Company Information for LAUREL COURT (HARROGATE) MANAGEMENT LIMITED
THE BARN HALL MEWS, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6DT,
|
Company Registration Number
03794278
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LAUREL COURT (HARROGATE) MANAGEMENT LIMITED | |
Legal Registered Office | |
THE BARN HALL MEWS BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DT Other companies in LS23 | |
Company Number | 03794278 | |
---|---|---|
Company ID Number | 03794278 | |
Date formed | 1999-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 12:25:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARTIN BALL |
||
STEPHEN MURRAY OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA KATHERINE MARSHALL |
Company Secretary | ||
LINDA KATHERINE MARSHALL |
Director | ||
RICHARD DAVID WILLIS |
Director | ||
SEYMOUR MACINTYRE LIMITED |
Company Secretary | ||
WILLIAM GEORGE HAGUE |
Director | ||
ANTHONY MICHAEL JAMES HALSEY |
Director | ||
TONY VINCENT |
Director | ||
KIM MARGARET BLOWERS |
Director | ||
EILEEN WINIFRED BYRNE |
Director | ||
MAUREEN DOWSETT |
Director | ||
GABRIELLE LOUISE FOLEY MATHIAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S2B TRADING LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
THE TANNERY MANAGEMENT (YORK) LIMITED | Director | 2014-11-08 | CURRENT | 2002-07-03 | Active | |
MERCHANTS GATE MANAGEMENT LIMITED | Director | 2011-08-12 | CURRENT | 2002-08-29 | Active | |
HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED | Director | 2010-04-15 | CURRENT | 1995-01-10 | Active | |
HUNTINGTON MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-07-06 | CURRENT | 1999-10-29 | Active | |
PRIME ESTATE MANAGEMENT LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
STONEMILL MANAGEMENT LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Active | |
OAKLANDS WETHERBY LIMITED | Director | 1991-02-06 | CURRENT | 1988-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BALL | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Appointment of Mr Stephen Martin Ball as company secretary on 2023-03-27 | ||
Appointment of Mr Stephen Martin Ball as company secretary on 2023-03-27 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MURRAY OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA KATHERINE MARSHALL | |
TM02 | Termination of appointment of Linda Katherine Marshall on 2016-10-04 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHERINE MARSHALL / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN BALL / 23/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN BALL / 22/03/2010 | |
363a | ANNUAL RETURN MADE UP TO 23/06/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 23/06/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE BARN HALL MEWS BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DT | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 23/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 23/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 23/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | ANNUAL RETURN MADE UP TO 23/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | ANNUAL RETURN MADE UP TO 23/06/03 | |
363a | ANNUAL RETURN MADE UP TO 23/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | ANNUAL RETURN MADE UP TO 23/06/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 9 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 23/06/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-12-31 | £ 2,459 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 2,170 |
Creditors Due Within One Year | 2012-12-31 | £ 2,170 |
Creditors Due Within One Year | 2011-12-31 | £ 1,466 |
Creditors and other liabilities
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 LAUREL COURT (HARROGATE) MANAGEMENT LIMITED
Cash Bank In Hand | 2013-12-31 | £ 36,359 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 36,685 |
Cash Bank In Hand | 2012-12-31 | £ 36,685 |
Cash Bank In Hand | 2011-12-31 | £ 38,173 |
Current Assets | 2013-12-31 | £ 38,012 |
Current Assets | 2012-12-31 | £ 38,199 |
Current Assets | 2012-12-31 | £ 38,199 |
Current Assets | 2011-12-31 | £ 40,298 |
Debtors | 2013-12-31 | £ 0 |
Debtors | 2012-12-31 | £ 0 |
Shareholder Funds | 2013-12-31 | £ 35,553 |
Shareholder Funds | 2012-12-31 | £ 36,029 |
Shareholder Funds | 2012-12-31 | £ 36,029 |
Shareholder Funds | 2011-12-31 | £ 38,832 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAUREL COURT (HARROGATE) MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |