UKBizDB.co.uk

HAMBLETON COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39 College Court, Steven Way, Ripon, England, HG4 2TJ

Secretary29 April 2016Active
14, Hambleton Court, Ripon, England, HG4 2JD

Director22 February 2008Active
13 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director08 September 2003Active
12, Hambleton Court, Ripon, United Kingdom, HG4 2JD

Director08 March 2010Active
Poplar Dene, Nunwick, Ripon, HG4 5ED

Secretary10 April 1997Active
19 Whitcliffe Grove, Ripon, HG4 2JW

Secretary05 January 2007Active
North Sutton Barn, Sutton Grange, Ripon, HG4 3JZ

Secretary02 June 2002Active
1 Woodbine Cottage, Littlethorpe, Ripon, HG4 3LG

Secretary01 September 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary10 April 1997Active
14 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director21 October 1997Active
12 Hambleton Court, Ripon, HG4 2JD

Director10 April 1997Active
7 Helmsdale Road, Rise Park, Romford, RM1 4DN

Director10 April 1997Active
Poplar Dene, Nunwick, Ripon, HG4 5ED

Director26 September 1997Active
Poplar Dene, Nunwick, Ripon, HG4 5ED

Director10 April 1997Active
1 Little Crossing, Littlethorpe, Ripon, HG4 3LG

Director21 December 2001Active
14 Hambleton Court, Ripon, HG4 2JD

Director10 April 1997Active
15 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director13 December 2002Active
14 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director01 December 2006Active
11 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director27 May 1998Active
10 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director10 April 1997Active
10 Hambleton Court, Crescent Parade, Ripon, HG4 2JD

Director08 March 2000Active
Hambleton Court, Ripon, HG4 2JD

Director10 April 1997Active
12 Hambleton Court, Ripon, HG4 2JD

Director02 May 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director10 April 1997Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Address

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

Download
2016-05-03Officers

Appoint person secretary company with name date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Address

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

Download
2016-01-05Officers

Termination secretary company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.