Company NameChudleigh Court Management Co. Limited
DirectorsShane Singh and Robert Gaunt
Company StatusActive
Company Number01971914
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameInclock Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shane Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlat 2 Chudleigh Court
40 East Parade
Harrogate
HG1 5LT
Director NameMr Robert Gaunt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressFlat 10, Chudleigh Court 40 East Parade
Harrogate
HG1 5LT
Director NameMrs Anne Hegley
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressChudleigh Court 40 East Parade
Harrogate
North Yorkshire
HG1 5LT
Secretary NameRonald Wood
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressChudleigh Court 40 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameDavid Robert Chapman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1994)
RoleArchitectural Technician
Correspondence Address6 Chudleigh Court
Harrogate
North Yorkshire
Director NameMrs Jean Betts
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 12 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 Chudleigh Court
40 East Parade
Harrogate
North Yorkshire
HG1 5LT
Secretary NameHelen Stainton
NationalityBritish
StatusResigned
Appointed20 November 1996(10 years, 11 months after company formation)
Appointment Duration23 years (resigned 02 December 2019)
RoleSales
Correspondence AddressFlat 4 Chudleigh Court
40 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameIan Foster
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 November 2005)
RoleGroundsman
Correspondence AddressFlat 6 Chudleigh Court
40 East Parade
Harrogate
Yorkshire
HG1 5LT
Director NameMr Duncan James Rae Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLaburnum House
Pye Lane, Shaw Mills
Harrogate
North Yorkshire
HG3 3HR
Director NameRichard Leon Courier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2007)
RoleCivil Servant
Correspondence AddressFlat 3 Chudleigh Court
40 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr John Peter Noble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address13 Masefield Close
Harrogate
North Yorkshire
HG1 3LU
Director NameMr Thomas Edward Cresswell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Chudleigh Court 40 East Parade
Harrogate
North Yorkshire
HG1 5LT

Contact

Telephone01423 564827
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFlat 10, Chudleigh Court
40 East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

2 at £1Miss Julie Ann Scott
9.09%
Ordinary
2 at £1Mr George Atkinson
9.09%
Ordinary
2 at £1Mr John Fletcher
9.09%
Ordinary
2 at £1Mr Paul Mcgarry
9.09%
Ordinary
2 at £1Mr Thomas Edward Cresswell
9.09%
Ordinary
2 at £1Mr Tim Garbutt
9.09%
Ordinary
2 at £1Mrs Gillian Anne Vickers & Mr David Jonathan Cocks
9.09%
Ordinary
2 at £1Mrs Helen Stainton
9.09%
Ordinary
2 at £1Mrs Jean Betts
9.09%
Ordinary
4 at £1Mrs Sangeeta Batish Misra
18.18%
Ordinary

Financials

Year2014
Net Worth£15,443
Cash£14,623
Current Liabilities£280

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

13 January 2021Appointment of Mr Robert Gaunt as a director on 11 January 2021 (2 pages)
6 August 2020Appointment of Mr Shane Singh as a director on 19 July 2020 (2 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 December 2019Notification of Thomas Edward Cresswell as a person with significant control on 13 December 2019 (2 pages)
6 December 2019Termination of appointment of Helen Stainton as a secretary on 2 December 2019 (1 page)
6 December 2019Cessation of Jean Betts as a person with significant control on 2 December 2019 (1 page)
10 October 2019Registered office address changed from Flat 4 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT to Flat 10, Chudleigh Court 40 East Parade Harrogate HG1 5LT on 10 October 2019 (1 page)
1 August 2019Termination of appointment of Jean Betts as a director on 1 August 2019 (1 page)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22
(14 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22
(14 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 22
(14 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 22
(14 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 22
(14 pages)
3 June 2015Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages)
3 June 2015Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages)
3 June 2015Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 May 2014Appointment of Thomas Edward Cresswell as a director (3 pages)
16 May 2014Appointment of Thomas Edward Cresswell as a director (3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 22
(14 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 22
(14 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 22
(14 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2013Annual return made up to 1 May 2013. List of shareholders has changed (14 pages)
16 May 2013Annual return made up to 1 May 2013. List of shareholders has changed (14 pages)
16 May 2013Annual return made up to 1 May 2013. List of shareholders has changed (14 pages)
18 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
20 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (10 pages)
19 May 2009Return made up to 01/05/09; full list of members (10 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2008Return made up to 01/05/08; full list of members (7 pages)
3 July 2008Return made up to 01/05/08; full list of members (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 September 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 June 2007Return made up to 01/05/07; full list of members (7 pages)
1 June 2007Return made up to 01/05/07; full list of members (7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2006Return made up to 01/05/06; full list of members (10 pages)
17 May 2006Return made up to 01/05/06; full list of members (10 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
10 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 May 2004Return made up to 01/05/04; full list of members (10 pages)
17 May 2004Return made up to 01/05/04; full list of members (10 pages)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 May 2003Return made up to 01/05/03; full list of members (10 pages)
10 May 2003Return made up to 01/05/03; full list of members (10 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
30 September 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
30 April 2002Return made up to 01/05/02; full list of members (10 pages)
30 April 2002Return made up to 01/05/02; full list of members (10 pages)
17 October 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
17 October 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 August 2000 (11 pages)
30 October 2000Full accounts made up to 31 August 2000 (11 pages)
13 October 2000Return made up to 01/05/00; full list of members (9 pages)
13 October 2000Return made up to 01/05/00; full list of members (9 pages)
9 November 1999Full accounts made up to 31 August 1999 (11 pages)
9 November 1999Full accounts made up to 31 August 1999 (11 pages)
1 July 1999Return made up to 01/05/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Return made up to 01/05/99; no change of members (4 pages)
3 November 1998Return made up to 01/05/98; no change of members (4 pages)
3 November 1998Return made up to 01/05/98; no change of members (4 pages)
27 February 1998Registered office changed on 27/02/98 from: david smith crosswaite & co 4 princes square harrogate HG1 1LX (1 page)
27 February 1998Full accounts made up to 31 August 1997 (11 pages)
27 February 1998Full accounts made up to 31 August 1997 (11 pages)
27 February 1998Registered office changed on 27/02/98 from: david smith crosswaite & co 4 princes square harrogate HG1 1LX (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Return made up to 01/05/97; full list of members (6 pages)
11 August 1997Return made up to 01/05/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
19 June 1996Return made up to 01/05/96; full list of members (6 pages)
19 June 1996Return made up to 01/05/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)