Company Information for ELLICOTT COURT MANAGEMENT (MENSTON) LIMITED
CLOSE HOUSE, GIGGLESWICK, SETTLE, NORTH YORKSHIRE, BD24 0EA,
|
Company Registration Number
02514485
Private Limited Company
Active |
Company Name | |
---|---|
ELLICOTT COURT MANAGEMENT (MENSTON) LIMITED | |
Legal Registered Office | |
CLOSE HOUSE GIGGLESWICK SETTLE NORTH YORKSHIRE BD24 0EA Other companies in BD16 | |
Company Number | 02514485 | |
---|---|---|
Company ID Number | 02514485 | |
Date formed | 1990-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-05 11:02:12 |
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 |
---|---|---|
ANDREW DAVID EARNSHAW |
||
ALAN THOMAS CARMICHAEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONIKA HEATON |
Director | ||
PAMELA LYNNE SUGDEN |
Company Secretary | ||
NEVILLE GLADSTONE |
Director | ||
PATRICIA GLADSTONE |
Director | ||
NEVILLE GLADSTONE |
Company Secretary | ||
MARGARET ANNE HOUSEMAN |
Company Secretary | ||
HEDLEY VINCENT HOUSEMAN |
Director | ||
MARGARET ANNE HOUSEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFT COURT (HORSFORTH) LIMITED | Company Secretary | 2008-11-06 | CURRENT | 1982-06-01 | Active | |
MARLOWE COURT (GUISELEY) MANAGEMENT LIMITED | Company Secretary | 2008-10-06 | CURRENT | 1988-02-26 | Active | |
FERNDALE COURT ILKLEY (MANAGEMENT) COMPANY LIMITED | Company Secretary | 2008-10-06 | CURRENT | 1999-02-25 | Active | |
KERRY GARTH LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1985-06-07 | Active | |
SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 1984-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Thomas Carmichael on 2015-07-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID EARNSHAW on 2014-04-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONIKA HEATON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONIKA HEATON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/14 FROM Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED ANDREW DAVID EARNSHAW | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA SUGDEN | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 2 THE BROW BAILDON SHIPLEY WEST YORKSHIRE BD17 5HG | |
363s | RETURN MADE UP TO 22/06/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/06/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
ELRES | S252 DISP LAYING ACC 14/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 10 CAVENDISH DRIVE GUISELEY LEEDS WEST YORKSHIRE LS20 8DR | |
363a | RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
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
|
|
|
|
|
|
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 ELLICOTT COURT MANAGEMENT (MENSTON) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELLICOTT COURT MANAGEMENT (MENSTON) LIMITED are:
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. |