This company is commonly known as Hambleton Court Management Limited. The company was founded 27 years ago and was given the registration number 03349013. The firm's registered office is in RIPON. You can find them at 12 12 Canal Wharf, Bondgate Green, Ripon, . This company's SIC code is 55900 - Other accommodation.
Name | : | HAMBLETON COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03349013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 12 Canal Wharf, Bondgate Green, Ripon, United Kingdom, HG4 1AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 College Court, Steven Way, Ripon, England, HG4 2TJ | Secretary | 29 April 2016 | Active |
14, Hambleton Court, Ripon, England, HG4 2JD | Director | 22 February 2008 | Active |
13 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 08 September 2003 | Active |
12, Hambleton Court, Ripon, United Kingdom, HG4 2JD | Director | 08 March 2010 | Active |
Poplar Dene, Nunwick, Ripon, HG4 5ED | Secretary | 10 April 1997 | Active |
19 Whitcliffe Grove, Ripon, HG4 2JW | Secretary | 05 January 2007 | Active |
North Sutton Barn, Sutton Grange, Ripon, HG4 3JZ | Secretary | 02 June 2002 | Active |
1 Woodbine Cottage, Littlethorpe, Ripon, HG4 3LG | Secretary | 01 September 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 10 April 1997 | Active |
14 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 21 October 1997 | Active |
12 Hambleton Court, Ripon, HG4 2JD | Director | 10 April 1997 | Active |
7 Helmsdale Road, Rise Park, Romford, RM1 4DN | Director | 10 April 1997 | Active |
Poplar Dene, Nunwick, Ripon, HG4 5ED | Director | 26 September 1997 | Active |
Poplar Dene, Nunwick, Ripon, HG4 5ED | Director | 10 April 1997 | Active |
1 Little Crossing, Littlethorpe, Ripon, HG4 3LG | Director | 21 December 2001 | Active |
14 Hambleton Court, Ripon, HG4 2JD | Director | 10 April 1997 | Active |
15 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 13 December 2002 | Active |
14 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 01 December 2006 | Active |
11 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 27 May 1998 | Active |
10 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 10 April 1997 | Active |
10 Hambleton Court, Crescent Parade, Ripon, HG4 2JD | Director | 08 March 2000 | Active |
Hambleton Court, Ripon, HG4 2JD | Director | 10 April 1997 | Active |
12 Hambleton Court, Ripon, HG4 2JD | Director | 02 May 2007 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 10 April 1997 | Active |
Mr Richard Thomas Willis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, 12 Canal Wharf, Ripon, United Kingdom, HG4 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-03 | Officers | Appoint person secretary company with name date. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Officers | Termination secretary company with name termination date. | Download |
2015-12-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.