Company NameNorth Yorkshire Flats (Harrogate Court) Limited
DirectorsEsme Rose Ross and Michael Henry Davies
Company StatusActive
Company Number01258467
CategoryPrivate Limited Company
Incorporation Date14 May 1976(48 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

Director NameMrs Esme Rose Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA
Secretary NameMrs Esme Rose Ross
StatusCurrent
Appointed25 May 2016(40 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address10 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA
Director NameMr Michael Henry Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harewood Court Harrogate Road
Leeds
LS17 6PA
Director NameClive Richard Critchley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RolePolice Officer
Correspondence AddressFlat 10 Harewood Court
Leeds
West Yorkshire
LS17 6PA
Director NameCecil Davies
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 15 July 2016)
RoleState Registered Chartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 9 Harewood Court
Leeds
West Yorkshire
LS17 6PA
Secretary NameMrs Irene Orbaum
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 30 March 2016)
RoleCompany Director
Correspondence AddressFlat 6 Harewood Court
Leeds
West Yorkshire
LS17 6PA
Director NameAbraham Orbaum
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2002)
RoleRetired
Correspondence Address6 Harewood Court
299 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameIrene Orbaum
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(29 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address299 Harrogate Road
Flat 6 Harewood Court
Leeds
West Yorkshire
LS17 6PA
Secretary NameMrs June Collinson
StatusResigned
Appointed30 March 2016(39 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 April 2016)
RoleCompany Director
Correspondence Address8 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA
Director NameMrs Peggie Fallon
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2016(40 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 November 2023)
RoleRetired
Country of ResidenceUnited  Kingdom
Correspondence Address2 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA
Director NameMrs Pauline Hinchliffe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2016(40 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2020)
RoleRetired
Country of ResidenceUnited  Kingdom
Correspondence Address3 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA

Contact

Telephone0113 2693620
Telephone regionLeeds

Location

Registered Address10 Harewood Court 299 Harrogate Road
Leeds
LS17 6PA
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amanda Mack
10.00%
Ordinary
1 at £1Cecil Davies
10.00%
Ordinary
1 at £1Diane Ross
10.00%
Ordinary
1 at £1Esme Ross
10.00%
Ordinary
1 at £1Irene Orbaum
10.00%
Ordinary
1 at £1June Collinson
10.00%
Ordinary
1 at £1Mrs Adrianamir
10.00%
Ordinary
1 at £1Pauline Hinchcliffe
10.00%
Ordinary
1 at £1Peggy Fallon
10.00%
Ordinary
1 at £1Toby Luper
10.00%
Ordinary

Financials

Year2014
Net Worth£10,737
Cash£8,464
Current Liabilities£677

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

10 February 1983Delivered on: 2 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the block of flats and garages known as harewood court 299 harrogate road leeds title no wyr 100682 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 May 2020Termination of appointment of Pauline Hinchliffe as a director on 13 May 2020 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2017Appointment of Mr Michael Henry Davies as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Michael Henry Davies as a director on 1 August 2017 (2 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Termination of appointment of Cecil Davies as a director on 15 July 2016 (1 page)
13 March 2017Termination of appointment of Cecil Davies as a director on 15 July 2016 (1 page)
12 September 2016Memorandum and Articles of Association (5 pages)
12 September 2016Memorandum and Articles of Association (5 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2016Appointment of Mrs Paul Hinchliffe as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mrs Paul Hinchliffe as a director on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Paul Hinchliffe on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Paul Hinchliffe on 8 June 2016 (2 pages)
26 May 2016Registered office address changed from 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 26 May 2016 (1 page)
26 May 2016Appointment of Mrs Peggie Fallon as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Peggie Fallon as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of June Collinson as a secretary on 25 April 2016 (1 page)
25 May 2016Appointment of Mrs Esme Rose Ross as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of June Collinson as a secretary on 25 April 2016 (1 page)
25 May 2016Appointment of Mrs Esme Rose Ross as a secretary on 25 May 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10
(6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10
(6 pages)
31 March 2016Registered office address changed from 8Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 8Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Flat 6 Harewood Court 299 Harrogate Road Leeds LS17 6PA to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Flat 6 Harewood Court 299 Harrogate Road Leeds LS17 6PA to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page)
30 March 2016Appointment of Mrs June Collinson as a secretary on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Irene Orbaum as a secretary on 30 March 2016 (1 page)
30 March 2016Appointment of Mrs Esme Rose Ross as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Irene Orbaum as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Irene Orbaum as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mrs June Collinson as a secretary on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Irene Orbaum as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mrs Esme Rose Ross as a director on 30 March 2016 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Director's details changed for Irene Orbaum on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Cecil Davies on 16 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Director's details changed for Cecil Davies on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Irene Orbaum on 16 June 2010 (2 pages)
1 August 2009Return made up to 15/06/09; full list of members (8 pages)
1 August 2009Return made up to 15/06/09; full list of members (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 17/06/08; no change of members (7 pages)
8 July 2008Return made up to 17/06/08; no change of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 July 2007Return made up to 17/06/07; no change of members (7 pages)
27 July 2007Return made up to 17/06/07; no change of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 June 2006Return made up to 17/06/06; full list of members (11 pages)
26 June 2006Return made up to 17/06/06; full list of members (11 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 July 2004Return made up to 17/06/04; no change of members (7 pages)
16 July 2004Return made up to 17/06/04; no change of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 July 2003Return made up to 19/06/03; full list of members (6 pages)
11 July 2003Return made up to 19/06/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2002Return made up to 19/06/02; full list of members (12 pages)
24 June 2002Return made up to 19/06/02; full list of members (12 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2001Return made up to 19/06/01; full list of members (11 pages)
25 June 2001Return made up to 19/06/01; full list of members (11 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 June 2000Return made up to 19/06/00; full list of members (12 pages)
22 June 2000Return made up to 19/06/00; full list of members (12 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 June 1999Return made up to 19/06/99; full list of members (6 pages)
21 June 1999Return made up to 19/06/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 June 1997Return made up to 19/06/97; full list of members (6 pages)
20 June 1997Return made up to 19/06/97; full list of members (6 pages)
19 May 1997Amended full accounts made up to 31 December 1996 (5 pages)
19 May 1997Amended full accounts made up to 31 December 1996 (5 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1996Return made up to 19/06/96; no change of members (4 pages)
11 June 1996Return made up to 19/06/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (8 pages)
28 April 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 July 1995Return made up to 19/06/95; full list of members (6 pages)
25 July 1995Return made up to 19/06/95; full list of members (6 pages)