Company NameRosemount Court Management Company (Sutton-In-Craven) Limited
DirectorChristopher Shaun Thorpe
Company StatusActive
Company Number03639970
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Shaun Thorpe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Rosemount Court
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PG
Secretary NameJacqueline Ann Eaton
NationalityBritish
StatusCurrent
Appointed22 January 2013(14 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address1 Rosemount Court
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PG
Director NameMr David Roger Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmall Banks Cottage Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QQ
Director NameMrs Eileen Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Secretary NameMrs Eileen Harrison
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Secretary NameMr Michael John Beech
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ
Director NamePaul Thwaite
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2003)
RoleAdvertising
Correspondence Address14 Rosemount Court
Sutton In Craven
West Yorkshire
BD20 7PG
Secretary NameAngelique Eva Glata
NationalityBritish
StatusResigned
Appointed06 November 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleOffice Manager
Correspondence Address8 South View
Cross Hills
West Yorkshire
BD20 7LD
Director NameIan Robert Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2005)
RoleBank Manager
Correspondence Address5 Rosemount Court
Sutton In Craven
North Yorkshire
BD20 7PG
Director NameMatthew Charles McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2006)
RoleValver
Correspondence Address16 Rosemount Court
Sutton In Craven
West Yorkshire
BD20 7PG
Director NamePauline Milburn
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleSales Assistant
Correspondence Address24 Rosemount Court
Sutton In Craven
North Yorkshire
BD20 7PG
Secretary NameMr Andrew John Phillip
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2012)
RoleSite Manager Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HT
Director NameSarah Louise Whatmough
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 June 2006)
RoleEstate Agency
Correspondence AddressDelph Cottage
Ellers Road
Sutton In Craven
West Yorkshire
BD20 7BL
Director NameBridget Anne La Fauci
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Lister Hill
Sutton In Craven
N Yorks
BD20 7PD
Director NameLaurence Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 10 July 2018)
RoleRetired
Country of ResidenceWales
Correspondence Address4 Rosemount Court
Sutton In Craven
Keighley
West Yorkshire
BD20 7PG
Director NameMrs Denise Margaret White
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(19 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 July 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Rosemount Court Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PG
Director NameMiss Lucy Michaela Eaton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address11 Rosemount Court Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mrs Bridget Anne Lafrauci
8.00%
Ordinary
1 at £1Denise Margaret White & Trevor White
4.00%
Ordinary
1 at £1Jane Kilner & Michael Pighills
4.00%
Ordinary
1 at £1Janet Heather Asquith
4.00%
Ordinary
1 at £1Joshua Thomas Marshall Lokes
4.00%
Ordinary
1 at £1Kelly Louise Hayman & Ben Michael Ashton
4.00%
Ordinary
1 at £1Margaret Lee
4.00%
Ordinary
1 at £1Mr B. Milburn & Mrs P. Milburn
4.00%
Ordinary
1 at £1Mr Christopher Shaun Thorpe
4.00%
Ordinary
1 at £1Mr I.d. Smith & Mrs S.e. Smith
4.00%
Ordinary
1 at £1Mr M.a. Barrett
4.00%
Ordinary
1 at £1Mr N. Lilley
4.00%
Ordinary
1 at £1Mr R. Marsh
4.00%
Ordinary
1 at £1Mr R. Smith
4.00%
Ordinary
1 at £1Mrs D. Dunhill
4.00%
Ordinary
1 at £1Mrs Laurence Smith & Laurence Smith
4.00%
Ordinary
1 at £1Mrs P. Charlton & Mr P. Charlton
4.00%
Ordinary
1 at £1Mrs S. Chapman
4.00%
Ordinary
1 at £1Mrs S.j. Bowland
4.00%
Ordinary
1 at £1Stella Maria Mavore
4.00%
Ordinary
4 at £1Novo Homes LTD
16.00%
Ordinary

