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

GEORGE COURT APARTMENTS LIMITED

17 CENTRAL BUILDINGS, MARKET PLACE, THIRSK, NORTH YORKSHIRE, YO7 1HD,
Company Registration Number
06004657
Private Limited Company
Active

Company Overview

About George Court Apartments Ltd
GEORGE COURT APARTMENTS LIMITED was founded on 2006-11-21 and has its registered office in Thirsk. The organisation's status is listed as "Active". George Court Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE COURT APARTMENTS LIMITED
 
Legal Registered Office
17 CENTRAL BUILDINGS
MARKET PLACE
THIRSK
NORTH YORKSHIRE
YO7 1HD
Other companies in YO7
 
Filing Information
Company Number 06004657
Company ID Number 06004657
Date formed 2006-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 07:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE COURT APARTMENTS LIMITED
The accountancy firm based at this address is BUSINESS SOLUTIONS (YORKSHIRE) 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 GEORGE COURT APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART GRAHAM NOBBS
Company Secretary 2009-01-21
GARY JOHN LAMONT CALDER
Director 2015-11-20
MICHELLE CALDER
Director 2015-11-26
ANNE LINGARD
Director 2008-01-31
PHILLIP CHARLES LINGARD
Director 2008-01-31
MATTHEW ALEXANDER NOBBS
Director 2008-01-31
STUART GRAHAM NOBBS
Director 2008-01-31
ALEXANDRA TRENHOLME
Director 2015-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA HORNER
Director 2009-12-02 2017-02-03
RICHARD CLOWES
Director 2008-01-31 2015-11-20
SCOTS OAK PROPERTIES LIMITED SC139406
Director 2008-01-31 2015-05-31
STEPHEN BRIAN MALCOLM
Director 2008-01-31 2009-12-02
KIMBERLEY LOUISE MALCOM
Director 2008-01-31 2009-12-02
STEPHEN BRIAN MALCOLM
Company Secretary 2008-01-31 2009-01-21
STEPHEN JONATHAN GREGSON
Company Secretary 2006-11-21 2008-01-31
SAMWAY PROPERTY INVESTMENTS LIMITED
Director 2006-11-21 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LINGARD STONEWALK MANAGEMENT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active - Proposal to Strike off
MATTHEW ALEXANDER NOBBS INSTA PUMP HIRE LTD Director 2013-01-14 CURRENT 2013-01-14 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
2024-04-03Director's details changed for Phillip Charles Lingard on 2024-04-02
2024-04-03Director's details changed for Anne Lingard on 2024-04-02
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CALDER
2019-03-12AP03Appointment of Mr Gary Calder as company secretary on 2019-02-28
2019-03-12TM02Termination of appointment of Stuart Graham Nobbs on 2019-02-28
2019-03-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MISS LAURA MAY MALYAN
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER NOBBS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-04-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-06-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HORNER
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-03-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AP01DIRECTOR APPOINTED MRS MICHELLE CALDER
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-28AR0121/11/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR GARY JOHN LAMONT CALDER
2016-01-13AP01DIRECTOR APPOINTED MS ALEXANDRA TRENHOLME
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTS OAK PROPERTIES LIMITED SC139406
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOWES
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR STUART GRAHAM NOBBS on 2015-06-15
2015-06-16CH01Director's details changed for Stuart Graham Nobbs on 2015-06-01
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR STUART GRAHAM NOBBS on 2015-06-01
2015-03-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES LINGARD / 01/01/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINGARD / 01/01/2014
2014-04-15AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-03AR0121/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMPSON / 01/01/2013
2013-02-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-07AR0121/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 10/06/2011
2012-04-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-01AR0121/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 10/06/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 10/06/2011
2011-06-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0121/11/10 FULL LIST
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 01/07/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 01/07/2010
2010-08-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MALCOM
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALCOLM
2010-01-09AP01DIRECTOR APPOINTED EMMA THOMPSON
2009-12-02AR0121/11/09 FULL LIST
2009-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCOTS OAK PROPERTIES LIMITED SC139406 / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM NOBBS / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER NOBBS / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY LOUISE MALCOM / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN MALCOLM / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES LINGARD / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINGARD / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLOWES / 25/11/2009
2009-09-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MALCOLM
2009-01-31288aSECRETARY APPOINTED STUART GRAHAM NOBBS
2009-01-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-01-23190LOCATION OF DEBENTURE REGISTER
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM BANK CHAMBERS, 17 CENTRAL BUILDINGS, THIRSK NORTH YORKSHIRE YO7 1HD
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY HOLOHAN / 01/09/2008
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BANK CHAMBERS 17 CENTRAL BUILDINGS THIRST NORTH YORKSHIRE YO7 1HD
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: GEORGE HOUSE, 52 FRONT STREET SOWERBY THIRSK NORTH YORKSHIRE YO7 1JF
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GEORGE COURT APARTMENTS 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 GEORGE COURT APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE COURT APARTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GEORGE COURT APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE COURT APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE COURT APARTMENTS LIMITED
Trademarks
We have not found any records of GEORGE COURT APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE COURT APARTMENTS 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 GEORGE COURT APARTMENTS 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 GEORGE COURT APARTMENTS 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 GEORGE COURT APARTMENTS 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 GEORGE COURT APARTMENTS 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.