Company NameCavendish Court (Harrogate) Maintenance Limited
DirectorsLaurence Guy and Rodney Pickard
Company StatusActive
Company Number00993320
CategoryPrivate Limited Company
Incorporation Date3 November 1970(53 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaurence Guy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(42 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorley'S
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed15 May 2016(45 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMorley'S
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Rodney Pickard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(48 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorley'S
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameArthur Crowther
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 June 1992)
RoleRetired
Correspondence AddressFlat 7 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Director NameElizabeth Everad Kettlewell
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RoleRetired
Correspondence AddressFlat 1 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Director NameDonald Hainsworth Young
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1996)
RoleRetired
Correspondence AddressFlat 2 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameDorothy Margaret Hall
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2000)
RoleWidow
Correspondence Address6 Cavendish Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameGeorge Richard Hamilton Kendrew
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2000)
RoleRetired
Correspondence Address7 Cavendish Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameMarion Rose Potter
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2000)
RoleRetired Civil Servant
Correspondence AddressFlat 5 Cavendish Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameBernice Phoebe Mary Luty
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(29 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2008)
RoleRetired
Correspondence Address2 Cavendish Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameDorothy Mary Mainpride
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2006)
RoleRetired
Correspondence Address4 Cavendish Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameTrevor Michael Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(29 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 April 2013)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address3 Cavendish Court
19 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameAngelina Fiona Graves-Morris
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2006)
RoleAccount Manager
Correspondence Address10 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameBrian John Hudson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2007)
RoleRetired Company Dirctor
Correspondence Address34 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameBrynmor Evans
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(34 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 October 2018)
RoleRetired
Correspondence AddressFlat 1 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 April 2006(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR
Director NameBarry Kenneth Donovan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(37 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2019)
RoleRetired
Correspondence Address8 Cavendish Court Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NamePeggy Yvonne Laurie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(37 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 February 2012)
RoleRetired
Correspondence Address5 Cavendish Court Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY

Contact

Websiteverityfrearson.co.uk
Email address[email protected]
Telephone01423 562531
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMorley'S
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr B. Evans & Mrs G.m. Evans
10.00%
Ordinary
2 at £1Mr B.a. Donovan & Mrs A.h. Donovan
10.00%
Ordinary
2 at £1Mr L. Guy & Mrs G.i. Guy
10.00%
Ordinary
2 at £1Mr R.d.p. Felton
10.00%
Ordinary
2 at £1Mr Rodney Pickard & Mrs Janet Ann Pickard
10.00%
Ordinary
2 at £1Mrs A. Kirkley
10.00%
Ordinary
2 at £1Mrs B.p.m. Chapman
10.00%
Ordinary
2 at £1Mrs D.m. Mainprize
10.00%
Ordinary
2 at £1Mrs Paula M. Mcdevitt
10.00%
Ordinary
2 at £1Mrs S.k. Avery
10.00%
Ordinary

