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

STRAY LODGE MANAGEMENT LIMITED

STRAY LODGE MEWS, TRINITY ROAD, HARROGATE, NORTH YORKSHIRE, HG2 9AU,
Company Registration Number
02775105
Private Limited Company
Active

Company Overview

About Stray Lodge Management Ltd
STRAY LODGE MANAGEMENT LIMITED was founded on 1993-01-04 and has its registered office in Harrogate. The organisation's status is listed as "Active". Stray Lodge Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRAY LODGE MANAGEMENT LIMITED
 
Legal Registered Office
STRAY LODGE MEWS
TRINITY ROAD
HARROGATE
NORTH YORKSHIRE
HG2 9AU
Other companies in HG2
 
Filing Information
Company Number 02775105
Company ID Number 02775105
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:45:56
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 LODGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WHITLAM
Company Secretary 2012-07-09
JOHN PENISTON
Director 2012-11-15
DANUTA IRENA SAVILLE
Director 2018-02-09
AMANDA LOUISE WHITELEY
Director 2014-10-30
STEPHEN JOHN WHITLAM
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SCALES
Director 1993-12-01 2018-02-02
CHRISTOPHER JOHN SAWFORD
Director 1993-12-01 2015-12-18
LINDA JOYCE MIDGLEY
Director 2006-04-24 2014-10-30
JOAN ELIZABETH SCALES
Director 1993-12-01 2012-10-26
JANE SCALES
Company Secretary 1999-03-15 2012-07-09
CAROL ANN HAWKEY
Director 2000-02-29 2010-09-28
JOHN ROBERT SCALES
Director 1999-03-15 2006-04-24
JANE ELIZABETH RAWLINGS
Director 1993-12-01 2000-02-29
JAMES CHRISTOPHER DAWSON
Company Secretary 1995-01-03 1999-03-15
JAMES CHRISTOPHER DAWSON
Director 1993-12-01 1999-03-15
JANE ELIZABETH RAWLINGS
Company Secretary 1993-12-01 1995-01-03
BRIAN MICHAEL CROWTHER
Company Secretary 1993-01-28 1993-12-01
BRIAN MICHAEL CROWTHER
Director 1993-01-28 1993-12-01
SIMON ROBERT EVANS
Director 1993-01-28 1993-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-28
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WHITLAM JOHN STEPHEN CONSULTANCY LIMITED Director 1994-01-06 CURRENT 1994-01-06 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-12-31PSC02Notification of Saville Properties Harrogate Limited as a person with significant control on 2019-12-16
2019-12-29PSC09Withdrawal of a person with significant control statement on 2019-12-29
2019-12-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE WHITELEY
2019-10-04PSC08Notification of a person with significant control statement
2019-09-26CH01Director's details changed for Mr Richard Whitely on 2019-08-23
2019-09-26PSC07CESSATION OF AMANDA LOUISE WHITELEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AP01DIRECTOR APPOINTED MR RICHARD WHITELY
2019-03-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-04-24AP01DIRECTOR APPOINTED MRS DANUTA IRENA SAVILLE
2018-03-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCALES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-03-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 20
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAWFORD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAWFORD
2015-03-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOYCE MIDGLEY
2014-11-07AP01DIRECTOR APPOINTED MRS AMANDA LOUISE WHITELEY
2014-03-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-02-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AP01DIRECTOR APPOINTED MR JOHN PENISTON
2013-01-06AR0104/01/13 ANNUAL RETURN FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SCALES
2012-07-30AP03Appointment of Stephen John Whitlam as company secretary
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM 2 Mount Parade Harrogate North Yorkshire HG1 1BX
2012-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE SCALES
2012-04-23AA31/01/12 TOTAL EXEMPTION FULL
2012-01-06AR0104/01/12 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH SCALES / 01/02/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SCALES / 01/02/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAWFORD / 01/02/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOYCE MIDGLEY / 01/02/2011
2011-05-10AA31/01/11 TOTAL EXEMPTION FULL
2011-01-24AR0104/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED STEPHEN JOHN WHITLAM
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAWKEY
2010-04-16AA31/01/10 TOTAL EXEMPTION FULL
2010-01-20AR0104/01/10 FULL LIST
2009-04-09AA31/01/09 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS
2008-03-18AA31/01/08 TOTAL EXEMPTION FULL
2008-02-06363sRETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-10363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 2 STRAY LODGE TRINITY ROAD HARROGATE NORTH YORKSHIRE HG2 9AU
1999-01-06363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-19363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-06-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/97
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-19363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-04-17AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-03363sRETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-21ELRESS252 DISP LAYING ACC 14/06/95
1995-06-21ELRESS366A DISP HOLDING AGM 14/06/95
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 LODGE MANAGEMENT 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 LODGE MANAGEMENT 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 LODGE MANAGEMENT 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
2020-01-31
Annual Accounts
2021-01-31

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 LODGE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STRAY LODGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAY LODGE MANAGEMENT LIMITED
Trademarks
We have not found any records of STRAY LODGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAY LODGE MANAGEMENT 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 LODGE MANAGEMENT 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 LODGE MANAGEMENT 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 LODGE MANAGEMENT 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 LODGE MANAGEMENT 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.
    Other companies at postcode HG2 9AU