Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHY COURT MANAGEMENT COMPANY LIMITED
Company Information for

SMITHY COURT MANAGEMENT COMPANY LIMITED

20 NICHOLS WAY, WETHERBY, WEST YORKSHIRE, LS22 6AD,
Company Registration Number
02697570
Private Limited Company
Active

Company Overview

About Smithy Court Management Company Ltd
SMITHY COURT MANAGEMENT COMPANY LIMITED was founded on 1992-03-16 and has its registered office in Wetherby. The organisation's status is listed as "Active". Smithy Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMITHY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
20 NICHOLS WAY
WETHERBY
WEST YORKSHIRE
LS22 6AD
Other companies in HG1
 
Filing Information
Company Number 02697570
Company ID Number 02697570
Date formed 1992-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHY COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITHY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL GRAHAM TAYLOR
Company Secretary 2010-10-30
SHIRLEY BECKETT
Director 2015-09-02
AUDREY ROSA COUSTON
Director 2010-11-10
NOREENA DIXON
Director 2017-11-06
ERIC GOMERSON
Director 2004-09-27
STEPHEN WARING MACPHERSON HEPWORTH
Director 2002-08-13
SHIRLEY ANNE MAWER
Director 1997-12-15
NIGEL GRAHAM TAYLOR
Director 1997-12-15
PHILIP KAREL VERHEES
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC GOMERSON
Company Secretary 2007-09-23 2010-10-30
TRACY ANNE STEPHENSON
Director 1997-12-15 2010-10-21
NIGEL RICHARD HORNCASTLE
Director 1999-09-10 2008-12-01
KENNETH CHEETHAM
Director 1997-12-15 2007-10-19
SHIRLEY BECKETT
Director 1997-12-15 2007-09-23
SHIRLEY BECKETT
Company Secretary 2001-07-31 2007-06-13
KATHRYN MARY POULTER
Director 2000-09-01 2004-09-27
MARJORIE WRIGHT
Director 1997-12-15 2002-08-13
NIGEL RICHARD HORNCASTLE
Company Secretary 1999-09-10 2001-04-23
BARBARA CHENEY
Director 1998-12-14 2000-09-01
LOIS GILLING
Company Secretary 1997-12-15 1999-09-10
LOIS GILLING
Director 1997-12-15 1999-09-10
PENELOPE MAYE MARRINER
Director 1997-12-15 1998-12-13
STEPHEN TEMPEST
Company Secretary 1992-10-14 1997-12-15
GRAHAM TEMPEST
Director 1992-03-16 1997-12-15
STEPHEN TEMPEST
Director 1992-10-14 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WARING MACPHERSON HEPWORTH FOUNTAIN COURT (BOROUGHBRIDGE) LIMITED Director 2002-06-24 CURRENT 1990-01-26 Active
STEPHEN WARING MACPHERSON HEPWORTH MONTWHELAN LIMITED Director 1992-04-30 CURRENT 1978-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MRS MORAG RUTH WOON
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ROSA COUSTON
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MRS NOREENA DIXON
2017-11-09AP01DIRECTOR APPOINTED MRS NOREENA DIXON
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 2 Mount Parade Harrogate North Yorkshire HG1 1BX
2016-03-23AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MRS SHIRLEY BECKETT
2015-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-13AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-18AR0105/03/14 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM TAYLOR / 05/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE MAWER / 05/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GOMERSON / 05/03/2013
2012-05-01AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH01Director's details changed for Philip Karel Verhees on 2012-04-30
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0116/03/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED AUDREY ROSA COUSTON
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY STEPHENSON
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY ERIC GOMERSON
2010-11-04AD02SAIL ADDRESS CREATED
2010-11-04AP03SECRETARY APPOINTED NIGEL GRAHAM TAYLOR
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0116/03/10 NO CHANGES
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HORNCASTLE
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-27288aDIRECTOR APPOINTED PHILIP KAREL VERHEES
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CHEETHAM
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2007-05-03363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288bDIRECTOR RESIGNED
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-23363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288bDIRECTOR RESIGNED
2003-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06288bSECRETARY RESIGNED
2001-09-06288aNEW SECRETARY APPOINTED
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-02-23288cDIRECTOR'S PARTICULARS CHANGED
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/00
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-18288bDIRECTOR RESIGNED
1999-04-18363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SMITHY COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITHY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-02 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITHY COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SMITHY COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHY COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SMITHY COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHY COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SMITHY COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SMITHY COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHY COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITHY COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.