CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED

Register to unlock more data on OkredoRegister

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049658

Incorporation date

19/02/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon18/02/2026
Appointment of Miss Deborah Gail Tufft as a director on 2024-06-28
dot icon18/02/2026
Appointment of Miss Isabel Anne Thomas as a director on 2024-06-28
dot icon18/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon17/02/2026
Appointment of Miss Anne Catherine Blanshard as a director on 2024-06-28
dot icon17/02/2026
Appointment of Miss Sarah Louise Clift as a director on 2024-06-28
dot icon17/02/2026
Director's details changed for Miss Jacqueline Wilson on 2026-01-01
dot icon01/12/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to 1 Bootham York North Yorkshire YO30 7BN on 2025-12-01
dot icon01/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/11/2025
Appointment of Mulberry Pm Ltd as a secretary on 2025-09-01
dot icon28/11/2025
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-09-01
dot icon04/09/2025
Director's details changed for Miss Jacqueline Wilson on 2025-09-04
dot icon04/09/2025
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon04/09/2025
Secretary's details changed for Liv (Secretarial Services) Limited on 2025-09-04
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon09/11/2023
Director's details changed for Miss Jacqueline Wilson on 2023-11-09
dot icon02/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon10/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/09/2021
Termination of appointment of Richard Anthony Lewis as a director on 2021-09-20
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/02/2021
Appointment of Liv (Secretarial Services) Limited as a secretary on 2021-02-16
dot icon16/02/2021
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2021-02-16
dot icon09/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/02/2020
Termination of appointment of Philip Gunn as a director on 2020-02-07
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon23/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/04/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/03/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2018-03-01
dot icon06/03/2018
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2018-03-01
dot icon06/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon26/07/2016
Appointment of Mr Richard Anthony Lewis as a director on 2016-07-26
dot icon10/03/2016
Annual return made up to 2016-02-19 no member list
dot icon10/03/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-03-10
dot icon11/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-19 no member list
dot icon16/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon19/02/2014
Annual return made up to 2014-02-19 no member list
dot icon03/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon09/07/2013
Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon19/02/2013
Annual return made up to 2013-02-19 no member list
dot icon29/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon17/04/2012
Termination of appointment of Charles Garner as a director
dot icon21/02/2012
Annual return made up to 2012-02-19 no member list
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon04/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-19 no member list
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon23/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon19/02/2010
Annual return made up to 2010-02-19 no member list
dot icon19/02/2010
Director's details changed for Charles Douglas Garner on 2010-02-19
dot icon19/02/2010
Director's details changed for Jacqueline Wilson on 2010-02-19
dot icon19/02/2010
Director's details changed for Philip Gunn on 2010-02-19
dot icon02/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/08/2009
Secretary appointed mrs sharon tracey morley
dot icon03/08/2009
Appointment terminated secretary michael willans
dot icon11/06/2009
Director appointed charles douglas garner
dot icon03/03/2009
Secretary appointed michael david willans
dot icon03/03/2009
Appointment terminated secretary pauline maclean
dot icon03/03/2009
Annual return made up to 19/02/09
dot icon07/08/2008
Total exemption full accounts made up to 2008-02-28
dot icon27/02/2008
Annual return made up to 19/02/08
dot icon11/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon20/02/2007
Annual return made up to 19/02/07
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon20/02/2006
Annual return made up to 19/02/06
dot icon20/02/2006
Location of debenture register
dot icon20/02/2006
Location of register of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN
dot icon20/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon23/08/2005
Amended accounts made up to 2005-02-28
dot icon05/07/2005
Amended accounts made up to 2005-02-28
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon22/02/2005
Annual return made up to 19/02/05
dot icon19/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
01/09/2025 - Present
93
Lewis, Richard Anthony
Director
26/07/2016 - 20/09/2021
80
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
16/02/2021 - 01/09/2025
106
Wilson, Jacqueline
Director
18/12/2005 - Present
7
Clift, Sarah Louise
Director
28/06/2024 - Present
2

Persons with Significant Control

1
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 CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 6 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 CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED?

toggle

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED is currently Active. It was registered on 19/02/2004 .

Where is CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED located?

toggle

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED do?

toggle

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

What is the latest filing for CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Miss Deborah Gail Tufft as a director on 2024-06-28.