Company NameNew Brompton Court Limited
DirectorsWendy Dorothea Walker and Michelle Stephens
Company StatusActive
Company Number01122047
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Dorothea Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(17 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Wendy Dorothea Walker
NationalityBritish
StatusCurrent
Appointed19 April 1991(17 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMrs Michelle Stephens
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(46 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Michael Charles Walker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 December 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm Weetwood Mill Lane
Far Headingley
Leeds
West Yorkshire
LS16 5NY

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£22,280
Cash£14,074
Current Liabilities£11,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 2 days from now)

Charges

3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 steadman terrace bradford, W. yorks, title no wyk 26910.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14 daisy street bradford W. yorks. Title no. Wyk 26909.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10 dawson mount. Dudley hill W.yorks, title no. Wyk 205424.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 13 railway street dudley hill W.yorks, title no. Wyk 205421.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 15 dawson street dudley hill. W.yorks. Title no. Wyk 205423.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 51 queens road manningham W. yorkshire. Title no. Wyk 205418.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 bilton place bradford W.yorkshire, title no. Wyk 205419.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 13 dawson street dudley hill west yorkshire title no. Wyk 205422.
Outstanding
10 March 2023Delivered on: 16 March 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 west grove street, stanningley, pudsey, leeds, LS28 6EG.
Outstanding
10 February 2023Delivered on: 15 February 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 70 greenside, pudsey, LS28 8JP, united kingdom.
Outstanding
12 October 1992Delivered on: 29 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being part of laneside mills, churwell,morley,leeds,west yorkshire t/n wyk.293699.
Outstanding
29 November 1985Delivered on: 18 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of laneside mills churwell morley leeds title no: wyk 293699.
Outstanding
9 December 1983Delivered on: 14 December 1983
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 and 70 bayswater crescent and 63 and 75 bayswater terrace leeds 8 tn wyk 2367 f/h 99 bayswater mount leeds 8 tn ywe 67962 fixtures fittings furniture.
Outstanding
29 April 1983Delivered on: 18 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold & l/hold land and premises at the green town street horsforth, leeds, west yorkshire.
Outstanding
13 May 1981Delivered on: 22 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 and 31A springfield road guiseley W.yorks title no: wyk 163507.
Outstanding
7 May 1981Delivered on: 21 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H reevy road, bradford west yorkshire. Title no:- wyk 145732.
Outstanding
3 November 1980Delivered on: 10 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 110 horton grange road bradford. W. yorkshire title no. Wyk 26911.
Outstanding
15 February 1983Delivered on: 17 February 1983
Satisfied on: 6 March 1993
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at morley west yorkshire and also all those buildings erected and known as unit 2 laneside mills, churwell, west yorkshire.
Fully Satisfied

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
11 May 2020Appointment of Mrs Michelle Stephens as a director on 31 August 2019 (2 pages)
24 April 2020Previous accounting period shortened from 30 March 2020 to 31 January 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 November 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
20 March 2019Registered office address changed from 10 South Parade Third Floor Leeds LS1 5QS to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 March 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Change of details for Mrs Wendy Dorothea Walker as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Notification of Michelle Stephens as a person with significant control on 1 November 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
4 August 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (1 page)
4 August 2014Annual return made up to 15 June 2014 with a full list of shareholders (4 pages)
4 August 2014Register inspection address has been changed from The Farm Weetwood Mill Lane Leeds W Yorks LS16 5NY United Kingdom to Flat 1 16 Queens Road Harrogate North Yorkshire HG2 0HB (1 page)
4 August 2014Annual return made up to 15 June 2014 with a full list of shareholders (4 pages)
4 August 2014Register inspection address has been changed from The Farm Weetwood Mill Lane Leeds W Yorks LS16 5NY United Kingdom to Flat 1 16 Queens Road Harrogate North Yorkshire HG2 0HB (1 page)
4 August 2014Secretary's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (1 page)
4 August 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (2 pages)
4 August 2014Director's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Registered office address changed from "the Farm" Weetwood Mill Lane Far Headingley Leeds, LS16 5NY on 23 September 2013 (1 page)
23 September 2013Registered office address changed from "the Farm" Weetwood Mill Lane Far Headingley Leeds, LS16 5NY on 23 September 2013 (1 page)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Michael Walker as a director (1 page)
12 July 2012Termination of appointment of Michael Walker as a director (1 page)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Wendy Dorothea Walker on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Michael Charles Walker on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Michael Charles Walker on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Wendy Dorothea Walker on 15 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 15/06/09; full list of members (10 pages)
23 June 2009Return made up to 15/06/09; full list of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 19/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2008Return made up to 19/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 19/04/07; no change of members (7 pages)
6 June 2007Return made up to 19/04/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 19/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2006Return made up to 19/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Return made up to 19/04/04; full list of members (9 pages)
13 May 2004Return made up to 19/04/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 19/04/02; full list of members (6 pages)
7 May 2002Return made up to 19/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999Return made up to 19/04/99; no change of members (5 pages)
30 June 1999Return made up to 19/04/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 June 1998Return made up to 19/04/98; no change of members (5 pages)
1 June 1998Return made up to 19/04/98; no change of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 June 1997Return made up to 19/04/97; full list of members (6 pages)
2 June 1997Return made up to 19/04/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 19/04/96; no change of members (5 pages)
1 July 1996Return made up to 19/04/96; no change of members (5 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Return made up to 19/04/95; no change of members (4 pages)
12 June 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 April 1975Memorandum and Articles of Association (10 pages)
14 April 1975Memorandum and Articles of Association (10 pages)