Company NameForest Court Management Company (Harrogate) Limited
Company StatusActive
Company Number01210048
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1975(49 years 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

Secretary NameMr Ian Lovatt
StatusCurrent
Appointed06 May 2011(36 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Director NameSylvia Carol Wilkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2017(41 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fewston Crescent
Harrogate
HG1 2BP
Director NameMr Stephen John Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(41 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fulwith Grove
Harrogate
N Yorkshire
HG2 8HN
Director NameBrendon Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(41 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleDriving School
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Director NameMr Eric Whitfield
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 April 1994)
RoleRetired
Correspondence Address55 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Director NameMrs June Kaye
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(15 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 26 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Millfield Glade
Forest Lane Head
Harrogate
North Yorkshire
HG2 7EB
Director NameMrs Irene Gregory
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1995)
RoleRetired
Correspondence Address11 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed07 April 1991(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NamePeter Bayliss
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 1998)
RoleSemi Retired
Correspondence AddressFlat 4 Millfield Glade
Forest Lane Haed
Harrogate
North Yorkshire
HG2 7EB
Director NameIrene Margaret Brecken
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(22 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2010)
RoleRetired
Correspondence AddressFlat 3 Millfield Glade
Forest Lane Head
Harrogate
North Yorkshire
HG2 7EB
Director NameBrian William Moore
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(24 years after company formation)
Appointment Duration17 years, 2 months (resigned 05 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Trough Way
Harrogate
North Yorkshire
HG1 3DE
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed30 April 1999(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2004)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed06 October 2004(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 2011)
RoleAccountant
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR
Director NameJune Holdsworth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(37 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Director NameOwen Pyrah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Director NameJanet Alison Blogg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2019)
RoleProperty Management Company
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB

Location

Registered Address21 Fewston Crescent
Harrogate
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,600
Net Worth£16,095
Cash£18,469
Current Liabilities£5,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

