STRAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

STRAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00635330

Incorporation date

19/08/1959

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2023)
dot icon17/04/2026
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2026-04-17
dot icon17/04/2026
Termination of appointment of Scanlans Property Management as a secretary on 2026-04-14
dot icon17/04/2026
Appointment of Centrick Limited as a secretary on 2026-04-15
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Appointment of Scanlans Property Management as a secretary on 2025-07-08
dot icon08/07/2025
Termination of appointment of Elizabeth Price as a secretary on 2025-07-08
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Appointment of Mr David Alexander Mckendrick as a director on 2024-10-08
dot icon08/10/2024
Appointment of Miss Elizabeth Price as a secretary on 2024-10-08
dot icon13/06/2024
Termination of appointment of David John Storr as a director on 2024-06-13
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Termination of appointment of Mark Verna Wright as a secretary on 2023-05-31
dot icon24/05/2023
Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-05-24
dot icon24/05/2023
Termination of appointment of Collette Angela Pick as a director on 2023-01-01
dot icon24/05/2023
Termination of appointment of Jonathan Edward Spears as a director on 2023-01-01
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon17/05/2023
Appointment of Mr David John Storr as a director on 2022-06-15
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
37.31K
-
0.00
-
-
2023
0
37.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
08/07/2025 - 14/04/2026
187
CENTRICK LIMITED
Corporate Secretary
15/04/2026 - Present
127
Harris, John Charles
Director
16/12/2010 - Present
12
Greenwood, John Richard Heaton
Director
06/05/2005 - 05/07/2007
9
Storr, David John
Director
15/06/2022 - 13/06/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAY SERVICES LIMITED

STRAY SERVICES LIMITED is an(a) Active company incorporated on 19/08/1959 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STRAY SERVICES LIMITED?

toggle

STRAY SERVICES LIMITED is currently Active. It was registered on 19/08/1959 .

Where is STRAY SERVICES LIMITED located?

toggle

STRAY SERVICES LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does STRAY SERVICES LIMITED do?

toggle

STRAY SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STRAY SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2026-04-17.