Company NameFleece Court Management Company Limited
Company StatusActive
Company Number04388821
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 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 NameMrs Sophie Katherine Bellamy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleece Court
Allhallowgate
Ripon
North Yorkshire
HG4 1NY
Director NameBryan Thomas Lye
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor Garth
Carthorpe
Bedale
North Yorkshire
DL8 2LP
Director NameMr Simon William Lawson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Fleece Court
Ripon
North Yorkshire
HG4 1NY
Director NameMrs Joan Mary Crossley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Park
Ripon
North Yorkshire
HG4 2ER
Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed14 February 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMr Nicholas James Maslen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMrs Stephanie Maslen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMalcolm John Reeve
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCold Moor Cote Farm
Chop Gate
Cleveland
TS9 7JJ
Secretary NameMr Andrew Mark Hutchinson
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NamePhilip Francis Andrew Jennings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 October 2006)
RoleGovernment Service
Correspondence AddressMoorlands
Studley Road
Ripon
North Yorkshire
HG4 2QH
Director NameMrs Lorraine Meriel Reynolds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 November 2014)
RoleArmed Forces
Country of ResidenceUnited Kingdom
Correspondence Address4 Fleece Court
Allhallowgate
Ripon
North Yorkshire
HG4 1NY
Director NameRuth Whitworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End
Melmerby
Ripon
North Yorkshire
HG4 5HL
Director NameAnn Turner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 January 2022)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 Highfield Road
Ripon
North Yorkshire
HG4 2JZ
Director NameKatherine Dawson
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2022)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleece Court Allhallowgate
Ripon
North Yorkshire
HG4 1NY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ann Turner & Robert Turner
16.67%
Ordinary
1 at £1Katherine Dawson
16.67%
Ordinary
1 at £1Maureen Lye & Brian Thomas Lye
16.67%
Ordinary
1 at £1Ruth Whitworth & Robin Boissonat Whitworth
16.67%
Ordinary
1 at £1Simon William Lawson
16.67%
Ordinary
1 at £1Sophie Katherine Bellamy
16.67%
Ordinary

Financials

Year2014
Net Worth£1,830
Cash£962

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 Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(10 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(10 pages)
24 February 2016Appointment of Mrs Joan Mary Crossley as a director on 28 January 2016 (3 pages)
24 February 2016Appointment of Mrs Joan Mary Crossley as a director on 28 January 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Director's details changed for Mr Simon William Lawson on 22 December 2015 (3 pages)
8 January 2016Director's details changed for Mr Simon William Lawson on 22 December 2015 (3 pages)
2 January 2016Termination of appointment of Ruth Whitworth as a director on 23 November 2015 (2 pages)
2 January 2016Termination of appointment of Ruth Whitworth as a director on 23 November 2015 (2 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6
(10 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6
(10 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6
(10 pages)
26 March 2015Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages)
26 March 2015Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages)
26 March 2015Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages)
26 March 2015Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages)
26 March 2015Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages)
26 March 2015Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages)
21 January 2015Termination of appointment of Lorraine Meriel Reynolds as a director on 10 November 2014 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Termination of appointment of Lorraine Meriel Reynolds as a director on 10 November 2014 (1 page)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(9 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(9 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Ann Turner on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Ann Turner on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Ann Turner on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
13 March 2009Director's change of particulars / sophie greeves / 12/03/2009 (2 pages)
13 March 2009Director's change of particulars / sophie greeves / 12/03/2009 (2 pages)
12 March 2009Director's change of particulars / lorraine draper / 12/03/2009 (2 pages)
12 March 2009Return made up to 06/03/09; full list of members (7 pages)
12 March 2009Director's change of particulars / lorraine draper / 12/03/2009 (2 pages)
12 March 2009Return made up to 06/03/09; full list of members (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 November 2008Return made up to 06/03/08; full list of members (7 pages)
27 November 2008Return made up to 06/03/08; full list of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
22 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 06/03/07; full list of members (11 pages)
4 May 2007Return made up to 06/03/07; full list of members (11 pages)
11 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 March 2005Return made up to 06/03/05; full list of members (11 pages)
24 March 2005Return made up to 06/03/05; full list of members (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
22 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
22 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
14 April 2003Return made up to 06/03/03; full list of members (9 pages)
14 April 2003Return made up to 06/03/03; full list of members (9 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
6 March 2002Incorporation (14 pages)
6 March 2002Incorporation (14 pages)