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.
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 | : |
|
Registered Address | : | 11 Grove Road, Harrogate, North Yorkshire, HG1 5EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Grove Road, Harrogate, HG1 5EW | Director | 25 June 2021 | Active |
11, Grove Road, Harrogate, HG1 5EW | Director | 25 June 2021 | Active |
Garden Apartment, 11 Grove Road, Harrogate, England, HG1 5EW | Director | 01 December 2017 | Active |
1, Spring Mount, Harrogate, England, HG1 2HX | Director | 02 July 2021 | Active |
11, Grove Road, Harrogate, England, HG1 5EW | Director | 10 September 2018 | Active |
Flat 3 11 Grove Road, Harrogate, HG1 5EW | Secretary | 01 November 1996 | Active |
Garden Flat 11, Grove Road, Harrogate, HG1 5EW | Secretary | 19 December 2015 | Active |
The Old Chapel, Marton Cum Grafton, YO5 9QY | Secretary | - | Active |
Flat 3, 11 Grove Road, Harrogate, HG1 5EW | Secretary | 05 April 2003 | Active |
Flat 3,11 Grove Road, Harrogate, HG1 5EW | Secretary | 16 August 1999 | Active |
C/O Pinsent Masons, 30 Aylesbury Street, London, EC1R0ER | Secretary | 14 February 2008 | Active |
Flat 3 11 Grove Road, Harrogate, HG1 5EW | Director | 01 November 1996 | Active |
Flat 3 11, Grove Road, Harrogate, England, HG1 5EW | Director | 02 April 2015 | Active |
Flat 2 11 Grove Road, Harrogate, HG1 5EW | Director | 01 November 1996 | Active |
11, Grove Road, Harrogate, HG1 5EW | Director | 10 September 2018 | Active |
Flat 1 11 Grove Road, Harrogate, HG1 5EW | Director | 01 November 1996 | Active |
Flat 1, 11 Grove Road, Harrogate, HG1 5EW | Director | 17 August 2001 | Active |
Flat 3, 11 Grove Road, Harrogate, HG1 5EW | Director | 05 April 2003 | Active |
Flat 3,11 Grove Road, Harrogate, HG1 5EW | Director | 16 August 1999 | Active |
Flat 3 11, Grove Road, Harrogate, England, HG1 5EW | Director | 11 July 2017 | Active |
Congreve Cottage, Cornmill Lane Bardsey, Leeds, LS17 9EQ | Director | - | Active |
C/O Pinsent Masons, 30 Aylesbury Street, London, EC1R0ER | Director | 04 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.