UKBizDB.co.uk

CASTLE COURT HELMSLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Court Helmsley Limited. The company was founded 26 years ago and was given the registration number 03387582. The firm's registered office is in NORTH FERRIBY. You can find them at Lowlands, Reading Room Yard, North Ferriby, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE COURT HELMSLEY LIMITED
Company Number:03387582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lowlands, Reading Room Yard, North Ferriby, East Yorkshire, HU14 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 St James Road, Ilkley, England, LS29 9PY

Secretary20 November 2021Active
20 Castle Court, Helmsley, York, YO62 5AZ

Director14 July 1998Active
22, Castle Court, Helmsley, York, England, YO62 5AZ

Director18 September 2013Active
Lowlands Reading Room Yard, Low Street, North Ferriby, HU14 3DE

Director19 July 1997Active
44, St James Road, St. James Road, Ilkley, England, LS29 9PY

Director19 September 2013Active
Lowlands Reading Room Yard, Low Street, North Ferriby, HU14 3DE

Secretary16 February 2002Active
44 St James Road, Ilkley, LS29 9PY

Secretary24 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 June 1997Active
18 Castle Court, Helmsley, York, YO6 5AZ

Director10 July 1997Active
18 Castle Court, Helmsley, YO62 5AZ

Director16 February 2002Active
8 Wilsden Road, Harden, Bingley, BD16 1JP

Director13 March 2004Active
22 Castle Court, Helmsley, YO62 5AZ

Director16 February 2002Active
22 Castle Court, Helmsley, York, YO6 5AZ

Director19 July 1997Active
19 Castle Court, Helmsley, York, YO6 5AZ

Director24 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 June 1997Active

People with Significant Control

Mrs Shelia Holgate
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:8 Wislden Road, Harden, Bingley, England, BD16 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Betty Eileen Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1927
Nationality:British
Country of residence:England
Address:20 Castle Court, Helmsley, York, England, YO62 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person secretary company with change date.

Download
2022-09-27Officers

Change person secretary company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.