ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

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

    Company NameETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04783392
    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 ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    4-6 Gillygate Gillygate
    YO31 7EQ York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETON COURT (HARROGATE) 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 ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Brandon Sawyer as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Mr Ashley Mehr as a secretary on Mar 25, 2024

    2 pagesAP03

    Registered office address changed from Glendevon House 4 Hawthorn Park Leeds LS14 1PQ England to 4-6 Gillygate Gillygate York YO31 7EQ on Mar 25, 2024

    1 pagesAD01

    Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023

    1 pagesTM02

    Termination of appointment of J H Watson Property Management Limited as a secretary on Jan 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Martin John Dowling as a director on Jul 06, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Confirmation statement made on Mar 11, 2023 with updates

    6 pagesCS01

    Termination of appointment of Christopher Derek Woodcock as a director on Dec 16, 2022

    1 pagesTM01

    Appointment of Mr Mark Brandon Sawyer as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Ms Claire Elizabeth Mckinley as a director on Jul 22, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Matthew David Wilson as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Mar 11, 2022 with updates

    6 pagesCS01

    Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 11, 2021 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 21, 2020 with updates

    6 pagesCS01

    Who are the officers of ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHR, Ashley
    Gillygate
    YO31 7EQ York
    4-6 Gillygate
    England
    Secretary
    Gillygate
    YO31 7EQ York
    4-6 Gillygate
    England
    320975430001
    DOWLING, Martin John
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish85410210001
    MCKINLEY, Claire Elizabeth
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish298280180001
    BARTON, Keith
    39 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Secretary
    39 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    British109661830001
    BUTTERFIELD, Jean
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    Secretary
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    British24501980005
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    223981080001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    223980580001
    KELLY, Patrick Gerald
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    Secretary
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    British70234370001
    J H WATSON PROPERTY MANAGEMENT LIMITED
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Secretary
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Identification TypeUK Limited Company
    Registration Number01883919
    191587050001
    LFLGB LIMITED
    Hazelwood Road
    SK9 2QA Wilmslow
    39
    Cheshire
    United Kingdom
    Secretary
    Hazelwood Road
    SK9 2QA Wilmslow
    39
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07131022
    161509810001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARTON, Keith
    Hazelwood Road
    SK9 2QA Wilmslow
    39
    Cheshire
    England
    Director
    Hazelwood Road
    SK9 2QA Wilmslow
    39
    Cheshire
    England
    United KingdomBritish109661830001
    BARTON, Keith
    39 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    39 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    United KingdomBritish109661830001
    BARTON, Nesta
    22 Ellerbeck Road
    FY5 1DH Thornton-Cleveleys
    Lancashire
    Director
    22 Ellerbeck Road
    FY5 1DH Thornton-Cleveleys
    Lancashire
    British117399690001
    BUTTERFIELD, Andre Brian
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    Director
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    EnglandBritish24501990004
    BUTTERFIELD, Jean
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    Director
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    The Grange
    North Yorkshire
    EnglandBritish24501980005
    FARMER, Francis Peter Charles
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    Director
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    United KingdomBritish56310930001
    REED, Lee Spencer
    35 Shails Lane
    BA14 8LN Trowbridge
    Wiltshire
    Director
    35 Shails Lane
    BA14 8LN Trowbridge
    Wiltshire
    EnglandBritish114533200001
    SAWYER, Mark Brandon
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish132632120001
    WARBURTON, Colin Groves
    Poynings Road
    Poynings
    BN45 7AP Brighton
    6
    United Kingdom
    Director
    Poynings Road
    Poynings
    BN45 7AP Brighton
    6
    United Kingdom
    United KingdomBritish46854850001
    WILSON, Matthew David
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish244183950001
    WOODCOCK, Christopher Derek
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    United KingdomBritish103292120001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    What are the latest statements on persons with significant control for ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 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