Background WavePink WaveYellow Wave

STRAY VIEW MANAGEMENT LIMITED (01989520)

STRAY VIEW MANAGEMENT LIMITED (01989520) is an active UK company. incorporated on 14 February 1986. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRAY VIEW MANAGEMENT LIMITED has been registered for 40 years. Current directors include ATKIN, Lynne Ann, CURTIS, Claire Anne, PICKARD, Marilyn and 2 others.

Company Number
01989520
Status
active
Type
ltd
Incorporated
14 February 1986
Age
40 years
Address
Flat 1 Stray View, Harrogate, HG2 8AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKIN, Lynne Ann, CURTIS, Claire Anne, PICKARD, Marilyn, TOBIN, Glenn, WATERS, Matthew Vennor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAY VIEW MANAGEMENT LIMITED

STRAY VIEW MANAGEMENT LIMITED is an active company incorporated on 14 February 1986 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRAY VIEW MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01989520

LTD Company

Age

40 Years

Incorporated 14 February 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Flat 1 Stray View 6 Leeds Road Harrogate, HG2 8AA,

Previous Addresses

Flat 2 Stray View 6 Leeds Road Harrogate North Yorkshire HG2 8AA
From: 14 February 1986To: 30 July 2012
Timeline

28 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
May 22
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ATKIN, Lynne Ann

Active
Stray View, HarrogateHG2 8AA
Born June 1965
Director
Appointed 01 Sept 2025

CURTIS, Claire Anne

Active
Stray View, HarrogateHG2 8AA
Born May 1986
Director
Appointed 12 Dec 2025

PICKARD, Marilyn

Active
Stray View, HarrogateHG2 8AA
Born October 1951
Director
Appointed 01 Mar 2012

TOBIN, Glenn

Active
Stray View, HarrogateHG2 8AA
Born December 1984
Director
Appointed 01 Dec 2025

WATERS, Matthew Vennor

Active
Stray View, HarrogateHG2 8AA
Born April 1978
Director
Appointed 01 May 2022

BLACKBURN, Bruce

Resigned
Stray View, HarrogateHG2 8AA
Secretary
Appointed 31 Dec 2002
Resigned 30 Nov 2007

BOWDEN, Sylvia

Resigned
11 Hereford Road, HarrogateHG1 2NP
Secretary
Appointed 30 Jun 1993
Resigned 06 Feb 2001

EARDLEY, Helen Louise

Resigned
Strayview 6 Leeds Road, HarrogateHG2 8AA
Secretary
Appointed 06 Feb 2001
Resigned 31 Dec 2002

FAIRBAIRN, Fred

Resigned
75 Pannal Ash Road, HarrogateHG2 9AL
Secretary
Appointed N/A
Resigned 30 Jun 1993

HIRST, Paul, Dr

Resigned
Stray View, HarrogateHG2 8AA
Secretary
Appointed 06 Nov 2017
Resigned 01 Jan 2018

REYNOLDS, Simon Nicholas

Resigned
Flat 2 Stray View 6 Leeds Road, North YorkshireHG2 8AA
Secretary
Appointed 30 Nov 2007
Resigned 01 Mar 2012

BLACKBURN, Susan Ann

Resigned
Stray View, HarrogateHG2 8AA
Born June 1953
Director
Appointed 31 Dec 2002
Resigned 30 Nov 2007

BOWDEN, Sylvia

Resigned
11 Hereford Road, HarrogateHG1 2NP
Born December 1956
Director
Appointed 30 Jun 1993
Resigned 31 Dec 2002

CHILDS, Gillian Margaret

Resigned
Stray View, HarrogateHG2 8AA
Born July 1947
Director
Appointed 04 Dec 2009
Resigned 13 Sept 2017

EARDLEY, Louise

Resigned
Flat 1 6, HarrogateHG2 8AA
Born May 1962
Director
Appointed 21 Feb 1997
Resigned 31 Dec 2002

FAIRBAIRN, Fred

Resigned
75 Pannal Ash Road, HarrogateHG2 9AL
Born August 1931
Director
Appointed N/A
Resigned 30 Jun 1993

FAIRBAIRN, Pouran

Resigned
Flat 3, HarrogateHG2 8AA
Born April 1957
Director
Appointed 30 Jun 1993
Resigned 31 Dec 2002

GREEN, Phillip Antony

Resigned
Stray View, HarrogateHG2 8AA
Born November 1979
Director
Appointed 07 Oct 2009
Resigned 17 Jul 2012

HIRST, Paul

Resigned
Stray View, HarrogateHG2 8AA
Born April 1950
Director
Appointed 01 Jan 2018
Resigned 01 Sept 2025

JOHNSTON, Kelly-Marie

Resigned
Stray View, HarrogateHG2 8AA
Born September 1979
Director
Appointed 07 Oct 2009
Resigned 17 Jul 2012

MURRAY, Alexandra

Resigned
Flat 2 Stray View 6 Leeds Road, North YorkshireHG2 8AA
Born March 1969
Director
Appointed 06 Dec 2002
Resigned 04 Jun 2010

MURRAY, Julian James

Resigned
Flat 2 Stray View 6 Leeds Road, North YorkshireHG2 8AA
Born December 1971
Director
Appointed 06 Dec 2002
Resigned 04 Jun 2010

PRESTON, Brian Stewart

Resigned
6 Leeds Road, HarrogateHG2 8AA
Born February 1946
Director
Appointed N/A
Resigned 21 Feb 1997

REYNOLDS, Debra

Resigned
Flat 2 Stray View 6 Leeds Road, North YorkshireHG2 8AA
Born January 1961
Director
Appointed 29 Jun 2006
Resigned 01 Mar 2012

REYNOLDS, Simon Nicholas

Resigned
Flat 2 Stray View 6 Leeds Road, North YorkshireHG2 8AA
Born May 1958
Director
Appointed 29 Jun 2006
Resigned 01 Mar 2012

SHOTTON, Fiona Jane

Resigned
Stray View, HarrogateHG2 8AA
Born November 1957
Director
Appointed 04 Jun 2010
Resigned 16 Jul 2014

SHOTTON, Michael David

Resigned
Stray View, HarrogateHG2 8AA
Born March 1956
Director
Appointed 04 Jun 2010
Resigned 16 Jul 2014

THORPE, Adam James Robert

Resigned
3 Regent Parade, HarrogateHG1 5AN
Born November 1980
Director
Appointed 30 Nov 2007
Resigned 07 Oct 2009

WHALLEY, James William Henry

Resigned
Stray View, HarrogateHG2 8AA
Born December 1979
Director
Appointed 02 Jul 2012
Resigned 01 Dec 2025

WHALLEY, Lorna Maureen

Resigned
Strayview, HarrogateHG2 8AA
Born October 1980
Director
Appointed 02 Jul 2012
Resigned 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
20 March 1996
287Change of Registered Office
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Accounts With Accounts Type Dormant
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
30 March 1990
363363
Legacy
3 May 1989
363363
Accounts With Accounts Type Dormant
20 January 1989
AAAnnual Accounts
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
225(1)225(1)
Legacy
24 November 1988
288288
Legacy
14 November 1988
288288
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Resolution
14 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Resolution
14 November 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
363363
Legacy
4 November 1988
PUC 2PUC 2
Legacy
1 November 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 February 1986
NEWINCIncorporation