AVIATOR COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIATOR COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671320

Incorporation date

20/11/1998

Size

Dormant

Contacts

Registered address

Registered address

18 Rossett Green Lane, Harrogate HG2 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/12/2024
Confirmation statement made on 2024-10-14 with updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Cessation of Duchy Properties Ltd as a person with significant control on 2024-02-01
dot icon14/10/2024
Notification of Aviator Developments Limited as a person with significant control on 2024-02-01
dot icon22/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/08/2023
Registered office address changed from Wingfield House Sussex Court Cornwall Road Harrogate North Yorks HG1 2NB to 18 Rossett Green Lane Harrogate HG2 9LJ on 2023-08-14
dot icon14/08/2023
Secretary's details changed for Robert Bowles on 2023-08-14
dot icon22/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon01/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon10/02/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Robert Nigel Bowles on 2015-10-01
dot icon10/02/2016
Secretary's details changed for Robert Bowles on 2015-10-01
dot icon04/02/2016
Registered office address changed from 48 Duchy Road Harrogate North Yorkshire HG1 2EX to Wingfield House Sussex Court Cornwall Road Harrogate North Yorks HG1 2NB on 2016-02-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/05/2012
Appointment of Robert Bowles as a secretary
dot icon22/05/2012
Appointment of Robert Bowles as a director
dot icon16/05/2012
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon16/05/2012
Termination of appointment of David Royce as a director
dot icon16/05/2012
Termination of appointment of Simon Haynes as a director
dot icon15/05/2012
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2012-05-15
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon23/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 20/11/08; full list of members
dot icon07/02/2008
Return made up to 20/11/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon18/12/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon14/02/2006
Return made up to 20/11/05; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 12 bruntcliffe way morley leeds west yorkshire LS27 0JG
dot icon17/11/2005
Secretary resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Director resigned
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon29/09/2005
New director appointed
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/12/2004
Return made up to 20/11/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/12/2003
Return made up to 20/11/03; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon28/11/2002
Return made up to 20/11/02; full list of members
dot icon29/11/2001
Return made up to 20/11/01; full list of members
dot icon13/11/2001
New director appointed
dot icon26/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2001
Accounts for a dormant company made up to 1999-11-30
dot icon24/01/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon18/01/2001
Return made up to 20/11/00; full list of members
dot icon16/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 22/03/00 from: margaret house devonshire crescent leeds LS8 1EP
dot icon22/03/2000
New director appointed
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Ad 18/02/00--------- £ si 4@1=4 £ ic 2/6
dot icon10/02/2000
Return made up to 20/11/99; full list of members
dot icon08/07/1999
Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon22/03/1999
New director appointed
dot icon18/03/1999
Resolutions
dot icon16/03/1999
Certificate of change of name
dot icon15/03/1999
Registered office changed on 15/03/99 from: 12 york place leeds LS1 2DS
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Secretary resigned
dot icon20/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/11/1998 - 25/02/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/11/1998 - 25/02/1999
12820
CLYDE SECRETARIES LIMITED
Corporate Secretary
04/11/2005 - 16/04/2012
459
Houlston, Simon Lister Holte
Director
25/02/1999 - 29/02/2000
56
Royce, David Murdoch
Director
16/09/2005 - 16/04/2012
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATOR COURT MANAGEMENT LIMITED

AVIATOR COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/11/1998 with the registered office located at 18 Rossett Green Lane, Harrogate HG2 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATOR COURT MANAGEMENT LIMITED?

toggle

AVIATOR COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/11/1998 .

Where is AVIATOR COURT MANAGEMENT LIMITED located?

toggle

AVIATOR COURT MANAGEMENT LIMITED is registered at 18 Rossett Green Lane, Harrogate HG2 9LJ.

What does AVIATOR COURT MANAGEMENT LIMITED do?

toggle

AVIATOR COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVIATOR COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-14 with no updates.