Background WavePink WaveYellow Wave

STRAYSIDE COURT (HARROGATE) SERVICES LIMITED (00671665)

STRAYSIDE COURT (HARROGATE) SERVICES LIMITED (00671665) is an active UK company. incorporated on 3 October 1960. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. STRAYSIDE COURT (HARROGATE) SERVICES LIMITED has been registered for 65 years. Current directors include BRADFORD, Dorothy Fay, LEE, Ann, RUDDLE, Elizabeth Anne and 1 others.

Company Number
00671665
Status
active
Type
ltd
Incorporated
3 October 1960
Age
65 years
Address
Strayside Court,, Harrogate, HG2 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADFORD, Dorothy Fay, LEE, Ann, RUDDLE, Elizabeth Anne, SWIERS, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAYSIDE COURT (HARROGATE) SERVICES LIMITED

STRAYSIDE COURT (HARROGATE) SERVICES LIMITED is an active company incorporated on 3 October 1960 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRAYSIDE COURT (HARROGATE) SERVICES LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00671665

LTD Company

Age

65 Years

Incorporated 3 October 1960

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Strayside Court, Victoria Road, Harrogate, HG2 0LJ,

Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

EVANS, Clive

Active
Strayside Court,, HarrogateHG2 0LJ
Secretary
Appointed 28 Apr 2022

BRADFORD, Dorothy Fay

Active
Strayside Court,, HarrogateHG2 0LJ
Born September 1940
Director
Appointed 06 May 2022

LEE, Ann

Active
Strayside Court,, HarrogateHG2 0LJ
Born October 1941
Director
Appointed 09 Feb 2026

RUDDLE, Elizabeth Anne

Active
Strayside Court,, HarrogateHG2 0LJ
Born June 1953
Director
Appointed 16 Nov 2009

SWIERS, Susan

Active
Strayside Court,, HarrogateHG2 0LJ
Born June 1941
Director
Appointed 01 Dec 2014

MELHUISH, Reginald Robert, Dr

Resigned
Flat 6 Strayside Court, HarrogateHG2 0LJ
Secretary
Appointed N/A
Resigned 30 Apr 2001

RUDDLE, Elizabeth Anne

Resigned
Strayside Court,, HarrogateHG2 0LJ
Secretary
Appointed 16 Nov 2009
Resigned 28 Feb 2021

RUDDLE, John

Resigned
7 Strayside Court, HarrogateHG2 0LJ
Secretary
Appointed 01 May 2001
Resigned 07 Feb 2009

ALDERSON, Kathleen Agnes

Resigned
9 Strayside Court, HarrogateHG2 0LJ
Born December 1934
Director
Appointed 17 May 2000
Resigned 24 Dec 2008

BRADFORD, Dorothy Fay

Resigned
Strayside Court, HarrogateHG2 0LJ
Born September 1940
Director
Appointed 22 Nov 1995
Resigned 30 Aug 2020

BURNINGHAM, Arthur Charles James

Resigned
Abreyfield Residential Home 57 Kent Road, HarrogateHG1 2NL
Born June 1907
Director
Appointed N/A
Resigned 27 Nov 1991

DARREN, Jean

Resigned
4 Strayside Court Victoria Road, HarrogateHG2 0LJ
Born July 1932
Director
Appointed 20 Jun 2007
Resigned 06 May 2022

DARREN, Roy Christian

Resigned
Strayside Court,, HarrogateHG2 0LJ
Born December 1933
Director
Appointed 25 Nov 2018
Resigned 25 Jul 2019

FRAZER, Lilian

Resigned
Flat 1 Strayside Court, HarrogateHG2 0LJ
Born July 1913
Director
Appointed N/A
Resigned 17 Jul 2008

KINSELL, Michael John

Resigned
New House, RiponHG4 3SX
Born April 1942
Director
Appointed 17 Jul 2008
Resigned 01 Dec 2014

LEE, Ann

Resigned
Strayside Court,, HarrogateHG2 0LJ
Born October 1941
Director
Appointed 06 May 2022
Resigned 10 Sept 2024

LEE, Ann

Resigned
Strayside Court,, HarrogateHG2 0LJ
Born October 1941
Director
Appointed 16 Nov 2009
Resigned 01 Dec 2014

MELHUISH, Reginald Robert, Dr

Resigned
Flat 6 Strayside Court, HarrogateHG2 0LJ
Born November 1909
Director
Appointed N/A
Resigned 14 Oct 2006

RUDDLE, John

Resigned
7 Strayside Court, HarrogateHG2 0LJ
Born December 1930
Director
Appointed 05 Apr 2001
Resigned 07 Feb 2009

RUNCORN, Irene Florence

Resigned
7 Strayside Court, HarrogateHG2 0LJ
Born August 1913
Director
Appointed 22 Nov 1995
Resigned 17 May 2000

RUNCORN, Maurice Charles

Resigned
Flat 7 Strayside Court, HarrogateHG2 0LJ
Born September 1912
Director
Appointed N/A
Resigned 18 Feb 1995

TIDMAN, Evan William Cooms

Resigned
Strayside Court,, HarrogateHG2 0LJ
Born November 1946
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2016

URE, Christopher David

Resigned
Strayside Court,, HarrogateHG2 0LJ
Born November 1962
Director
Appointed 10 Aug 2016
Resigned 09 Apr 2017

Persons with significant control

1

Cottage Road, LeedsLS6 4DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
16 February 1995
363aAnnual Return
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
28 January 1994
363aAnnual Return
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363