Company Name80 Franklin Road Harrogate (Management) Limited
Company StatusActive
Company Number04252203
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Charles Horner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside Road
Luton
LU3 2LY
Secretary NameMr Philip Charles Horner
StatusCurrent
Appointed22 June 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3, 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMrs Alison Margaret Gustavsson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 1, 80 Franklin Road
Harrogate
HG1 5EN
Director NameMr Harry Lewis Stringer
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameMichelle Marshall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2002)
RoleHairstylist
Correspondence Address80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameRobert Angus Marshall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2002)
RoleBuilder
Correspondence Address80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameMichelle Marshall
NationalityBritish
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2002)
RoleHairstylist
Correspondence Address80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameGeorge Nicholas Beveridge
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2006)
RoleRetired
Correspondence AddressFlat 1 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameNeil Jonathan Foster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2007)
RoleJournalist
Correspondence AddressFlat 2 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameTracey Robson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2007)
RoleAccount Manager
Correspondence AddressFlat 3 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameNeil Jonathan Foster
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2007)
RoleJournalist
Correspondence AddressFlat 2 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMr Michael Wilson Astrop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2015)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressFlat 1 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameMr Michael Wilson Astrop
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2015)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressFlat 1 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMr Adam Lee Fryer
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2019)
RoleOwner Of Construction Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMr Albert Chi Sang So
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.coachthemind.com
Telephone01423 565509
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFlat 3, 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Adam Fryer
33.33%
Ordinary
1 at £1Dr Catriona Marshall
33.33%
Ordinary
1 at £1Philip Horner & Wendy Horner
33.33%
Ordinary

Financials

Year2014
Turnover£1,224
Net Worth£124
Cash£876
Current Liabilities£752

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
14 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Termination of appointment of Albert Chi Sang So as a director on 29 July 2021 (1 page)
29 July 2021Appointment of Mr Harry Lewis Stringer as a director on 29 July 2021 (2 pages)
29 July 2021Notification of Harry Lewis Stringer as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Cessation of Albert Chi Sang So as a person with significant control on 29 July 2021 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2019Appointment of Mrs Alison Margaret Gustavsson as a director on 3 September 2019 (2 pages)
3 September 2019Cessation of Adam Lee Fryer as a person with significant control on 20 August 2019 (1 page)
3 September 2019Termination of appointment of Adam Lee Fryer as a director on 20 August 2019 (1 page)
3 September 2019Notification of Alison Margaret Gustavsson as a person with significant control on 3 September 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
29 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
11 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
11 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
16 October 2015Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages)
16 October 2015Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages)
16 October 2015Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages)
2 October 2015Appointment of Mr Adam Lee Fryer as a director on 12 June 2015 (2 pages)
2 October 2015Appointment of Mr Albert Chi Sang So as a director on 18 September 2015 (2 pages)
2 October 2015Appointment of Mr Adam Lee Fryer as a director on 12 June 2015 (2 pages)
2 October 2015Appointment of Mr Albert Chi Sang So as a director on 18 September 2015 (2 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(5 pages)
27 July 2015Registered office address changed from Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Michael Wilson Astrop as a secretary on 28 June 2015 (1 page)
27 July 2015Secretary's details changed for Mr Philip Charles Horner on 28 June 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 10 Riverside Road Luton LU3 2LY (1 page)
27 July 2015Termination of appointment of Michael Wilson Astrop as a secretary on 28 June 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 10 Riverside Road Luton LU3 2LY (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(5 pages)
27 July 2015Register inspection address has been changed to 10 Riverside Road Luton LU3 2LY (1 page)
27 July 2015Secretary's details changed for Mr Philip Charles Horner on 28 June 2015 (1 page)
27 July 2015Register inspection address has been changed to 10 Riverside Road Luton LU3 2LY (1 page)
27 July 2015Registered office address changed from Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN on 27 July 2015 (1 page)
27 June 2015Appointment of Mr Philip Charles Horner as a secretary on 22 June 2015 (2 pages)
27 June 2015Appointment of Mr Philip Charles Horner as a secretary on 22 June 2015 (2 pages)
27 June 2015Termination of appointment of Michael Wilson Astrop as a director on 20 June 2015 (1 page)
27 June 2015Termination of appointment of Michael Wilson Astrop as a director on 20 June 2015 (1 page)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
4 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
20 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 3
(4 pages)
20 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 3
(4 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from flat 2 80 franklin road harrogate north yorkshire HG1 5EN (1 page)
21 July 2009Registered office changed on 21/07/2009 from flat 2 80 franklin road harrogate north yorkshire HG1 5EN (1 page)
22 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 August 2008Return made up to 13/07/08; full list of members (6 pages)
4 August 2008Return made up to 13/07/08; full list of members (6 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 November 2007Return made up to 13/07/07; full list of members (7 pages)
22 November 2007Return made up to 13/07/07; full list of members (7 pages)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 August 2005Return made up to 13/07/05; full list of members (7 pages)
1 August 2005Return made up to 13/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 September 2004Return made up to 13/07/04; full list of members (7 pages)
14 September 2004Return made up to 13/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 August 2003Return made up to 13/07/03; full list of members (7 pages)
12 August 2003Return made up to 13/07/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
3 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001Director resigned (1 page)
13 July 2001Incorporation (17 pages)
13 July 2001Incorporation (17 pages)