This company is commonly known as Stray Services Limited. The company was founded 64 years ago and was given the registration number 00635330. The firm's registered office is in HARROGATE. You can find them at 22 Victoria Avenue, , Harrogate, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | STRAY SERVICES LIMITED |
---|---|---|
Company Number | : | 00635330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 16 December 2010 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 20 November 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 15 June 2022 | Active |
Portland Lodge, 7 Burn Bridge Road, Harrogate, HG3 1NS | Secretary | - | Active |
22, Victoria Avenue, Harrogate, HG1 5PR | Secretary | 05 April 2010 | Active |
Flat 3, Stray Towers, Harrogate, HG2 0LJ | Secretary | 16 July 2003 | Active |
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR | Secretary | 31 March 1999 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Secretary | 22 May 2017 | Active |
Flat 7 Stray Towers, Harrogate, HG2 0LJ | Director | 20 June 1995 | Active |
Flat 15 Stray Towers, Harrogate, HG2 0LJ | Director | - | Active |
177 Marine Drive, Rhos On Sea, Colwyn Bay, LL28 4LA | Director | 06 May 2005 | Active |
Adam House, Ripon Way, Harrogate, HG1 2AU | Director | 21 June 2005 | Active |
Flat 5 Stray Towers, Harrogate, HG2 0LJ | Director | - | Active |
Flat 3 Stray Towers, Victoria Road, Harrogate, HG2 0LJ | Director | 10 June 1999 | Active |
22, Victoria Avenue, Harrogate, HG1 5PR | Director | 22 July 2010 | Active |
Flat 14 Stray Towers, Glebe Road, Harrogate, HG2 0LG | Director | 20 June 1995 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 05 November 2019 | Active |
22, Victoria Avenue, Harrogate, HG1 5PR | Director | 09 December 2013 | Active |
90, Ripon Road, Killinghall, Harrogate, England, HG3 2DH | Director | 31 October 2015 | Active |
Flat 15 Stray Towers, Harrogate, HG2 0LJ | Director | 27 June 2000 | Active |
22, Victoria Avenue, Harrogate, HG1 5PR | Director | 29 May 2010 | Active |
Flat 3, Stray Towers, Harrogate, HG2 0LJ | Director | 31 May 2002 | Active |
15 Stray Towers, Victoria Road, Harrogate, HG2 0LJ | Director | 10 June 1999 | Active |
Flat 21 Stray Towers, Harrogate, HG2 0LJ | Director | - | Active |
Flat 7, Stray Towers, Harrogate, HG2 0LJ | Director | 06 May 2005 | Active |
Molleaparken 30, 2800 Lyngby, Copenhagen, Denmark, | Director | 06 May 2005 | Active |
Flat 18 Stray Towers, Harrogate, HG2 0LJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Officers | Appoint person secretary company with name date. | Download |
2017-06-13 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.