Company NameHambleton Court Management Limited
Company StatusActive
Company Number03349013
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Yvonne Robina Lister
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NameMr Henry Rombold
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NameMiss Samantha Jane Render
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address14 Hambleton Court
Ripon
North Yorkshire
HG4 2JD
Director NameMr Paul Melvin Snowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2010(12 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hambleton Court
Ripon
North Yorkshire
HG4 2JD
Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed29 April 2016(19 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address39 College Court Steven Way
Ripon
North Yorkshire
HG4 2TJ
Director NameNora Eunice Norton
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleRetired
Correspondence AddressHambleton Court
Ripon
North Yorkshire
HG4 2JD
Director NameThomas Lister
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleRetired
Correspondence Address10 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NameEric Elsegood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Hambleton Court
Ripon
North Yorkshire
HG4 2JD
Director NameStephen Clement Clarkson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NameHeather Marie Cage
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTeacher
Correspondence Address12 Hambleton Court
Ripon
North Yorkshire
HG4 2JD
Director NameAlice Agnes Caldeira
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RolePayments Administrator
Correspondence Address7 Helmsdale Road
Rise Park
Romford
Essex
RM1 4DN
Secretary NameStephen Clement Clarkson
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NameMrs Josephine Mary Clarkson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2001)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NamePeter Bainbridge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2007)
RolePolice Officer
Correspondence Address14 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NameMrs Violet Ingram
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director NameSusan Vickers Ebbage
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2003)
RoleSpecialist Nurse
Correspondence Address1 Little Crossing
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Secretary NameSusan Vickers Ebbage
NationalityBritish
StatusResigned
Appointed02 June 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2005)
RoleSpecialist Nurse
Correspondence AddressNorth Sutton Barn
Sutton Grange
Ripon
North Yorkshire
HG4 3JZ
Director NameMrs Frances Muriel Hartley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Secretary NameKate Hampshire
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2007)
RoleFreelance Secty
Correspondence Address1 Woodbine Cottage
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Director NameAlan Hindmarsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2008)
RoleCable Foreman
Correspondence Address14 Hambleton Court
Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Secretary NameRon Darwin
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2015)
RoleRetired
Correspondence Address19 Whitcliffe Grove
Ripon
North Yorkshire
HG4 2JW
Director NameChristine Margaret Orr
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2010)
RoleOccupational Therapist
Correspondence Address12 Hambleton Court
Ripon
North Yorkshire
HG4 2JD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address12 12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

1 at £1Henry Rumbold
16.67%
Ordinary
1 at £1Miss Samantha Jane Render
16.67%
Ordinary
1 at £1Mrs Frances Murial Hartley
16.67%
Ordinary
1 at £1Paul Melvin Snowden
16.67%
Ordinary
1 at £1Violet Ingram
16.67%
Ordinary
1 at £1Yvonne Robina Lister
16.67%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

4 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
14 April 2020Termination of appointment of Frances Muriel Hartley as a director on 14 April 2020 (1 page)
14 April 2020Termination of appointment of Violet Ingram as a director on 14 April 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Registered office address changed from C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England to 12 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England to 12 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 May 2016 (1 page)
3 May 2016Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2016 (2 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(9 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(9 pages)
5 January 2016Registered office address changed from 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW to C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW to C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Ron Darwin as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Ron Darwin as a secretary on 31 December 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(10 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(10 pages)
29 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
29 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
(10 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
(10 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Henry Rombold on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Violet Ingram on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Frances Muriel Hartley on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Miss Samantha Jane Render on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Yvonne Robina Lister on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Yvonne Robina Lister on 10 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Violet Ingram on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Frances Muriel Hartley on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Miss Samantha Jane Render on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Henry Rombold on 10 April 2010 (2 pages)
13 April 2010Appointment of Mr Paul Melvin Snowden as a director (2 pages)
13 April 2010Appointment of Mr Paul Melvin Snowden as a director (2 pages)
15 March 2010Termination of appointment of Christine Orr as a director (1 page)
15 March 2010Termination of appointment of Christine Orr as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 10/04/09; full list of members (6 pages)
20 April 2009Return made up to 10/04/09; full list of members (6 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Return made up to 10/04/08; full list of members (6 pages)
25 April 2008Return made up to 10/04/08; full list of members (6 pages)
18 March 2008Director appointed miss samantha jane render (1 page)
18 March 2008Director appointed miss samantha jane render (1 page)
29 February 2008Appointment terminated director alan hindmarsh (1 page)
29 February 2008Appointment terminated director alan hindmarsh (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
26 July 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(9 pages)
26 July 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(9 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
11 May 2005Return made up to 10/04/05; full list of members (9 pages)
11 May 2005Return made up to 10/04/05; full list of members (9 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 May 2004Return made up to 10/04/04; full list of members (9 pages)
13 May 2004Return made up to 10/04/04; full list of members (9 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 August 2003Return made up to 10/04/03; full list of members (10 pages)
6 August 2003Return made up to 10/04/03; full list of members (10 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: poplar dene nunwick ripon north yorkshire HG4 5ED (1 page)
13 June 2002Registered office changed on 13/06/02 from: poplar dene nunwick ripon north yorkshire HG4 5ED (1 page)
9 May 2002Return made up to 10/04/02; full list of members (9 pages)
9 May 2002Return made up to 10/04/02; full list of members (9 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Return made up to 10/04/01; full list of members (9 pages)
14 May 2001Return made up to 10/04/01; full list of members (9 pages)
9 May 2000Return made up to 10/04/00; full list of members (9 pages)
9 May 2000Return made up to 10/04/00; full list of members (9 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 May 1999Return made up to 10/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Return made up to 10/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
2 June 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 June 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
10 April 1997Incorporation (18 pages)
10 April 1997Incorporation (18 pages)