Company NameNO.4 The Oval Harrogate Limited
DirectorTony Antony Fulford
Company StatusActive
Company Number04445758
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 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

Secretary NameJohn Clive Evans
NationalityBritish
StatusCurrent
Appointed27 September 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleChareterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Tony Antony Fulford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr John Anthony Harrington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Spring Lane, Heslington
York
North Yorkshire
YO10 5DZ
Secretary NameMr Michael Smyth
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2004)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameIrene Mitchell Dorner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
RoleBanker
Correspondence AddressFlat 2
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameJohn George Smart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
RoleRetired
Correspondence AddressFlat 8 4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameSecretary Brian David Leveson Bradbury
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Colin Barratt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMrs Susan Margaret Wilkes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 April 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 10
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameKenneth G McKenzie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2008(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Keith Roberts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 No 4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMs Pauline Turnbull
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2020)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 9 No 4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Colin Barratt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 7 No 4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr David Antony Fulford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,690
Cash£12,143
Current Liabilities£2,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 January 2021Termination of appointment of Pauline Turnbull as a director on 31 December 2020 (1 page)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
3 June 2019Termination of appointment of David Antony Fulford as a director on 1 January 2019 (1 page)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Termination of appointment of Keith Roberts as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Keith Roberts as a director on 30 June 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(7 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(7 pages)
16 July 2015Appointment of Mr David Antony Fulford as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr David Antony Fulford as a director on 16 July 2015 (2 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(6 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Appointment of Ms Pauline Turnbull as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Colin Barratt as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Colin Barratt as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Ms Pauline Turnbull as a director on 15 October 2014 (2 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
2 June 2014Termination of appointment of Susan Wilkes as a director (1 page)
2 June 2014Termination of appointment of Susan Wilkes as a director (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 November 2013Appointment of Mr Keith Roberts as a director (2 pages)
28 November 2013Appointment of Mr Keith Roberts as a director (2 pages)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
10 May 2013Termination of appointment of Richard Barratt as a director (1 page)
10 May 2013Termination of appointment of Richard Barratt as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2011Termination of appointment of Kenneth Mckenzie as a director (1 page)
3 October 2011Termination of appointment of Kenneth Mckenzie as a director (1 page)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Director's details changed for Kenneth G Mckenzie on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Mrs Susan Margaret Wilkes on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Richard Colin Barratt on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Richard Colin Barratt on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Mrs Susan Margaret Wilkes on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Kenneth G Mckenzie on 22 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 22/05/09; full list of members (8 pages)
28 July 2009Return made up to 22/05/09; full list of members (8 pages)
12 June 2008Director appointed kenneth george mckenzie (2 pages)
12 June 2008Director appointed kenneth george mckenzie (2 pages)
4 June 2008Appointment terminated director brian bradbury (1 page)
4 June 2008Appointment terminated director brian bradbury (1 page)
22 May 2008Return made up to 22/05/08; full list of members (8 pages)
22 May 2008Return made up to 22/05/08; full list of members (8 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 May 2007Return made up to 23/05/07; full list of members (6 pages)
29 May 2007Return made up to 23/05/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 July 2006Return made up to 23/05/06; full list of members (11 pages)
25 July 2006Return made up to 23/05/06; full list of members (11 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Return made up to 23/05/05; full list of members (11 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Return made up to 23/05/05; full list of members (11 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 October 2004Ad 22/09/04--------- £ si 8@1=8 £ ic 2/10 (3 pages)
30 October 2004Ad 22/09/04--------- £ si 8@1=8 £ ic 2/10 (3 pages)
27 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: springwood spring lane, heslington york YO10 5DZ (1 page)
28 September 2004Registered office changed on 28/09/04 from: springwood spring lane, heslington york YO10 5DZ (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
1 September 2004Return made up to 23/05/04; full list of members (7 pages)
1 September 2004Return made up to 23/05/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 July 2003Return made up to 23/05/03; full list of members (7 pages)
29 July 2003Return made up to 23/05/03; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)