10 September 1975Delivered on: 17 September 1975
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from tay developments (yorkshire) LTD to the chargee and any account whatsoever not exceeding £100,000.
Particulars: Forest court, forest land head estate, hanogate north yorkshirs (see doc 6 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Stephen John Walker as a director on 1 February 2023 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Janet Alison Blogg as a director on 11 December 2019 (1 page)
16 December 2019Termination of appointment of June Kaye as a director on 26 October 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 September 2019Termination of appointment of June Holdsworth as a director on 1 September 2019 (1 page)
10 September 2019Registered office address changed from 2 Millfield Glade Harrogate HG2 7EB England to 21 Fewston Crescent Harrogate HG1 2BP on 10 September 2019 (1 page)
18 April 2019Termination of appointment of Owen Pyrah as a director on 14 August 2018 (1 page)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 November 2017Director's details changed for Sylvia Carol Wilkinson on 12 November 2017 (3 pages)
29 November 2017Director's details changed for Sylvia Carol Wilkinson on 12 November 2017 (3 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Appointment of Janet Alison Blogg as a director on 18 March 2017 (3 pages)
28 September 2017Appointment of Janet Alison Blogg as a director on 18 March 2017 (3 pages)
26 September 2017Appointment of Brendon Hill as a director on 18 March 2017 (3 pages)
26 September 2017Appointment of Brendon Hill as a director on 18 March 2017 (3 pages)
18 September 2017Appointment of Sylvia Carol Wilkinson as a director on 18 March 2017 (2 pages)
18 September 2017Appointment of Sylvia Carol Wilkinson as a director on 18 March 2017 (2 pages)
14 September 2017Appointment of Mr Stephen John Walker as a director on 18 March 2017 (2 pages)
14 September 2017Appointment of Mr Stephen John Walker as a director on 18 March 2017 (2 pages)
23 August 2017Appointment of Owen Pyrah as a director on 18 March 2017 (3 pages)
23 August 2017Appointment of Owen Pyrah as a director on 18 March 2017 (3 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1UE to 2 Millfield Glade Harrogate HG2 7EB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1UE to 2 Millfield Glade Harrogate HG2 7EB on 13 September 2016 (1 page)
29 July 2016Registered office address changed from 2 Millfield Glade Harrogate North Yorkshire HG2 7EB to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 29 July 2016 (2 pages)
29 July 2016Registered office address changed from 2 Millfield Glade Harrogate North Yorkshire HG2 7EB to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 29 July 2016 (2 pages)
28 July 2016Termination of appointment of Brian William Moore as a director on 5 July 2016 (2 pages)
28 July 2016Termination of appointment of Brian William Moore as a director on 5 July 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
14 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Appointment of June Holdsworth as a director (2 pages)
26 September 2012Appointment of June Holdsworth as a director (2 pages)
15 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
15 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 May 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages)
9 May 2011Appointment of Mr Ian Lovatt as a secretary (2 pages)
9 May 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages)
9 May 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Angela Morley as a secretary (1 page)
9 May 2011Annual return made up to 31 March 2011 no member list (4 pages)
9 May 2011Director's details changed for Brian William Moore on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Brian William Moore on 6 May 2011 (2 pages)
9 May 2011Termination of appointment of Angela Morley as a secretary (1 page)
9 May 2011Director's details changed for Brian William Moore on 6 May 2011 (2 pages)
9 May 2011Appointment of Mr Ian Lovatt as a secretary (2 pages)
9 May 2011Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages)
9 May 2011Annual return made up to 31 March 2011 no member list (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 May 2010Termination of appointment of Irene Brecken as a director (2 pages)
10 May 2010Termination of appointment of Irene Brecken as a director (2 pages)
10 May 2010Annual return made up to 31 March 2010 (15 pages)
10 May 2010Annual return made up to 31 March 2010 (15 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 May 2009Annual return made up to 31/03/09 (5 pages)
18 May 2009Annual return made up to 31/03/09 (5 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 2007Annual return made up to 31/03/07 (4 pages)
28 April 2007Annual return made up to 31/03/07 (4 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 April 2006Annual return made up to 31/03/06 (4 pages)
21 April 2006Annual return made up to 31/03/06 (4 pages)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page)
12 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 April 2005Annual return made up to 31/03/05 (4 pages)
7 April 2005Annual return made up to 31/03/05 (4 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 18 bank street wetherby LS22 6NQ (1 page)
14 October 2004Registered office changed on 14/10/04 from: 18 bank street wetherby LS22 6NQ (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
29 April 2004Annual return made up to 31/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/04
(4 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Annual return made up to 31/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/04
(4 pages)
29 April 2004New secretary appointed (2 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 May 2003Annual return made up to 31/03/03 (4 pages)
1 May 2003Annual return made up to 31/03/03 (4 pages)
3 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
26 April 2001Full accounts made up to 31 December 2000 (5 pages)
26 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2001Full accounts made up to 31 December 2000 (5 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
14 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2000Full accounts made up to 31 December 1999 (5 pages)
14 April 2000Full accounts made up to 31 December 1999 (5 pages)
14 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (5 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Full accounts made up to 31 December 1998 (5 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
24 May 1998Annual return made up to 31/03/98 (4 pages)
24 May 1998Full accounts made up to 31 December 1997 (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (5 pages)
24 May 1998Annual return made up to 31/03/98 (4 pages)
7 April 1997Full accounts made up to 31 December 1996 (6 pages)
7 April 1997Annual return made up to 31/03/97 (4 pages)
7 April 1997Annual return made up to 31/03/97 (4 pages)
7 April 1997Full accounts made up to 31 December 1996 (6 pages)
1 May 1996Annual return made up to 31/03/96 (4 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
1 May 1996Annual return made up to 31/03/96 (4 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Annual return made up to 31/03/95 (4 pages)
4 May 1995Annual return made up to 31/03/95 (4 pages)
29 April 1975Incorporation (16 pages)
29 April 1975Incorporation (16 pages)