UKBizDB.co.uk

PROMENADE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Promenade Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05207977. The firm's registered office is in HARROGATE. You can find them at 4 St. Leonards Close, , Harrogate, N Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PROMENADE COURT MANAGEMENT COMPANY LIMITED
Company Number:05207977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 St. Leonards Close, Harrogate, N Yorkshire, England, HG2 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Promenade Court, Promenade Square, Harrogate, HG1 2PJ

Director01 October 2006Active
Flat 4 Promenade Court, Promenade Square, Harrogate, England, HG1 2PJ

Director01 April 2021Active
Laburnum House, Mill Bank, Shaw Mills, Harrogate, England, HG3 3HR

Director19 September 2014Active
Apartment 1, Promenade Square, Harrogate, England, HG1 2PJ

Director30 July 2018Active
Apartment 3 Promenade Square, Promenade Court, Harrogate, HG1 2PJ

Secretary10 January 2006Active
Ashfield House, Wetherby Road Scarcroft, Leeds, LS14 3HJ

Secretary17 August 2004Active
4, St. Leonards Close, Harrogate, England, HG2 8NU

Secretary01 May 2018Active
Regent House, Albert Street, Harrogate, England, HG1 1JX

Corporate Secretary01 November 2015Active
Regent House, 13-15 Albert Street, Harrogate, HG1 1JX

Corporate Secretary22 October 2015Active
9 Sovereign Park, Harrogate, HG1 2SJ

Director17 August 2004Active
Apartment 4 Promenade Square, Promenade Court, Harrogate, HG1 2PJ

Director10 January 2006Active
Apartment 3 Promenade Square, Promenade Court, Harrogate, HG1 2PJ

Director10 January 2006Active
Ashfield House, Wetherby Road Scarcroft, Leeds, LS14 3HJ

Director17 August 2004Active
Apartment 1 Promenade Square, Promenade Court, Harrogate, HG1 2PJ

Director10 January 2006Active
5 Promenade Court, Promenade Square, Harrogate, HG1 2PJ

Director07 October 2005Active
Apartment 2, Promenade Square Promenade Court, Harrogate,

Director10 January 2006Active
133, Flat 2, Valley Drive, Harrogate, England, HG2 0JS

Director01 May 2018Active

People with Significant Control

Miss Amanda Jane Malone
Notified on:01 May 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:4, St. Leonards Close, Harrogate, England, HG2 8NU
Nature of control:
  • Significant influence or control
Lentinsmith Block Management Ltd
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Regent House, Albert Street, Harrogate, England, HG1 1JX
Nature of control:
  • Right to appoint and remove directors as trust
Ms Georgina Smart
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Laburnum House, Mill Bank, Harrogate, England, HG3 3HR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Address

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

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Address

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

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Officers

Appoint person secretary company with name.

Download
2018-07-06Address

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

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.