Company NameSt. James Court (Harrogate) Management Company Limited
Company StatusActive
Company Number02024970
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 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

Secretary NameMargaret Patricia Kerr
NationalityBritish
StatusCurrent
Appointed06 January 2011(24 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressApartment 4 St. James Court 29a Wheatlands Road Ea
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Margaret Patricia Kerr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(26 years after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 St James Court
Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameJoan Elizabeth Rosling
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment One St. James Court 29a Wheatlands Road
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Betsy Grant Haldon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment Three St James Court 29a Wheatlands Road
Harrogate
North Yorkshire
HG2 8QS
Director NameGlenys Old
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2021(34 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 St. James Court 29a Wheatlands Road Ea
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Jean Margaret Barker
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 04 December 2007)
RoleRetired
Correspondence Address4 St James Court
Wheatlands Road East
Harrogate
N Yorks
HG2 8QS
Director NameMrs Jennifer Mary Fathi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressJohan Thorsensgate 79
4010 Stavanger
Norway
Director NameMrs Irene Harmer
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleRetired
Correspondence AddressFlat 2 The Pines
Ilkley
West Yorkshire
LS29 8TD
Director NameMrs Margaret Diane Whitaker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address6 Byways
Harrogate
North Yorkshire
HG2 9PD
Director NameMary Stretton-Downes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2005)
RoleRetired
Correspondence AddressFlat 1 St James Court
Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMary Stretton-Downes
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 18 December 2005)
RoleRetired
Correspondence AddressFlat 1 St James Court
Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(14 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameDavid Stretton Downes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMrs Margaret Diane Whitaker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Byways
Harrogate
North Yorkshire
HG2 9PD
Secretary NameMrs Margaret Diane Whitaker
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Byways
Harrogate
North Yorkshire
HG2 9PD
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed27 March 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameEric Stokoe
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2019)
RoleRtd
Country of ResidenceEngland
Correspondence AddressFlat 2 St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameDr Graeme Paton Kerr
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 4 St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(24 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressApartment 4 St. James Court 29a Wheatlands Road Ea
Harrogate
North Yorkshire
HG2 8QS
Director NameMr Robert James Barraclough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameDr Robert Anthony Haldon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment Three St James Court
29a Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS

Location

Registered AddressApartment Two
29 A Wheatlands Road East
Harrogate
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

1 at £1Joan Elizabeth Rosling
25.00%
Ordinary
1 at £1Margaret Pactricia Kerr
25.00%
Ordinary
1 at £1Noreen Alexandra Stokoe & Eric Stokoe
25.00%
Ordinary
1 at £1Robert James Barraclough
25.00%
Ordinary

Financials

Year2014
Net Worth£3,767
Cash£1,219
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

14 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
15 October 2019Appointment of Mrs Betsy Grant Haldon as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Robert Anthony Haldon as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Eric Stokoe as a director on 15 October 2019 (1 page)
16 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
14 June 2016Appointment of Robert Anthony Haldon as a director (3 pages)
14 June 2016Appointment of Robert Anthony Haldon as a director (3 pages)
8 June 2016Termination of appointment of Robert James Barraclough as a director on 31 March 2016 (1 page)
8 June 2016Termination of appointment of Robert James Barraclough as a director on 31 March 2016 (1 page)
8 June 2016Appointment of Dr Robert Anthony Haldon as a director on 1 April 2016 (3 pages)
8 June 2016Appointment of Dr Robert Anthony Haldon as a director on 1 April 2016 (3 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(8 pages)
25 June 2015Director's details changed for Joan Elizabeth Rosline on 10 October 2014 (2 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Director's details changed for Joan Elizabeth Rosline on 10 October 2014 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Appointment of Joan Elizabeth Rosline as a director on 10 October 2014 (3 pages)
24 February 2015Appointment of Joan Elizabeth Rosline as a director on 10 October 2014 (3 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Termination of appointment of David Stretton Downes as a director (1 page)
29 May 2014Termination of appointment of David Stretton Downes as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
9 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2012Termination of appointment of Graeme Kerr as a director (1 page)
9 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2012Termination of appointment of Graeme Kerr as a director (1 page)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
25 June 2012Appointment of Mrs Margaret Patricia Kerr as a director (2 pages)
25 June 2012Appointment of Mrs Margaret Patricia Kerr as a director (2 pages)
20 June 2012Appointment of Mr Robert James Barraclough as a director (2 pages)
20 June 2012Appointment of Mr Robert James Barraclough as a director (2 pages)
20 June 2012Termination of appointment of Geoffrey Street as a director (1 page)
20 June 2012Termination of appointment of Geoffrey Street as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
31 May 2011Director's details changed for Eric Stokoe on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Eric Stokoe on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Eric Stokoe on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages)
14 January 2011Termination of appointment of Sharon Morley as a secretary (2 pages)
14 January 2011Termination of appointment of Sharon Morley as a secretary (2 pages)
14 January 2011Appointment of Margaret Patricia Kerr as a secretary (3 pages)
14 January 2011Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 January 2011 (2 pages)
14 January 2011Appointment of Margaret Patricia Kerr as a secretary (3 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Eric Stokoe on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Geoffrey Graham Street on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Graeme Paton Kerr on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Eric Stokoe on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Graeme Paton Kerr on 30 May 2010 (2 pages)
4 June 2010Director's details changed for David Stretton Downes on 30 May 2010 (2 pages)
4 June 2010Director's details changed for David Stretton Downes on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Geoffrey Graham Street on 30 May 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 30/05/09; full list of members (6 pages)
2 June 2009Return made up to 30/05/09; full list of members (6 pages)
17 March 2009Director appointed dr graeme paton kerr (2 pages)
17 March 2009Director appointed dr graeme paton kerr (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
11 April 2007Registered office changed on 11/04/07 from: flat 1 st james's court wheatlands road east harrogate HG2 8QS (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat 1 st james's court wheatlands road east harrogate HG2 8QS (1 page)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Return made up to 30/05/06; full list of members (9 pages)
12 September 2006Return made up to 30/05/06; full list of members (9 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
9 August 2005Return made up to 30/05/05; full list of members (9 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 30/05/05; full list of members (9 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 August 2004Return made up to 30/05/04; full list of members (9 pages)
6 August 2004Return made up to 30/05/04; full list of members (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 30/05/03; full list of members (9 pages)
6 June 2003Return made up to 30/05/03; full list of members (9 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 July 2002Return made up to 01/06/02; full list of members (9 pages)
9 July 2002Return made up to 01/06/02; full list of members (9 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Return made up to 17/06/01; full list of members (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001Return made up to 17/06/01; full list of members (8 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 September 2000Full accounts made up to 31 March 2000 (8 pages)
3 July 2000Return made up to 17/06/00; full list of members (8 pages)
3 July 2000Return made up to 17/06/00; full list of members (8 pages)
17 August 1999Full accounts made up to 31 March 1999 (8 pages)
17 August 1999Return made up to 17/06/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 March 1999 (8 pages)
17 August 1999Return made up to 17/06/99; full list of members (6 pages)
21 June 1998Return made up to 17/06/98; no change of members (4 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 June 1998Return made up to 17/06/98; no change of members (4 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Return made up to 17/06/97; no change of members (4 pages)
29 July 1997Return made up to 17/06/97; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (8 pages)
28 June 1996Return made up to 17/06/96; full list of members (6 pages)
28 June 1996Return made up to 17/06/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)