LADY ANNE COURT MANAGEMENT COMPANY LIMITED

LADY ANNE COURT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLADY ANNE COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03308821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEELBOUND LIMITEDJan 28, 1997Jan 28, 1997

    What are the latest accounts for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Duncan Bramham on Oct 01, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Duncan Bramham on Oct 01, 2025

    2 pagesCH01

    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 pagesAD01

    Appointment of Mulberry Pm Ltd as a secretary on Oct 01, 2025

    2 pagesAP04

    Termination of appointment of Scanlans Llp as a secretary on Sep 30, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Scanlans Llp as a secretary on Jul 16, 2025

    2 pagesAP04

    Confirmation statement made on Feb 10, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 10, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 10, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Christine Anne Crowther as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Michael Leslie Blow as a director on Sep 05, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Hilary Anne Craig as a director on Oct 19, 2021

    1 pagesTM01

    Appointment of Ms Hilary Ann Craig as a director

    2 pagesAP01

    Appointment of Ms Hilary Anne Craig as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of David Stephan Craven as a director on Aug 25, 2021

    1 pagesTM01

    Who are the officers of LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULBERRY PM LTD
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Secretary
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number05743449
    251205220002
    BRAMHAM, Robert Duncan
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    United KingdomBritish286755830002
    KING, Randolph Falcon Baden
    Main Street
    Askham Bryan
    YO23 3QS York
    149
    England
    Director
    Main Street
    Askham Bryan
    YO23 3QS York
    149
    England
    EnglandBritish269235160001
    MORGAN, Kathryn Anne
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    EnglandBritish269235150001
    WILKINSON, Stuart
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    United Kingdom
    EnglandBritish286755950001
    BROOK, John Anthony
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    Secretary
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    British38922990001
    MUDD, Timothy John
    The East Wing
    Thornton Watlass Hall
    HG4 4AS Ripon
    North Yorkshire
    Secretary
    The East Wing
    Thornton Watlass Hall
    HG4 4AS Ripon
    North Yorkshire
    British24306410001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    SCANLANS LLP
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Secretary
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Identification TypeUK Limited Company
    Registration NumberOC347366
    194019220001
    ABDY COLLINS, Thomas
    30 Middleton House
    Lady Anne Court
    YO1 6DT York
    North Yorkshire
    Director
    30 Middleton House
    Lady Anne Court
    YO1 6DT York
    North Yorkshire
    EnglandBritish93271040001
    ADAMS, Julian James, Dr
    13 Boleyn House
    Lady Anne Court Skeldergate
    YO1 6DT York
    North Yorkshire
    Director
    13 Boleyn House
    Lady Anne Court Skeldergate
    YO1 6DT York
    North Yorkshire
    EnglandBritish93271100001
    AITCHISON, Judy Helen
    Flat 26 Middleton House
    Lady Anne Court
    YO1 1DT York
    Director
    Flat 26 Middleton House
    Lady Anne Court
    YO1 1DT York
    British56709860001
    BAILEY, Roger Ernest
    3 Postern House
    Bishops Wharf
    YO2 1PH York
    North Yorkshire
    Director
    3 Postern House
    Bishops Wharf
    YO2 1PH York
    North Yorkshire
    British62748960001
    BLOW, Michael Leslie
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    Greater Manchester
    England
    Director
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    Greater Manchester
    England
    EnglandBritish286712720001
    BRAITHWAITE, Dorothy
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish272527310001
    BRAMHAM, Robert Duncan
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish266796210001
    CRAIG, Hilary Anne
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish266954120001
    CRAIG, Hilary Anne
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish266954120001
    CRAVEN, David Stephan
    The Manor House
    Womersley
    DN6 9BL Doncaster
    South Yorkshire
    Director
    The Manor House
    Womersley
    DN6 9BL Doncaster
    South Yorkshire
    EnglandBritish38845020001
    CROWTHER, Christine Anne
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    Greater Manchester
    England
    Director
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    Greater Manchester
    England
    EnglandBritish286713010001
    CROWTHER, Christine Anne
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish266796000001
    DAVIES, Christine
    21 Middleton House
    Lady Anne Court
    YO1 1DT York
    Director
    21 Middleton House
    Lady Anne Court
    YO1 1DT York
    British56710020001
    JONES, Theolyn Teresa
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    Director
    5 Peckitt Street
    York
    YO1 9SF North Yorkshire
    EnglandBritish266796600001
    LINFOOT, Kevin William
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    Director
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    EnglandBritish51219600001
    LUSCOMBE, Michael
    Tanglewood 7 Carrs Meadow
    Escrick
    YO4 6JZ York
    North Yorkshire
    Director
    Tanglewood 7 Carrs Meadow
    Escrick
    YO4 6JZ York
    North Yorkshire
    British54350120004
    MILLER, Michael Stuart
    5 Clifford House
    Lady Anne Court Skeldergate
    YO1 6DT York
    North Yorkshire
    Director
    5 Clifford House
    Lady Anne Court Skeldergate
    YO1 6DT York
    North Yorkshire
    British95100710001
    MUDD, Timothy John
    The East Wing
    Thornton Watlass Hall
    HG4 4AS Ripon
    North Yorkshire
    Director
    The East Wing
    Thornton Watlass Hall
    HG4 4AS Ripon
    North Yorkshire
    EnglandBritish24306410001
    SHARMAN, David Cornish
    7 Stuart Rise
    Red Hill Lane
    WR5 2QQ Worcester
    Director
    7 Stuart Rise
    Red Hill Lane
    WR5 2QQ Worcester
    British56854920001
    STABLER, Paul Rhodes
    Boleyn House
    Ladyanne Court Skeldergate
    YO1 6DT York
    6
    North Yorkshire
    Director
    Boleyn House
    Ladyanne Court Skeldergate
    YO1 6DT York
    6
    North Yorkshire
    EnglandBritish78735960002
    STILLINGS, Michael Robin, Professor
    Westgate Apartments
    Leeman Road
    YO26 4ZP York
    614
    Director
    Westgate Apartments
    Leeman Road
    YO26 4ZP York
    614
    EnglandBritish101621130002
    THOMPSON, David Joseph
    19 Boleyn House
    Lady Anne Court Skeldersgate
    YO1 6DT York
    North Yorkshire
    Director
    19 Boleyn House
    Lady Anne Court Skeldersgate
    YO1 6DT York
    North Yorkshire
    British78735900001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The 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