Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAY PARK (MANAGEMENT) CO. LIMITED
Company Information for

STRAY PARK (MANAGEMENT) CO. LIMITED

32 STRAY PARK, YEALMPTON, PLYMOUTH, PL8 2HF,
Company Registration Number
00851489
Private Limited Company
Active

Company Overview

About Stray Park (management) Co. Ltd
STRAY PARK (MANAGEMENT) CO. LIMITED was founded on 1965-06-11 and has its registered office in Plymouth. The organisation's status is listed as "Active". Stray Park (management) Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRAY PARK (MANAGEMENT) CO. LIMITED
 
Legal Registered Office
32 STRAY PARK
YEALMPTON
PLYMOUTH
PL8 2HF
Other companies in PL8
 
Filing Information
Company Number 00851489
Company ID Number 00851489
Date formed 1965-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:47:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRAY PARK (MANAGEMENT) CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR ROSE
Company Secretary 1991-01-08
NIGEL DAVID ASTON
Director 2005-11-30
ADRIAN JAMES BINGHAM
Director 2006-11-24
PETER CHARLES ELLIOTT
Director 1991-01-08
PETER JAMES O'DALY
Director 2014-11-14
JOHN ARTHUR ROSE
Director 1991-01-08
JONATHAN CHARLES TURNER
Director 2010-12-03
LAURENCE ARTHUR WILLCOCKS
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JEREMY PERFECT
Director 2010-12-03 2015-11-27
LAURENCE ARTHUR WILLCOCKS
Director 2000-07-12 2014-11-14
FREDA STONE
Director 2001-11-23 2009-11-24
KENNETH MIDDLEMISS
Director 2000-11-29 2009-06-16
JOHN WIGGINS PERFECT
Director 1991-01-08 2006-11-24
HERBERT RONALD GEORGE
Director 1991-01-08 2005-09-30
BERYL MAY JAMES
Director 1991-11-27 2000-11-29
DAVID TASKER
Director 1995-11-22 1999-11-24
MICHAEL RICHARD LEGGETT
Director 1997-11-26 1998-09-09
NELSON WILFRID LEVERETT
Director 1991-01-08 1997-11-26
COLIN HENRY LEWIS CHUDLEY
Director 1991-01-08 1994-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Termination of appointment of John Arthur Rose on 2024-03-11
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 48 Stray Park Yealmpton Devon PL8 2HF
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR ROSE
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES TURNER
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution Company business 29/11/2021</ul>
2022-01-10RES13Resolutions passed:
  • Company business 29/11/2021
2021-12-18Resolutions passed:<ul><li>Resolution Company business 29/11/2021</ul>
2021-12-18RES13Resolutions passed:
  • Company business 29/11/2021
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-03AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE CORNISH
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES O'DALY
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-22MEM/ARTSARTICLES OF ASSOCIATION
2017-12-22RES01ADOPT ARTICLES 22/12/17
2017-01-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 110.5
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR LAURENCE ARTHUR WILLCOCKS
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY PERFECT
2015-01-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 110.5
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR PETER JAMES O'DALY
2014-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ARTHUR WILLCOCKS
2014-01-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 110.5
2014-01-16AR0108/01/14 ANNUAL RETURN FULL LIST
2013-01-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0108/01/13 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0108/01/12 ANNUAL RETURN FULL LIST
2011-01-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-18AR0108/01/11 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES TURNER / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY PERFECT / 18/01/2011
2010-12-27AP01DIRECTOR APPOINTED MR STEPHEN JEREMY PERFECT
2010-12-27AP01DIRECTOR APPOINTED MR JONATHAN CHARLES TURNER
2010-12-22SH0622/12/10 STATEMENT OF CAPITAL GBP 110.50
2010-01-29AA30/09/09 TOTAL EXEMPTION FULL
2010-01-15AR0108/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROSE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ARTHUR WILLCOCKS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ELLIOTT / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES BINGHAM / 15/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROSE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID ASTON / 15/01/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDA STONE
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MIDDLEMISS
2009-01-19363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-19AA30/09/08 TOTAL EXEMPTION FULL
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 08/01/08; CHANGE OF MEMBERS
2007-01-24363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24363(288)DIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 08/01/06; CHANGE OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 08/01/05; CHANGE OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-16363sRETURN MADE UP TO 08/01/03; CHANGE OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-22363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-20363(288)DIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-19363(288)DIRECTOR RESIGNED
1999-01-19363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-22363(288)DIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-01-20363sRETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-01-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRAY PARK (MANAGEMENT) CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRAY PARK (MANAGEMENT) CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAY PARK (MANAGEMENT) CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRAY PARK (MANAGEMENT) CO. LIMITED

Intangible Assets
Patents
We have not found any records of STRAY PARK (MANAGEMENT) CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAY PARK (MANAGEMENT) CO. LIMITED
Trademarks
We have not found any records of STRAY PARK (MANAGEMENT) CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAY PARK (MANAGEMENT) CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRAY PARK (MANAGEMENT) CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STRAY PARK (MANAGEMENT) CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAY PARK (MANAGEMENT) CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRAY PARK (MANAGEMENT) CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1