UKBizDB.co.uk

HUBY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Huby Court Management Company Limited. The company was founded 9 years ago and was given the registration number 09145080. The firm's registered office is in HARROGATE. You can find them at Morley's Of Harrogate, 22 Victoria Avenue, Harrogate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HUBY COURT MANAGEMENT COMPANY LIMITED
Company Number:09145080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Morley's Of Harrogate, 22 Victoria Avenue, Harrogate, England, HG1 5PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Victoria Avenue, Harrogate, England, HG1 5PR

Secretary19 September 2017Active
Morley's Of Harrogate, 22 Victoria Avenue, Harrogate, England, HG1 5PR

Director30 June 2020Active
Morley's Of Harrogate, 22 Victoria Avenue, Harrogate, England, HG1 5PR

Director19 June 2019Active
Huby Grange, No 4 Crag Lane, Huby, Leeds, England, LS17 0BP

Director24 July 2014Active
Huby Grange, No 4 Crag Lane, Huby, Leeds, England, LS17 0BP

Director24 July 2014Active
Morley's Of Harrogate, 22 Victoria Avenue, Harrogate, England, HG1 5PR

Director16 July 2018Active
22 Victoria Avenue, Harrogate, England,

Director09 May 2017Active
22, Victoria Avenue, Harrogate, England, HG1 5PR

Director27 October 2017Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director24 July 2014Active
22 Victoria Avenue, Harrogate, England, HG1 5PR

Director09 May 2017Active
22, Victoria Avenue, Harrogate, United Kingdom, HG1 5PR

Director09 May 2017Active
Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Corporate Director24 July 2014Active

People with Significant Control

Mr Martin Maclean Curtis
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Huby Court, Harrogate Road, Leeds, LS17 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Gwyneth Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Huby Court, Harrogate Road, Leeds, LS17 0EG
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-07Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-19Address

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

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person secretary company with name date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.