LADY ANNE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADY ANNE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308821

Incorporation date

28/01/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon26/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Director's details changed for Mr Robert Duncan Bramham on 2025-10-01
dot icon23/02/2026
Director's details changed for Mr Robert Duncan Bramham on 2025-10-01
dot icon17/10/2025
Termination of appointment of Scanlans Llp as a secretary on 2025-09-30
dot icon17/10/2025
Appointment of Mulberry Pm Ltd as a secretary on 2025-10-01
dot icon17/10/2025
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 1 Bootham York North Yorkshire YO30 7BN on 2025-10-17
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Appointment of Scanlans Llp as a secretary on 2025-07-16
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/01/2023
Registered office address changed from Boulton House Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05
dot icon03/01/2023
Termination of appointment of Christine Anne Crowther as a director on 2022-11-16
dot icon05/09/2022
Termination of appointment of Michael Leslie Blow as a director on 2022-09-05
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/10/2021
Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Boulton House Chorlton Street Manchester Greater Manchester M1 3HY on 2021-10-19
dot icon19/10/2021
Termination of appointment of Hilary Anne Craig as a director on 2021-10-19
dot icon02/09/2021
Appointment of Ms Hilary Ann Craig as a director
dot icon01/09/2021
Appointment of Ms Hilary Anne Craig as a director on 2021-08-25
dot icon01/09/2021
Termination of appointment of David Stephan Craven as a director on 2021-08-25
dot icon31/08/2021
Appointment of Mr Stuart Wilkinson as a director on 2021-08-25
dot icon31/08/2021
Appointment of Mr Robert Duncan Bramham as a director on 2021-08-25
dot icon27/08/2021
Appointment of Mrs Christine Anne Crowther as a director on 2021-08-25
dot icon27/08/2021
Appointment of Mr Michael Leslie Blow as a director on 2021-08-25
dot icon02/08/2021
Appointment of Ms Kathryn Anne Morgan as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Timothy John Mudd as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr Randolph Falcon Baden King as a director on 2021-08-02
dot icon12/07/2021
Termination of appointment of Timothy John Mudd as a secretary on 2021-07-12
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/10/2020
Termination of appointment of Theolyn Teresa Jones as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Christine Anne Crowther as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Robert Duncan Bramham as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Dorothy Braithwaite as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Hilary Anne Craig as a director on 2020-10-09
dot icon29/07/2020
Appointment of Ms Dorothy Braithwaite as a director on 2020-07-29
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon10/02/2020
Appointment of Ms Hilary Anne Craig as a director on 2020-01-22
dot icon04/02/2020
Appointment of Ms Theolyn Teresa Jones as a director on 2020-01-22
dot icon04/02/2020
Appointment of Mr Robert Duncan Bramham as a director on 2020-01-22
dot icon04/02/2020
Appointment of Mrs Christine Anne Crowther as a director on 2020-01-22
dot icon26/09/2019
Micro company accounts made up to 2019-04-30
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon26/09/2017
Micro company accounts made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-04-30
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/11/2015
Micro company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon26/09/2014
Termination of appointment of Michael Robin Stillings as a director on 2014-08-29
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Paul Stabler as a director
dot icon30/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon13/07/2011
Termination of appointment of Julian Adams as a director
dot icon01/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon22/07/2010
Termination of appointment of Thomas Abdy Collins as a director
dot icon31/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Thomas Abdy Collins on 2010-02-11
dot icon26/03/2010
Director's details changed for Professor Michael Robin Stillings on 2010-02-11
dot icon26/03/2010
Director's details changed for David Stephan Craven on 2010-02-11
dot icon26/03/2010
Director's details changed for Timothy John Mudd on 2010-02-11
dot icon26/03/2010
Director's details changed for Paul Rhodes Stabler on 2010-02-11
dot icon26/03/2010
Director's details changed for Dr Julian James Adams on 2010-02-11
dot icon15/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 28/01/09; full list of members
dot icon19/03/2009
Director's change of particulars / paul stabler / 15/02/2007
dot icon19/03/2009
Director's change of particulars / michael stillings / 23/11/2008
dot icon20/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/02/2008
Return made up to 28/01/08; change of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 28/01/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/02/2006
Return made up to 28/01/06; no change of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon23/02/2005
Return made up to 28/01/05; change of members
dot icon25/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon15/11/2004
Full accounts made up to 2004-04-30
dot icon06/03/2004
Return made up to 28/01/04; full list of members
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon19/08/2003
Full accounts made up to 2003-04-30
dot icon03/02/2003
Return made up to 28/01/03; change of members
dot icon30/09/2002
Full accounts made up to 2002-04-30
dot icon26/02/2002
Return made up to 28/01/02; change of members
dot icon24/12/2001
Full accounts made up to 2001-04-30
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon16/03/2001
Return made up to 28/01/01; full list of members
dot icon29/08/2000
Full accounts made up to 2000-04-30
dot icon14/02/2000
Return made up to 28/01/00; change of members
dot icon30/12/1999
Full accounts made up to 1999-04-30
dot icon08/11/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon17/02/1999
Return made up to 28/01/99; change of members
dot icon25/11/1998
Full accounts made up to 1998-04-30
dot icon04/03/1998
Return made up to 28/01/98; full list of members
dot icon12/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
New director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: provincial house 2A low ousegate york north yorkshire YO1 1QU
dot icon19/12/1997
Ad 08/12/97--------- £ si 29@1=29 £ ic 2/31
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon03/03/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon21/02/1997
Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Nc inc already adjusted 12/02/97
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon17/02/1997
Certificate of change of name
dot icon28/01/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
31.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
16/07/2025 - 30/09/2025
187
MULBERRY PM LTD
Corporate Secretary
01/10/2025 - Present
93
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/01/1997 - 12/02/1997
16011
London Law Services Limited
Nominee Director
28/01/1997 - 12/02/1997
15403
Linfoot, Kevin William
Director
17/02/1997 - 08/12/1997
58

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 LADY ANNE COURT MANAGEMENT COMPANY LIMITED

LADY ANNE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 5 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 LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

toggle

LADY ANNE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1997 .

Where is LADY ANNE COURT MANAGEMENT COMPANY LIMITED located?

toggle

LADY ANNE COURT MANAGEMENT COMPANY LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does LADY ANNE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LADY ANNE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-10 with no updates.