UKBizDB.co.uk

TETRACOURT LIMITED

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

This company is commonly known as Tetracourt Limited. The company was founded 33 years ago and was given the registration number 02607431. The firm's registered office is in HARROGATE. You can find them at 11 Grove Road, , Harrogate, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TETRACOURT LIMITED
Company Number:02607431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Grove Road, Harrogate, North Yorkshire, HG1 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Grove Road, Harrogate, HG1 5EW

Director25 June 2021Active
11, Grove Road, Harrogate, HG1 5EW

Director25 June 2021Active
Garden Apartment, 11 Grove Road, Harrogate, England, HG1 5EW

Director01 December 2017Active
1, Spring Mount, Harrogate, England, HG1 2HX

Director02 July 2021Active
11, Grove Road, Harrogate, England, HG1 5EW

Director10 September 2018Active
Flat 3 11 Grove Road, Harrogate, HG1 5EW

Secretary01 November 1996Active
Garden Flat 11, Grove Road, Harrogate, HG1 5EW

Secretary19 December 2015Active
The Old Chapel, Marton Cum Grafton, YO5 9QY

Secretary-Active
Flat 3, 11 Grove Road, Harrogate, HG1 5EW

Secretary05 April 2003Active
Flat 3,11 Grove Road, Harrogate, HG1 5EW

Secretary16 August 1999Active
C/O Pinsent Masons, 30 Aylesbury Street, London, EC1R0ER

Secretary14 February 2008Active
Flat 3 11 Grove Road, Harrogate, HG1 5EW

Director01 November 1996Active
Flat 3 11, Grove Road, Harrogate, England, HG1 5EW

Director02 April 2015Active
Flat 2 11 Grove Road, Harrogate, HG1 5EW

Director01 November 1996Active
11, Grove Road, Harrogate, HG1 5EW

Director10 September 2018Active
Flat 1 11 Grove Road, Harrogate, HG1 5EW

Director01 November 1996Active
Flat 1, 11 Grove Road, Harrogate, HG1 5EW

Director17 August 2001Active
Flat 3, 11 Grove Road, Harrogate, HG1 5EW

Director05 April 2003Active
Flat 3,11 Grove Road, Harrogate, HG1 5EW

Director16 August 1999Active
Flat 3 11, Grove Road, Harrogate, England, HG1 5EW

Director11 July 2017Active
Congreve Cottage, Cornmill Lane Bardsey, Leeds, LS17 9EQ

Director-Active
C/O Pinsent Masons, 30 Aylesbury Street, London, EC1R0ER

Director04 May 2001Active

People with Significant Control

Mrs Patricia Elaine Pelton
Notified on:02 July 2021
Status:Active
Date of birth:August 1953
Nationality:American,English
Address:11, Grove Road, Harrogate, HG1 5EW
Nature of control:
  • Significant influence or control
Mr David Alexander Horton
Notified on:25 June 2021
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Flat 1, 11 Grove Road, Grove Road, Harrogate, England, HG1 5EW
Nature of control:
  • Significant influence or control
Mrs Susan Edna Horton
Notified on:25 June 2021
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:11, Grove Road, Harrogate, England, HG1 5EW
Nature of control:
  • Significant influence or control
Miss Gillian Joan Mcmanus
Notified on:25 August 2018
Status:Active
Date of birth:March 1976
Nationality:British
Address:11, Grove Road, Harrogate, HG1 5EW
Nature of control:
  • Significant influence or control
Miss Gillian Joan Mcmanus
Notified on:16 August 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Flat 1 11 Grove Road, Grove Road, Harrogate, England, HG1 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Elizabeth Grace Windsor
Notified on:29 June 2018
Status:Active
Date of birth:August 1989
Nationality:British
Address:11, Grove Road, Harrogate, HG1 5EW
Nature of control:
  • Significant influence or control
Mrs Patricia Elaine Pelton
Notified on:23 June 2018
Status:Active
Date of birth:August 1953
Nationality:American,English
Address:11, Grove Road, Harrogate, HG1 5EW
Nature of control:
  • Right to appoint and remove directors
Mr John Taylor
Notified on:25 January 2018
Status:Active
Date of birth:April 1957
Nationality:British
Address:11, Grove Road, Harrogate, HG1 5EW
Nature of control:
  • Right to appoint and remove directors
Mr Bruce Stanley Mead
Notified on:01 October 2016
Status:Active
Date of birth:October 1988
Nationality:British
Address:11, Grove Road, Harrogate, HG1 5EW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-26Persons with significant control

Notification of a person with significant control.

Download
2021-06-26Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.