STRAY VIEW MANAGEMENT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8AA

Company number 01989520
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address FLAT 1 STRAY VIEW, 6 LEEDS ROAD, HARROGATE, NTH YORKSHIRE, HG2 8AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STRAY VIEW MANAGEMENT LIMITED are www.strayviewmanagement.co.uk, and www.stray-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Stray View Management Limited is a Private Limited Company. The company registration number is 01989520. Stray View Management Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Stray View Management Limited is Flat 1 Stray View 6 Leeds Road Harrogate Nth Yorkshire Hg2 8aa. The company`s financial liabilities are £5.72k. It is £0.45k against last year. The cash in hand is £6.18k. It is £0.46k against last year. And the total assets are £6.18k, which is £0.46k against last year. CHILDS, Gillian Margaret is a Director of the company. PICKARD, Marilyn is a Director of the company. WHALLEY, James William Henry is a Director of the company. WHALLEY, Lorna Maureen is a Director of the company. Secretary BLACKBURN, Bruce has been resigned. Secretary BOWDEN, Sylvia has been resigned. Secretary EARDLEY, Helen Louise has been resigned. Secretary FAIRBAIRN, Fred has been resigned. Secretary REYNOLDS, Simon Nicholas has been resigned. Director BLACKBURN, Susan Ann has been resigned. Director BOWDEN, Sylvia has been resigned. Director EARDLEY, Louise has been resigned. Director FAIRBAIRN, Fred has been resigned. Director FAIRBAIRN, Pouran has been resigned. Director GREEN, Phillip Antony has been resigned. Director JOHNSTON, Kelly-Marie has been resigned. Director MURRAY, Alexandra has been resigned. Director MURRAY, Julian James has been resigned. Director PRESTON, Brian Stewart has been resigned. Director REYNOLDS, Debra has been resigned. Director REYNOLDS, Simon Nicholas has been resigned. Director SHOTTON, Fiona Jane has been resigned. Director SHOTTON, Michael David has been resigned. Director THORPE, Adam James Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stray view management Key Finiance

LIABILITIES £5.72k
+8%
CASH £6.18k
+8%
TOTAL ASSETS £6.18k
+8%
All Financial Figures

Current Directors

Director
CHILDS, Gillian Margaret
Appointed Date: 04 December 2009
78 years old

Director
PICKARD, Marilyn
Appointed Date: 01 March 2012
73 years old

Director
WHALLEY, James William Henry
Appointed Date: 02 July 2012
45 years old

Director
WHALLEY, Lorna Maureen
Appointed Date: 02 July 2012
44 years old

Resigned Directors

Secretary
BLACKBURN, Bruce
Resigned: 30 November 2007
Appointed Date: 31 December 2002

Secretary
BOWDEN, Sylvia
Resigned: 06 February 2001
Appointed Date: 30 June 1993

Secretary
EARDLEY, Helen Louise
Resigned: 31 December 2002
Appointed Date: 06 February 2001

Secretary
FAIRBAIRN, Fred
Resigned: 30 June 1993

Secretary
REYNOLDS, Simon Nicholas
Resigned: 01 March 2012
Appointed Date: 30 November 2007

Director
BLACKBURN, Susan Ann
Resigned: 30 November 2007
Appointed Date: 31 December 2002
72 years old

Director
BOWDEN, Sylvia
Resigned: 31 December 2002
Appointed Date: 30 June 1993
68 years old

Director
EARDLEY, Louise
Resigned: 31 December 2002
Appointed Date: 21 February 1997
63 years old

Director
FAIRBAIRN, Fred
Resigned: 30 June 1993
94 years old

Director
FAIRBAIRN, Pouran
Resigned: 31 December 2002
Appointed Date: 30 June 1993
68 years old

Director
GREEN, Phillip Antony
Resigned: 17 July 2012
Appointed Date: 07 October 2009
45 years old

Director
JOHNSTON, Kelly-Marie
Resigned: 17 July 2012
Appointed Date: 07 October 2009
46 years old

Director
MURRAY, Alexandra
Resigned: 04 June 2010
Appointed Date: 06 December 2002
56 years old

Director
MURRAY, Julian James
Resigned: 04 June 2010
Appointed Date: 06 December 2002
53 years old

Director
PRESTON, Brian Stewart
Resigned: 21 February 1997
79 years old

Director
REYNOLDS, Debra
Resigned: 01 March 2012
Appointed Date: 29 June 2006
64 years old

Director
REYNOLDS, Simon Nicholas
Resigned: 01 March 2012
Appointed Date: 29 June 2006
67 years old

Director
SHOTTON, Fiona Jane
Resigned: 16 July 2014
Appointed Date: 04 June 2010
67 years old

Director
SHOTTON, Michael David
Resigned: 16 July 2014
Appointed Date: 04 June 2010
69 years old

Director
THORPE, Adam James Robert
Resigned: 07 October 2009
Appointed Date: 30 November 2007
44 years old

STRAY VIEW MANAGEMENT LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 August 2015
16 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 8

17 Apr 2015
Termination of appointment of Fiona Jane Shotton as a director on 16 July 2014
...
... and 104 more events
14 Nov 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Nov 1988
Return made up to 31/12/87; full list of members

04 Nov 1988
Wd 24/10/88 ad 15/02/86--------- £ si 4@1=4 £ ic 2/6

01 Nov 1988
Registered office changed on 01/11/88 from: flat 2 6 leeds road harrogate north yorkshire

14 Feb 1986
Incorporation