STRUAN COURT MANAGEMENT LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
STRUAN COURT MANAGEMENT LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
STRUAN COURT MANAGEMENT LIMITED was incorporated 40 years ago on 15/07/1983 and has the registered number: 01739850. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STRUAN COURT MANAGEMENT LIMITED was incorporated 40 years ago on 15/07/1983 and has the registered number: 01739850. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STRUAN COURT MANAGEMENT LIMITED - STOCKPORT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OFFICE 1, THE OLD PRINTSHOP BOWDEN LANE
STOCKPORT
GREATER MANCHESTER
SK6 6NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEMPSTER MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MS PAMELA MARY HARRISON | Mar 1939 | British | Director | 2023-12-08 | CURRENT |
MR MARTIN CHARLES MARCH | May 1972 | British | Director | 2021-05-30 | CURRENT |
MRS CHRISTINE MARGARET DARNELL | Aug 1946 | British | Director | 2014-05-01 | CURRENT |
CHRISTINE YVONNE LEWIS | Jan 1937 | British | Director | 1997-06-26 UNTIL 1999-12-06 | RESIGNED |
MR ROGER WILLIAM DEAN | Secretary | 2013-01-01 UNTIL 2015-08-01 | RESIGNED | ||
MR HOWARD DENNIS JONES | Apr 1950 | British | Secretary | 1999-03-08 UNTIL 2004-03-24 | RESIGNED |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Secretary | 2009-02-18 UNTIL 2012-02-28 | RESIGNED |
MAIN & MAIN DEV LTD | Secretary | 2004-03-23 UNTIL 2007-11-01 | RESIGNED | ||
STEPHEN BRUCE MURRAY | Sep 1943 | British | Secretary | RESIGNED | |
ROSS PERCIVAL | Oct 1955 | British | Director | 1999-12-06 UNTIL 2001-02-02 | RESIGNED |
MS CLAIRE LOUISE DANDRIDGE | Mar 1976 | British | Director | 2017-05-09 UNTIL 2020-01-12 | RESIGNED |
ANNE PATTLE | May 1950 | British | Director | 2004-03-23 UNTIL 2011-11-09 | RESIGNED |
ANNE PATTLE | May 1955 | British | Director | 2012-09-11 UNTIL 2013-01-13 | RESIGNED |
MS HILARY PAULINE MASON | Sep 1958 | British | Director | 2013-02-13 UNTIL 2021-02-12 | RESIGNED |
DOROTHY CARRUTHERS LOWE | Oct 1925 | British | Director | 2001-02-02 UNTIL 2012-12-31 | RESIGNED |
BRAEMAR ESTATES LIMITED | Corporate Secretary | 2007-11-01 UNTIL 2009-02-18 | RESIGNED | ||
DR BARBARA LESNIEWICZ | Mar 1957 | British Polish | Director | 2003-11-06 UNTIL 2011-12-01 | RESIGNED |
GRAHAM MILTON KNIGHT | Dec 1935 | British | Director | RESIGNED | |
MRS CHRISTINE MARGARET DARNELL | Aug 1946 | British | Director | 2003-11-06 UNTIL 2012-12-31 | RESIGNED |
MR LEONARD BENJAMIN ALEX | Aug 1921 | British | Director | 1997-06-26 UNTIL 2007-03-27 | RESIGNED |
MRS KATRINA ANGELA BRANDON | Jun 1946 | British | Director | 2013-02-13 UNTIL 2014-05-01 | RESIGNED |
MRS GLENYS BEVERLEY BERD | Aug 1946 | British | Director | RESIGNED | |
MR LEONARD BENJAMIN ALEX | Aug 1921 | British | Director | 2014-05-01 UNTIL 2016-12-18 | RESIGNED |
THE GUTHRIE PARTNERSHIP LIMITED | Corporate Secretary | 2012-02-28 UNTIL 2013-01-01 | RESIGNED | ||
ROGER W. DEAN & COMPANY LIMITED | Corporate Secretary | 2015-08-01 UNTIL 2021-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2024-04-24 | 31-12-2023 | £12,237 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2023-05-26 | 31-12-2022 | £7,574 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2022-04-20 | 31-12-2021 | £3,262 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2021-06-18 | 31-12-2020 | £579 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2020-06-10 | 31-12-2019 | £6,261 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2019-09-03 | 31-12-2018 | £6,497 equity |
Micro-entity Accounts - STRUAN COURT MANAGEMENT LIMITED | 2018-05-18 | 31-12-2017 | £4,029 Cash £4,861 equity |