON, James Christopher has been resigned. Secretary RAWLINGS, Jane Elizabeth has been resigned. Secretary SCALES, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWTHER, Brian Michael has been resigned. Director DAWSON, James Christopher has been resigned. Director EVANS, Simon Robert has been resigned. Director HAWKEY, Carol Ann has been resigned. Director MIDGLEY, Linda Joyce has been resigned. Director RAWLINGS, Jane Elizabeth has been resigned. Director SAWFORD, Christopher John has been resigned. Director SCALES, Joan Elizabeth has been resigned. Director SCALES, John Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITLAM, Stephen John
Appointed Date: 09 July 2012

Director
PENISTON, John
Appointed Date: 15 November 2012
79 years old

Director
SCALES, Jane
Appointed Date: 01 December 1993
91 years old

Director
WHITELEY, Amanda Louise
Appointed Date: 30 October 2014
57 years old

Director
WHITLAM, Stephen John
Appointed Date: 28 September 2010
59 years old

Resigned Directors

Secretary
CROWTHER, Brian Michael
Resigned: 01 December 1993
Appointed Date: 28 January 1993

Secretary
DAWSON, James Christopher
Resigned: 15 March 1999
Appointed Date: 03 January 1995

Secretary
RAWLINGS, Jane Elizabeth
Resigned: 03 January 1995
Appointed Date: 01 December 1993

Secretary
SCALES, Jane
Resigned: 09 July 2012
Appointed Date: 15 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1993
Appointed Date: 04 January 1993

Director
CROWTHER, Brian Michael
Resigned: 01 December 1993
Appointed Date: 28 January 1993
75 years old

Director
DAWSON, James Christopher
Resigned: 15 March 1999
Appointed Date: 01 December 1993
76 years old

Director
EVANS, Simon Robert
Resigned: 01 December 1993
Appointed Date: 28 January 1993
67 years old

Director
HAWKEY, Carol Ann
Resigned: 28 September 2010
Appointed Date: 29 February 2000
77 years old

Director
MIDGLEY, Linda Joyce
Resigned: 30 October 2014
Appointed Date: 24 April 2006
72 years old

Director
RAWLINGS, Jane Elizabeth
Resigned: 29 February 2000
Appointed Date: 01 December 1993
69 years old

Director
SAWFORD, Christopher John
Resigned: 18 December 2015
Appointed Date: 01 December 1993
79 years old

Director
SCALES, Joan Elizabeth
Resigned: 26 October 2012
Appointed Date: 01 December 1993
106 years old

Director
SCALES, John Robert
Resigned: 24 April 2006
Appointed Date: 15 March 1999
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Mrs Amanda Louise Whiteley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAY LODGE MANAGEMENT LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 January 2017
08 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Mar 2016
Total exemption full accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20

06 Jan 2016
Termination of appointment of Christopher John Sawford as a director on 18 December 2015
...
... and 83 more events
20 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Mar 1993
Director resigned;new director appointed

17 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1993
Registered office changed on 17/03/93 from: 2 baches street london N1 6UB

04 Jan 1993
Incorporation