LADY ANNE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LADY ANNE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03308821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LADY ANNE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 Bootham YO30 7BN York North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEELBOUND LIMITED | Jan 28, 1997 | Jan 28, 1997 |
What are the latest accounts for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Duncan Bramham on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Duncan Bramham on Oct 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 1 Bootham York North Yorkshire YO30 7BN on Oct 17, 2025 | 1 pages | AD01 | ||
Appointment of Mulberry Pm Ltd as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Scanlans Llp as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Scanlans Llp as a secretary on Jul 16, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Feb 10, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 10, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Registered office address changed from Boulton House Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Christine Anne Crowther as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Leslie Blow as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Boulton House Chorlton Street Manchester Greater Manchester M1 3HY on Oct 19, 2021 | 1 pages | AD01 | ||
Termination of appointment of Hilary Anne Craig as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Appointment of Ms Hilary Ann Craig as a director | 2 pages | AP01 | ||
Appointment of Ms Hilary Anne Craig as a director on Aug 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Stephan Craven as a director on Aug 25, 2021 | 1 pages | TM01 | ||
Who are the officers of LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
| BRAMHAM, Robert Duncan | Director | Bootham YO30 7BN York 1 North Yorkshire United Kingdom | United Kingdom | British | 286755830002 | |||||||||
| KING, Randolph Falcon Baden | Director | Main Street Askham Bryan YO23 3QS York 149 England | England | British | 269235160001 | |||||||||
| MORGAN, Kathryn Anne | Director | Bootham YO30 7BN York 1 North Yorkshire United Kingdom | England | British | 269235150001 | |||||||||
| WILKINSON, Stuart | Director | Bootham YO30 7BN York 1 North Yorkshire United Kingdom | England | British | 286755950001 | |||||||||
| BROOK, John Anthony | Secretary | 2 Coggan Way Bishopthorpe YO23 2QX York | British | 38922990001 | ||||||||||
| MUDD, Timothy John | Secretary | The East Wing Thornton Watlass Hall HG4 4AS Ripon North Yorkshire | British | 24306410001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| SCANLANS LLP | Secretary | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England |
| 194019220001 | ||||||||||
| ABDY COLLINS, Thomas | Director | 30 Middleton House Lady Anne Court YO1 6DT York North Yorkshire | England | British | 93271040001 | |||||||||
| ADAMS, Julian James, Dr | Director | 13 Boleyn House Lady Anne Court Skeldergate YO1 6DT York North Yorkshire | England | British | 93271100001 | |||||||||
| AITCHISON, Judy Helen | Director | Flat 26 Middleton House Lady Anne Court YO1 1DT York | British | 56709860001 | ||||||||||
| BAILEY, Roger Ernest | Director | 3 Postern House Bishops Wharf YO2 1PH York North Yorkshire | British | 62748960001 | ||||||||||
| BLOW, Michael Leslie | Director | Chorlton Street M1 3HY Manchester Boulton House Greater Manchester England | England | British | 286712720001 | |||||||||
| BRAITHWAITE, Dorothy | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 272527310001 | |||||||||
| BRAMHAM, Robert Duncan | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 266796210001 | |||||||||
| CRAIG, Hilary Anne | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 266954120001 | |||||||||
| CRAIG, Hilary Anne | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 266954120001 | |||||||||
| CRAVEN, David Stephan | Director | The Manor House Womersley DN6 9BL Doncaster South Yorkshire | England | British | 38845020001 | |||||||||
| CROWTHER, Christine Anne | Director | Chorlton Street M1 3HY Manchester Boulton House Greater Manchester England | England | British | 286713010001 | |||||||||
| CROWTHER, Christine Anne | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 266796000001 | |||||||||
| DAVIES, Christine | Director | 21 Middleton House Lady Anne Court YO1 1DT York | British | 56710020001 | ||||||||||
| JONES, Theolyn Teresa | Director | 5 Peckitt Street York YO1 9SF North Yorkshire | England | British | 266796600001 | |||||||||
| LINFOOT, Kevin William | Director | Bishopthorpe Garth Sim Balk Lane Bishopthorpe YO23 2UE York North Yorkshire | England | British | 51219600001 | |||||||||
| LUSCOMBE, Michael | Director | Tanglewood 7 Carrs Meadow Escrick YO4 6JZ York North Yorkshire | British | 54350120004 | ||||||||||
| MILLER, Michael Stuart | Director | 5 Clifford House Lady Anne Court Skeldergate YO1 6DT York North Yorkshire | British | 95100710001 | ||||||||||
| MUDD, Timothy John | Director | The East Wing Thornton Watlass Hall HG4 4AS Ripon North Yorkshire | England | British | 24306410001 | |||||||||
| SHARMAN, David Cornish | Director | 7 Stuart Rise Red Hill Lane WR5 2QQ Worcester | British | 56854920001 | ||||||||||
| STABLER, Paul Rhodes | Director | Boleyn House Ladyanne Court Skeldergate YO1 6DT York 6 North Yorkshire | England | British | 78735960002 | |||||||||
| STILLINGS, Michael Robin, Professor | Director | Westgate Apartments Leeman Road YO26 4ZP York 614 | England | British | 101621130002 | |||||||||
| THOMPSON, David Joseph | Director | 19 Boleyn House Lady Anne Court Skeldersgate YO1 6DT York North Yorkshire | British | 78735900001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0