Company NameThirdcourt Limited
DirectorsPaula Frances Shaw and Janice Pearson
Company StatusActive
Company Number02985860
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 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

Director NamePaula Frances Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(29 years, 4 months after company formation)
Appointment Duration2 months
RoleRetail Worker
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameJanice Pearson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(29 years, 4 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed02 December 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameDennis Green
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 1997)
RoleCompany Director
Correspondence Address5 Regents Court
Finkle Street
Cottingham
North Humberside
HU16 4AB
Director NameLesley Johnston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 1995)
RoleShowroom Manageress
Correspondence Address9 Regents Court
Finkle Street
Cottingham
North Humberside
HU16 4AB
Secretary NameLotty Randles
NationalityBritish
StatusResigned
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address12 Regents Court
Finkle Street
Cottingham
North Humberside
HU16 4AB
Secretary NameSylvia Sherwood
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 March 2010)
RoleCompany Director
Correspondence Address11 Regents Court
Finkle Street
Cottingham
East Yorkshire
HU16 4AB
Director NameStanley Cooper
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2002)
RoleRetired
Correspondence Address12 Regents Court
Finkle Street
Cottingham
East Yorkshire
HU16 4AB
Director NameMr Robert Eric Nicklas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Lane
Cottingham
East Yorkshire
HU16 5RD
Director NameLynne Diane Lobar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2002)
RoleLegal Clerk
Correspondence Address5 Regents Court
Finkle Street
Cottingham Hull
East Yorkshire
HU16 4AB
Director NameMargaret Joan Odgen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 April 2002)
RoleRetired
Correspondence Address7 Regents Court
Finkle Street
Cottingham
East Yorkshire
HU16 4AB
Director NameEric William Nicklas
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleCo Director
Correspondence Address16 Northgate
Cottingham
East Yorkshire
HU16 4HH
Director NameIan Neville Sharpe
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2005)
RoleRetired
Correspondence Address5 Regents Court
Cottingham
East Yorkshire
HU16 4AB
Director NameMrs Annette Ramsdale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 May 2013)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address5 Priory Crescent
Cottingham
East Yorkshire
HU16 4SB
Director NameLeonard Rowland
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 2006)
RoleRetired Electrical Engineer
Correspondence Address4 Regents Court
Finkle Street
Cottingham
North Humberside
HU16 4AB
Director NameMr Brian Shaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 March 2024)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse Training Ground
Millhouse Woods Lane
Cottingham Kingston Upon Hull
East Yorkshire
HU16 4HB
Secretary NameMr Alexander Sydney Cammish
StatusResigned
Appointed20 March 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2013)
RoleCompany Director
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameFrank William Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2019)
RoleRetired
Country of ResidenceSpain
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRidings Property Management Services Limited (Corporation)
StatusResigned
Appointed21 May 2013(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 December 2022)
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX

Location

Registered Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£9,756
Cash£11,300
Current Liabilities£4,766

Accounts

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

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

4 March 2024Appointment of Janice Pearson as a director on 4 March 2024 (2 pages)
4 March 2024Termination of appointment of Brian Shaw as a director on 4 March 2024 (1 page)
4 March 2024Appointment of Paula Frances Shaw as a director on 4 March 2024 (2 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
2 December 2022Termination of appointment of Ridings Property Management Services Limited as a secretary on 2 December 2022 (1 page)
2 December 2022Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
5 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
27 June 2019Termination of appointment of Frank William Clark as a director on 17 June 2019 (1 page)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 14
(5 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 14
(5 pages)
4 July 2015Partial exemption accounts made up to 31 March 2015 (4 pages)
4 July 2015Partial exemption accounts made up to 31 March 2015 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 14
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 14
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 14
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Appointment of Frank William Clark as a director (3 pages)
3 June 2013Termination of appointment of Annette Ramsdale as a director (2 pages)
3 June 2013Termination of appointment of Annette Ramsdale as a director (2 pages)
3 June 2013Termination of appointment of Alexander Cammish as a secretary (2 pages)
3 June 2013Appointment of Ridings Property Management Services Limited as a secretary (3 pages)
3 June 2013Termination of appointment of Alexander Cammish as a secretary (2 pages)
3 June 2013Appointment of Ridings Property Management Services Limited as a secretary (3 pages)
3 June 2013Appointment of Frank William Clark as a director (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2010Appointment of Mr Alexander Sydney Cammish as a secretary (1 page)
3 November 2010Appointment of Mr Alexander Sydney Cammish as a secretary (1 page)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Termination of appointment of Sylvia Sherwood as a secretary (1 page)
3 November 2010Termination of appointment of Sylvia Sherwood as a secretary (1 page)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 November 2010Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2009Director's details changed for Annette Ramsdale on 30 October 2009 (2 pages)
11 November 2009Director's details changed for Annette Ramsdale on 30 October 2009 (2 pages)
11 November 2009Director's details changed for Brian Shaw on 30 October 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Brian Shaw on 30 October 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 02/11/08; full list of members (8 pages)
2 December 2008Return made up to 02/11/08; full list of members (8 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2007Return made up to 02/11/07; full list of members (5 pages)
29 November 2007Return made up to 02/11/07; full list of members (5 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
2 November 2005Return made up to 02/11/05; full list of members (5 pages)
2 November 2005Return made up to 02/11/05; full list of members (5 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
2 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Director resigned (2 pages)
20 April 2004Director resigned (2 pages)
14 November 2003Return made up to 02/11/03; change of members (7 pages)
14 November 2003Return made up to 02/11/03; change of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 02/11/02; full list of members (7 pages)
28 January 2003Return made up to 02/11/02; full list of members (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
3 May 2002New director appointed (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (1 page)
3 May 2002Director resigned (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 02/11/01; full list of members (11 pages)
7 December 2001Return made up to 02/11/01; full list of members (11 pages)
26 July 2001New director appointed (1 page)
26 July 2001New director appointed (1 page)
16 May 2001Registered office changed on 16/05/01 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
16 May 2001Registered office changed on 16/05/01 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
19 March 2001Return made up to 02/11/00; full list of members (10 pages)
19 March 2001Return made up to 02/11/00; full list of members (10 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (2 pages)
16 March 2001Director resigned (2 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 February 2000Return made up to 02/11/99; full list of members (10 pages)
29 February 2000Return made up to 02/11/99; full list of members (10 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 February 1999Return made up to 02/11/98; full list of members (6 pages)
11 February 1999Return made up to 02/11/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Registered office changed on 06/01/98 from: 12 regents court finkle street cottingham north humberside HU16 4AB (1 page)
6 January 1998Registered office changed on 06/01/98 from: 12 regents court finkle street cottingham north humberside HU16 4AB (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 02/11/97; no change of members (4 pages)
5 January 1998Return made up to 02/11/97; no change of members (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Return made up to 02/11/96; no change of members (4 pages)
26 November 1997Return made up to 02/11/96; no change of members (4 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 December 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)