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

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED

Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, HG1 5PR,
Company Registration Number
03147021
Private Limited Company
Active

Company Overview

About St Marks Court Harrogate (management Company) Ltd
ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED was founded on 1996-01-16 and has its registered office in Harrogate. The organisation's status is listed as "Active". St Marks Court Harrogate (management Company) Limited is a Private Limited Company registered in ENGLAND 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
ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
Morleys Of Harrogate Ltd
22 Victoria Avenue
Harrogate
HG1 5PR
Other companies in HG2
 
Filing Information
Company Number 03147021
Company ID Number 03147021
Date formed 1996-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 15:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARKS COURT HARROGATE (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 ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
MARK VERNA WRIGHT
Company Secretary 2018-05-30
CAROLINE ELIZABETH ROSENVINGE
Director 1997-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LENTINSMITH BLOCK MANAGEMENT LIMITED
Company Secretary 2016-06-08 2018-05-30
DAVID ANTHONY TOMLINSON
Director 2016-06-09 2018-05-30
CATHERINE MARY WRIGHT
Director 2001-09-18 2018-05-30
CEDRIC COCKCROFT
Director 1997-04-29 2016-04-01
TREVOR MALCOLM FISHER
Director 2003-01-30 2015-08-26
TREVOR MALCOLM FISHER
Company Secretary 2009-05-01 2015-08-01
ETHEL CLAPHAM
Director 1997-03-26 2015-01-01
JAMES EDWARD PEARSON
Director 2010-03-10 2014-01-01
KATHLEEN MARY CROFT
Director 1997-09-18 2012-12-01
JEAN BRADLEY
Director 1997-02-01 2011-12-21
MARJORIE CLARK
Director 2004-08-31 2011-11-01
JOHN ANTHONY GILLOTT
Director 1999-09-10 2011-05-16
CEDRIC COCKCROFT
Company Secretary 1998-01-01 2009-05-01
HUGH ROBERT BARRON
Director 2004-06-09 2008-07-14
JOSEPH WILFRED FORSTER
Director 1997-02-01 2006-03-24
PATRICIA JANE COCKCROFT
Director 1997-04-29 2004-08-10
JOHN WILLIAM SADLER
Director 1997-02-28 2003-04-09
MARTIN PETER KELLY
Director 1997-06-27 2003-01-30
NICHOLAS JAMES GLENDENNING
Director 1997-04-23 2001-09-18
BRIAN JOHN FLANAGAN
Director 1997-03-01 1999-07-10
MARK WILLIS INMAN
Company Secretary 1996-01-16 1998-01-01
MARK WILLIS INMAN
Director 1997-01-02 1998-01-01
DARREN STUBBS
Director 1996-01-16 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ELIZABETH ROSENVINGE BOWLSBRIDGE Director 2018-07-20 CURRENT 1998-06-30 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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY WRIGHT
2023-01-11CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FAYE PASHBY
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AP01DIRECTOR APPOINTED MR ANDREW DIXON BODDY
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HILL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AP01DIRECTOR APPOINTED MISS FAYE PASHBY
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-27AP01DIRECTOR APPOINTED MRS CATHERINE MARY WRIGHT
2018-08-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AP01DIRECTOR APPOINTED MRS STEPHANIE HILL
2018-06-01PSC08Notification of a person with significant control statement
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT
2018-05-30PSC07CESSATION OF LENTINSMITH BLOCK MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30AP03Appointment of Mr Mark Verna Wright as company secretary on 2018-05-30
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Regent House (Lentin Smith) 13-15 Albert Street Harrogate North Yorkshire HG1 1JX
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON
2018-05-30TM02Termination of appointment of Lentinsmith Block Management Limited on 2018-05-30
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 16
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 15
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY TOMLINSON
2016-06-17AP04Appointment of Lentinsmith Block Management Limited as company secretary on 2016-06-08
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC COCKCROFT
2016-06-07TM02Termination of appointment of Cedric Cockcroft on 2009-05-01
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 15
2016-01-25AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-25TM02Termination of appointment of Trevor Malcolm Fisher on 2015-08-01
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 10 Hartley Road Pannal Ash Harrogate North Yorkshire HG2 9DQ
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MALCOLM FISHER
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 15
2015-01-13AR0102/01/15 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL CLAPHAM
2014-02-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 15
2014-01-07AR0102/01/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEARSON
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-18AR0102/01/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CROFT
2012-04-05AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0102/01/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRADLEY
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE CLARK
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLOTT
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-11AR0102/01/11 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION FULL
2010-06-10AP01DIRECTOR APPOINTED JAMES EDWARD PEARSON
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 10 HARTLEY ROAD HARROGATE NORTH YORKSHIRE HG2 9DQ UNITED KINGDOM
2010-03-31AR0102/01/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY WRIGHT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH ROSENVINGE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GILLOTT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FISHER / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CROFT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC COCKCROFT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE CLARK / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL CLAPHAM / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BRADLEY / 31/03/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 16 HOOKSTONE GRANGE COURT HARROGATE NORTH YORKSHIRE HG2 7BP
2010-01-03AA31/12/08 TOTAL EXEMPTION FULL
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY CEDRIC COCKCROFT
2009-05-11288aSECRETARY APPOINTED TREVOR FISHER
2009-02-26363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR HUGH BARRON
2008-03-27363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2008-03-27AA31/12/07 TOTAL EXEMPTION FULL
2007-06-14363(288)DIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-04-06363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-06-20363(288)DIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 02/01/05; CHANGE OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 02/01/04; CHANGE OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363(288)DIRECTOR RESIGNED
2003-02-05363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 02/01/02; CHANGE OF MEMBERS
2002-02-05288aNEW DIRECTOR APPOINTED
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 02/01/01; NO CHANGE OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-01363(288)DIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/99
1999-01-13363sRETURN MADE UP TO 16/01/99; CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-02363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1998-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST MARKS COURT HARROGATE (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 ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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

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 ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARKS COURT HARROGATE (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 (98000 - Residents property management) as ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) 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
Outgoings
Business Rates/Property Tax
No properties were found where ST MARKS COURT HARROGATE (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 ST MARKS COURT HARROGATE (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 ST MARKS COURT HARROGATE (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.