Financials

Year2014
Net Worth£3,713
Cash£2,714
Current Liabilities£1,067

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (6 pages)
17 August 2023Appointment of Mrs Sharon Elizabeth Smith as a director on 15 August 2023 (2 pages)
17 August 2023Appointment of Mrs Jacqueline Ann Eaton as a director on 15 August 2023 (2 pages)
14 August 2023Termination of appointment of Christopher Shaun Thorpe as a director on 19 June 2023 (1 page)
26 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 October 2022Confirmation statement made on 29 September 2022 with updates (6 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 September 2021Confirmation statement made on 29 September 2021 with updates (7 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (7 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 March 2020Termination of appointment of Lucy Michaela Eaton as a director on 31 January 2020 (1 page)
7 October 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
30 July 2019Termination of appointment of Denise Margaret White as a director on 9 July 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Termination of appointment of Laurence Smith as a director on 10 July 2018 (1 page)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 July 2018Appointment of Miss Lucy Michaela Eaton as a director on 10 July 2018 (2 pages)
25 July 2018Termination of appointment of a director (1 page)
25 July 2018Appointment of Mrs Denise Margaret White as a director on 10 July 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 May 2016 (1 page)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 25
(7 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 25
(7 pages)
7 October 2015Termination of appointment of Andrew John Phillip as a secretary on 31 May 2012 (1 page)
7 October 2015Termination of appointment of Andrew John Phillip as a secretary on 31 May 2012 (1 page)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25
(7 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25
(7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25
(7 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25
(7 pages)
8 July 2013Appointment of Jacqueline Ann Eaton as a secretary (3 pages)
8 July 2013Appointment of Jacqueline Ann Eaton as a secretary (3 pages)
8 July 2013Termination of appointment of Bridget La Fauci as a director (2 pages)
8 July 2013Termination of appointment of Bridget La Fauci as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Director's details changed for Laurence Smith on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Bridget Anne La Fauci on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Laurence Smith on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Bridget Anne La Fauci on 29 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Appointment of Christopher Shaun Thorpe as a director (3 pages)
18 March 2010Appointment of Christopher Shaun Thorpe as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 29/09/09; full list of members (14 pages)
29 September 2009Return made up to 29/09/09; full list of members (14 pages)
12 January 2009Return made up to 29/09/08; full list of members (16 pages)
12 January 2009Return made up to 29/09/08; full list of members (16 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Return made up to 29/09/07; full list of members (15 pages)
27 October 2008Return made up to 29/09/07; full list of members (15 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
24 October 2006Return made up to 29/09/06; full list of members (14 pages)
24 October 2006Return made up to 29/09/06; full list of members (14 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
15 December 2005Return made up to 29/09/05; full list of members (13 pages)
15 December 2005Return made up to 29/09/05; full list of members (13 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 29/09/04; full list of members (12 pages)
11 October 2004Return made up to 29/09/04; full list of members (12 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
17 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 29/09/03; full list of members (13 pages)
5 November 2003Return made up to 29/09/03; full list of members (13 pages)
15 August 2003Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 August 2003Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Ad 28/09/02--------- £ si 19@1=19 £ ic 6/25 (6 pages)
17 June 2003Ad 28/09/02--------- £ si 19@1=19 £ ic 6/25 (6 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 November 2001Return made up to 29/09/00; no change of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 29/09/00; no change of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
19 October 2001Return made up to 29/09/01; full list of members (8 pages)
19 October 2001Return made up to 29/09/01; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
21 May 2001Registered office changed on 21/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
6 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 December 1999Return made up to 29/09/99; full list of members (7 pages)
15 December 1999Return made up to 29/09/99; full list of members (7 pages)
3 August 1999Registered office changed on 03/08/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
3 August 1999Registered office changed on 03/08/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
1 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 June 1999Ad 01/01/99-17/05/99 £ si 3@1=3 £ ic 2/5 (2 pages)
18 June 1999Ad 01/01/99-17/05/99 £ si 3@1=3 £ ic 2/5 (2 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Incorporation (17 pages)
29 September 1998Incorporation (17 pages)