Company NameCollege Court Ripon Ltd
Company StatusActive
Company Number05080384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameCollege Lawns Management Company Limited

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 NameMr Richard Thomas Willis
NationalityBritish
StatusCurrent
Appointed08 December 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 College Court
Steven Way
Ripon
North Yorkshire
HG4 2TJ
Director NameMr Roger Trees
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMs Esther Charlotte Leach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Nigel Briscoe Briscombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMrs Elizabeth Jane Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMrs Brenda Anne Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Ian Peter Hessay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead
The Lane Gate Helmsley
York
Yorkshire
YO41 1JT
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bay Horse Lane Shadwell
Leeds
West Yorkshire
LS17 8SL
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2008)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameRichard Noble
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address15 Orchard Park
Melbourne
York
East Yorkshire
YO42 4SL
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address31 Morda Close
Oswestry
Salop
SY11 2BA
Wales
Director NameMr Nigel Andrew Bowes
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2008(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameKaren Elizabeth Harrowell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2008)
RoleCompany Director
Correspondence AddressThe Bungalow
High Green Mews
Bridlington
East Yorkshire
YO16 7AB
Director NameGiles David Paul Spencer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2024)
RoleHaulage
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameRobert Nixon Greenwell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Low Skellgate
Ripon
North Yorkshire
HG4 1BG
Director NameSusan Waters
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address54a Harrogate Road
Ripon
North Yorkshire
HG4 1SU
Director NameMrs Nicola Clare Montgomery Hopkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMiss Gillian Lesley Innes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameSusan Elizabeth Lewis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 College Court South
Steven Way
Ripon
North Yorkshire
HG4 2TS
Director NameMrs Elizabeth Jane Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameGary Martin Simpson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2018)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr John Proudlove
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Denis Poole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Roger Trees
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2023(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr David John Drury
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address12 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£4,375
Cash£2,467

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Susan Elizabeth Lewis as a director on 30 September 2020 (1 page)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 February 2019Termination of appointment of David John Drury as a director on 31 January 2019 (1 page)
16 October 2018Termination of appointment of Elizabeth Jane Lee as a director on 16 October 2018 (1 page)
9 October 2018Termination of appointment of Gary Martin Simpson as a director on 30 September 2018 (1 page)
9 October 2018Appointment of Mr Denis Poole as a director on 8 October 2018 (2 pages)
9 October 2018Appointment of Mr John Proudlove as a director on 8 October 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Appointment of Gary Martin Simpson as a director on 10 July 2017 (3 pages)
29 August 2017Appointment of Gary Martin Simpson as a director on 10 July 2017 (3 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
8 July 2016Appointment of David John Drury as a director on 22 June 2016 (4 pages)
8 July 2016Appointment of David John Drury as a director on 22 June 2016 (4 pages)
3 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Termination of appointment of Gillian Leslie Innes as a director on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Gillian Leslie Innes as a director on 22 June 2016 (1 page)
29 March 2016Annual return made up to 22 March 2016 no member list (5 pages)
29 March 2016Annual return made up to 22 March 2016 no member list (5 pages)
14 November 2015Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages)
14 November 2015Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages)
14 November 2015Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages)
8 October 2015Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages)
8 October 2015Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages)
8 October 2015Termination of appointment of Nicola Clare Montgomery Hopkins as a director on 30 September 2015 (2 pages)
8 October 2015Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages)
8 October 2015Termination of appointment of Nicola Clare Montgomery Hopkins as a director on 30 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages)
3 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
3 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Appointment of Gillian Leslie Innes as a director (3 pages)
10 June 2014Appointment of Gillian Leslie Innes as a director (3 pages)
27 March 2014Annual return made up to 22 March 2014 no member list (5 pages)
27 March 2014Annual return made up to 22 March 2014 no member list (5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
12 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages)
28 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
28 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (5 pages)
1 October 2010Company name changed college lawns management company LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(3 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed college lawns management company LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(3 pages)
1 October 2010Change of name notice (2 pages)
30 September 2010Appointment of Nicola Clare Montgomery Hopkins as a director (3 pages)
30 September 2010Appointment of Nicola Clare Montgomery Hopkins as a director (3 pages)
29 September 2010Termination of appointment of Susan Waters as a director (2 pages)
29 September 2010Termination of appointment of Susan Waters as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 22 March 2010 no member list (4 pages)
22 March 2010Annual return made up to 22 March 2010 no member list (4 pages)
22 March 2010Director's details changed for Susan Waters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Giles David Paul Spencer on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Nixon Greenwell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Nixon Greenwell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Giles David Paul Spencer on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Waters on 22 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Annual return made up to 22/03/09 (3 pages)
24 March 2009Annual return made up to 22/03/09 (3 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
6 January 2009Director appointed robert nixon greenwell (1 page)
6 January 2009Director appointed robert nixon greenwell (1 page)
2 January 2009Appointment terminated secretary gareth hale (1 page)
2 January 2009Appointment terminated secretary gareth hale (1 page)
2 January 2009Appointment terminated director nigel bowes (1 page)
2 January 2009Appointment terminated director nigel bowes (1 page)
23 December 2008Registered office changed on 23/12/2008 from persimmon house fulford york north yorkshire YO19 4FE (1 page)
23 December 2008Appointment terminated director karen harrowell (1 page)
23 December 2008Director appointed giles david paul spencer (1 page)
23 December 2008Director appointed giles david paul spencer (1 page)
23 December 2008Secretary appointed richard thomas willis (3 pages)
23 December 2008Secretary appointed richard thomas willis (3 pages)
23 December 2008Director appointed susan waters (1 page)
23 December 2008Registered office changed on 23/12/2008 from persimmon house fulford york north yorkshire YO19 4FE (1 page)
23 December 2008Appointment terminated director karen harrowell (1 page)
23 December 2008Director appointed susan waters (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Annual return made up to 22/03/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 2008Annual return made up to 22/03/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
22 May 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
6 June 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2005Annual return made up to 22/03/05 (4 pages)
28 April 2005Annual return made up to 22/03/05 (4 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
22 March 2004Incorporation (22 pages)
22 March 2004Incorporation (22 pages)