Financials

Year2014
Turnover£23,370
Net Worth£9,520
Cash£8,417
Current Liabilities£1,489

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
2 July 2019Termination of appointment of Barry Kenneth Donovan as a director on 30 June 2019 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Rodney Pickard as a director on 26 November 2018 (2 pages)
2 November 2018Termination of appointment of Brynmor Evans as a director on 29 October 2018 (1 page)
30 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (8 pages)
23 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20
(17 pages)
23 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20
(17 pages)
15 June 2016Appointment of Mr Mark Verna Wright as a secretary on 15 May 2016 (2 pages)
15 June 2016Termination of appointment of Angela Mary Morley as a secretary on 15 May 2016 (1 page)
15 June 2016Appointment of Mr Mark Verna Wright as a secretary on 15 May 2016 (2 pages)
15 June 2016Termination of appointment of Angela Mary Morley as a secretary on 15 May 2016 (1 page)
23 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-04
  • GBP 20
(15 pages)
4 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-04
  • GBP 20
(15 pages)
4 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-04
  • GBP 20
(15 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 May 2014Annual return made up to 9 May 2014. List of shareholders has changed
Statement of capital on 2014-05-30
  • GBP 20
(16 pages)
30 May 2014Annual return made up to 9 May 2014. List of shareholders has changed
Statement of capital on 2014-05-30
  • GBP 20
(16 pages)
30 May 2014Annual return made up to 9 May 2014. List of shareholders has changed
Statement of capital on 2014-05-30
  • GBP 20
(16 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
3 June 2013Termination of appointment of Trevor Wright as a director (2 pages)
3 June 2013Termination of appointment of Trevor Wright as a director (2 pages)
4 April 2013Appointment of Laurence Guy as a director (3 pages)
4 April 2013Appointment of Laurence Guy as a director (3 pages)
6 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 May 2012Annual return made up to 9 May 2012. List of shareholders has changed (17 pages)
24 May 2012Annual return made up to 9 May 2012. List of shareholders has changed (17 pages)
24 May 2012Annual return made up to 9 May 2012. List of shareholders has changed (17 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 March 2012Termination of appointment of Peggy Laurie as a director (2 pages)
5 March 2012Termination of appointment of Peggy Laurie as a director (2 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages)
16 May 2011Annual return made up to 9 May 2011. List of shareholders has changed
  • ANNOTATION A Second Filed AR01 was registered on 25/05/2011.
(18 pages)
16 May 2011Annual return made up to 9 May 2011. List of shareholders has changed
  • ANNOTATION A Second Filed AR01 was registered on 25/05/2011.
(18 pages)
16 May 2011Annual return made up to 9 May 2011. List of shareholders has changed
  • ANNOTATION A Second Filed AR01 was registered on 25/05/2011.
(18 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2009Return made up to 09/05/09; no change of members (5 pages)
3 June 2009Return made up to 09/05/09; no change of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 June 2008Return made up to 09/05/08; change of members (8 pages)
2 June 2008Return made up to 09/05/08; change of members (8 pages)
6 March 2008Director appointed barry kenneth donovan (1 page)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Appointment terminated director bernice luty (1 page)
6 March 2008Appointment terminated director bernice luty (1 page)
6 March 2008Director appointed barry kenneth donovan (1 page)
6 March 2008Director appointed peggy yvonne laurie (1 page)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Director appointed peggy yvonne laurie (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 June 2007Return made up to 09/05/07; full list of members (12 pages)
27 June 2007Return made up to 09/05/07; full list of members (12 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
23 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2006Return made up to 09/05/06; change of members (9 pages)
2 June 2006Return made up to 09/05/06; change of members (9 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: fawcett house, 201 acomb road, york, north yorkshire YO24 4HD (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: fawcett house, 201 acomb road, york, north yorkshire YO24 4HD (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 09/05/05; change of members (10 pages)
21 June 2005Return made up to 09/05/05; change of members (10 pages)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street, wetherbyb road, west yorkshire, LS22 6NQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street, wetherbyb road, west yorkshire, LS22 6NQ (1 page)
15 July 2004Return made up to 09/05/04; full list of members (13 pages)
15 July 2004Return made up to 09/05/04; full list of members (13 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 November 2003Registered office changed on 07/11/03 from: tudor house, albert street, harrogate, HG1 1JT (1 page)
7 November 2003Registered office changed on 07/11/03 from: tudor house, albert street, harrogate, HG1 1JT (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 09/05/03; full list of members (11 pages)
26 June 2003Return made up to 09/05/03; full list of members (11 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 09/05/02; full list of members (10 pages)
16 June 2002Return made up to 09/05/02; full list of members (10 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 09/05/01; full list of members (10 pages)
6 June 2001Return made up to 09/05/01; full list of members (10 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 09/05/00; full list of members (10 pages)
7 June 2000Return made up to 09/05/00; full list of members (10 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 09/05/99; full list of members (6 pages)
16 June 1999Return made up to 09/05/99; full list of members (6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Return made up to 09/05/98; change of members (6 pages)
31 May 1998Return made up to 09/05/98; change of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
11 June 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 April 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1996Return made up to 09/05/96; full list of members (6 pages)
29 May 1996Return made up to 09/05/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Return made up to 09/05/95; no change of members (4 pages)
26 May 1995Return made up to 09/05/95; no change of members (4 pages)