COLONNADE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLONNADE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098533

Incorporation date

08/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Colonnade Court, 57 Valley Drive, Harrogate HG2 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon14/04/2026
Termination of appointment of John Helliwell as a secretary on 2025-12-27
dot icon14/04/2026
Termination of appointment of Christine Helliwell as a director on 2025-12-27
dot icon14/04/2026
Termination of appointment of John Anthony Helliwell as a director on 2025-12-27
dot icon14/04/2026
Appointment of Mr Jacob Dean Armitage as a director on 2025-12-27
dot icon14/04/2026
Appointment of Mrs Eren Armitage as a director on 2025-12-27
dot icon14/04/2026
Cessation of John Anthony Helliwell as a person with significant control on 2025-12-27
dot icon14/04/2026
Notification of Jacob Dean Armitage as a person with significant control on 2025-12-27
dot icon14/04/2026
Registered office address changed from Manor House Newbiggin Lupton Carnforth Lancashire LA6 2PL to Flat 1 Colonnade Court 57 Valley Drive Harrogate HG2 0BF on 2026-04-14
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/01/2023
Termination of appointment of Stephen David Smith as a director on 2022-12-21
dot icon12/01/2023
Appointment of Mr David Lawrence as a director on 2022-12-21
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-08 no member list
dot icon15/04/2016
Register(s) moved to registered inspection location 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD
dot icon15/04/2016
Register inspection address has been changed to 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-08 no member list
dot icon19/11/2014
Director's details changed for Mrs Gareth Michael Healey on 2014-11-19
dot icon19/11/2014
Appointment of Mrs Gareth Michael Healey as a director on 2014-10-10
dot icon19/11/2014
Appointment of Mrs Laura Healey as a director on 2014-10-10
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from 15 Townfield Villas Town Field Doncaster South Yorkshire DN1 2JH to Manor House Newbiggin Lupton Carnforth Lancashire LA6 2PL on 2014-09-02
dot icon01/09/2014
Appointment of Mr John Helliwell as a secretary on 2014-08-21
dot icon01/09/2014
Termination of appointment of Andrew David Jessup as a secretary on 2014-08-21
dot icon14/04/2014
Annual return made up to 2014-04-08 no member list
dot icon05/03/2014
Termination of appointment of Andrew Jessup as a director
dot icon05/03/2014
Termination of appointment of Alan Jeffery as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-08 no member list
dot icon17/04/2013
Director's details changed for Daniel Adam Pugh on 2013-01-10
dot icon16/04/2013
Director's details changed for Daniel Adam Pugh on 2013-01-10
dot icon16/04/2013
Director's details changed for Mr John Anthony Helliwell on 2013-01-10
dot icon16/04/2013
Director's details changed for Christine Helliwell on 2013-01-10
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-08 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-08 no member list
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-08 no member list
dot icon09/04/2010
Director's details changed for Stephen Smith on 2010-04-09
dot icon09/04/2010
Director's details changed for Daniel Adam Pugh on 2010-04-09
dot icon09/04/2010
Director's details changed for Alan Russell Jeffery on 2010-04-09
dot icon09/04/2010
Director's details changed for Andrew David Jessup on 2010-04-09
dot icon09/04/2010
Director's details changed for Christine Helliwell on 2010-04-09
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 08/04/09
dot icon22/04/2009
Registered office changed on 22/04/2009 from flat 3 57 valley drive harrogate HG2 0BF
dot icon20/04/2009
Director's change of particulars / stephen smith / 18/04/2009
dot icon20/04/2009
Director and secretary's change of particulars / andrew jessup / 18/04/2009
dot icon20/04/2009
Director's change of particulars / alan jeffery / 18/04/2009
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 08/04/08
dot icon11/04/2008
Director's change of particulars / john helliwell / 02/04/2008
dot icon11/04/2008
Director's change of particulars / christine helliwell / 02/04/2008
dot icon11/04/2008
Director's change of particulars / daniel pugh / 02/04/2008
dot icon04/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 08/04/07
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 08/04/06
dot icon18/04/2006
New director appointed
dot icon14/04/2006
Director resigned
dot icon14/04/2006
Director resigned
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon10/05/2005
Annual return made up to 08/04/05
dot icon23/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
Director resigned
dot icon20/04/2004
Secretary resigned
dot icon08/04/2004
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
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.76K
-
0.00
-
-
2022
6
1.63K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, David
Director
21/12/2022 - Present
-
Healey, Laura
Director
10/10/2014 - Present
4
Helliwell, John Anthony
Director
04/03/2005 - Present
2
Stephen David Smith
Director
19/10/2005 - 20/12/2022
4
Healey, Gareth Michael
Director
10/10/2014 - Present
9

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 COLONNADE COURT MANAGEMENT LIMITED

COLONNADE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at Flat 1 Colonnade Court, 57 Valley Drive, Harrogate HG2 0BF. 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 COLONNADE COURT MANAGEMENT LIMITED?

toggle

COLONNADE COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/04/2004 .

Where is COLONNADE COURT MANAGEMENT LIMITED located?

toggle

COLONNADE COURT MANAGEMENT LIMITED is registered at Flat 1 Colonnade Court, 57 Valley Drive, Harrogate HG2 0BF.

What does COLONNADE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COLONNADE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of John Helliwell as a secretary on 2025-12-27.