ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04783392 |
| 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 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 Address | No |
What are the latest accounts for ETON COURT (HARROGATE) 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 ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Brandon Sawyer as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Mehr as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of J H Watson Property Management Limited as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of Mr Martin John Dowling as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Confirmation statement made on Mar 11, 2023 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher Derek Woodcock as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Brandon Sawyer as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Claire Elizabeth Mckinley as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Matthew David Wilson as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2022 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEHR, Ashley | Secretary | Gillygate YO31 7EQ York 4-6 Gillygate England | 320975430001 | |||||||||||
| DOWLING, Martin John | Director | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | England | British | 85410210001 | |||||||||
| MCKINLEY, Claire Elizabeth | Director | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | England | British | 298280180001 | |||||||||
| BARTON, Keith | Secretary | 39 Hazelwood Road SK9 2QA Wilmslow Cheshire | British | 109661830001 | ||||||||||
| BUTTERFIELD, Jean | Secretary | Pannal Road Follifoot HG3 1DP Harrogate The Grange North Yorkshire | British | 24501980005 | ||||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | 223981080001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | 223980580001 | |||||||||||
| KELLY, Patrick Gerald | Secretary | Haslemere 28 Cleasby Road Menston LS29 6JA Ilkley West Yorkshire | British | 70234370001 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Hawthorn Park Coal Road LS14 1PQ Leeds 4 England |
| 191587050001 | ||||||||||
| LFLGB LIMITED | Secretary | Hazelwood Road SK9 2QA Wilmslow 39 Cheshire United Kingdom |
| 161509810001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BARTON, Keith | Director | Hazelwood Road SK9 2QA Wilmslow 39 Cheshire England | United Kingdom | British | 109661830001 | |||||||||
| BARTON, Keith | Director | 39 Hazelwood Road SK9 2QA Wilmslow Cheshire | United Kingdom | British | 109661830001 | |||||||||
| BARTON, Nesta | Director | 22 Ellerbeck Road FY5 1DH Thornton-Cleveleys Lancashire | British | 117399690001 | ||||||||||
| BUTTERFIELD, Andre Brian | Director | Pannal Road Follifoot HG3 1DP Harrogate The Grange North Yorkshire | England | British | 24501990004 | |||||||||
| BUTTERFIELD, Jean | Director | Pannal Road Follifoot HG3 1DP Harrogate The Grange North Yorkshire | England | British | 24501980005 | |||||||||
| FARMER, Francis Peter Charles | Director | Arbour Hill House Dale Abbey DE7 4PN Ilkeston Derbyshire | United Kingdom | British | 56310930001 | |||||||||
| REED, Lee Spencer | Director | 35 Shails Lane BA14 8LN Trowbridge Wiltshire | England | British | 114533200001 | |||||||||
| SAWYER, Mark Brandon | Director | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | England | British | 132632120001 | |||||||||
| WARBURTON, Colin Groves | Director | Poynings Road Poynings BN45 7AP Brighton 6 United Kingdom | United Kingdom | British | 46854850001 | |||||||||
| WILSON, Matthew David | Director | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | England | British | 244183950001 | |||||||||
| WOODCOCK, Christopher Derek | Director | 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England | United Kingdom | British | 103292120001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 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