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

ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

4-6 Gillygate Gillygate, GILLYGATE, York, YO31 7EQ,
Company Registration Number
04783392
Private Limited Company
Active

Company Overview

About Eton Court (harrogate) Management Company Ltd
ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED was founded on 2003-06-02 and has its registered office in York. The organisation's status is listed as "Active". Eton Court (harrogate) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4-6 Gillygate Gillygate
GILLYGATE
York
YO31 7EQ
Other companies in SK9
 
Filing Information
Company Number 04783392
Company ID Number 04783392
Date formed 2003-06-02
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 2023-03-11
Return next due 2024-03-25
Type of accounts DORMANT
Last Datalog update: 2024-04-08 01:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETON 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 ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOLORES CHARLESWORTH
Company Secretary 2017-02-03
DEANNE STEPHANIE HALL
Company Secretary 2017-02-03
MATTHEW DAVID WILSON
Director 2018-03-13
CHRISTOPHER DEREK WOODCOCK
Director 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GROVES WARBURTON
Director 2011-06-20 2018-04-10
LFLGB LIMITED
Company Secretary 2011-07-12 2016-12-01
FRANCIS PETER CHARLES FARMER
Director 2007-03-16 2015-11-03
KEITH BARTON
Company Secretary 2006-06-26 2011-07-12
KEITH BARTON
Director 2010-03-22 2010-05-27
KEITH BARTON
Director 2006-06-26 2009-06-03
NESTA BARTON
Director 2006-12-01 2007-03-16
JEAN BUTTERFIELD
Director 2003-06-02 2006-12-01
LEE SPENCER REED
Director 2006-06-26 2006-12-01
PATRICK GERALD KELLY
Company Secretary 2005-04-04 2006-06-26
JEAN BUTTERFIELD
Company Secretary 2003-06-02 2004-01-22
ANDRE BRIAN BUTTERFIELD
Director 2003-06-02 2004-01-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2003-06-02 2004-01-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-06-02 2003-06-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-06-02 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEREK WOODCOCK C D WOODCOCK ASSOCIATES LTD. Director 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off

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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MARK BRANDON SAWYER
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Glendevon House 4 Hawthorn Park Leeds LS14 1PQ England
2024-03-25Appointment of Mr Ashley Mehr as company secretary on 2024-03-25
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR MARTIN JOHN DOWLING
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR MARK BRANDON SAWYER
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK WOODCOCK
2022-07-22AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH MCKINLEY
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILSON
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-12-01TM02Termination of appointment of Deanne Stephanie Hall on 2021-07-20
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-08-06AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-08-06
2019-06-24CH01Director's details changed for Mr Christopher Derek Woodcock on 2019-06-24
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Watson Glendevon House 4 Hawthorn Park Leeds LS14 1PQ United Kingdom
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GROVES WARBURTON
2018-03-14AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILSON
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-06AP03SECRETARY APPOINTED MISS DOLORES CHARLESWORTH
2017-02-06AP03SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Anchor House High Street Chalford Stroud GL6 8DS England
2016-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/16 FROM 39 Hazelwood Road Wilmslow Cheshire SK9 2QA
2016-12-01TM02Termination of appointment of Lflgb Limited on 2016-12-01
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0102/06/16 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PETER CHARLES FARMER
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-21AR0102/06/14 ANNUAL RETURN FULL LIST
2013-09-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0102/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0102/06/12 ANNUAL RETURN FULL LIST
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY KEITH BARTON
2011-07-12AP04CORPORATE SECRETARY APPOINTED LFLGB LIMITED
2011-07-12AP01DIRECTOR APPOINTED MR COLIN GROVES WARBURTON
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-24AR0102/06/11 FULL LIST
2010-06-03AR0102/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PETER CHARLES FARMER / 02/06/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARTON
2010-04-16AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-16AP01DIRECTOR APPOINTED MR KEITH BARTON
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 22 ELLERBECK ROAD CLEVELEYS LANCASHIRE FY5 1DH
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 39 HAZELWOOD ROAD WILMSLOW CHESHIRE SK9 2QA
2009-06-22363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH BARTON
2009-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-06363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 39 HAZLEWOOD ROAD WILMSLOW CHESHIRE SK9 2QA
2007-06-29363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-29190LOCATION OF DEBENTURE REGISTER
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-08-03288bSECRETARY RESIGNED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 39 HAZELWOOD ROAD WILMSLOW CHESHIRE SK9 2QA
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 20 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SJ
2006-06-20363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-23363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bSECRETARY RESIGNED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: CROFT GRANGE MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9QJ
2004-09-27363(288)DIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-09-1688(2)RAD 02/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-30288bSECRETARY RESIGNED
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-02NEWINCINCORPORATION 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 ETON 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 ETON 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
ETON COURT (HARROGATE) MANAGEMENT COMPANY 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

Creditors
Creditors Due After One Year 2012-01-01 £ 32,987
Creditors Due Within One Year 2012-01-01 £ 4,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 33,410
Current Assets 2012-01-01 £ 39,112
Debtors 2012-01-01 £ 5,702
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ETON COURT (HARROGATE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON 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 (68320 - Management of real estate on a fee or contract basis) as ETON COURT (HARROGATE) 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 ETON 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 ETON 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 ETON 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.