Company Name56 Cheltenham Mount (Harrogate) Limited
DirectorAna Eleanor Monteiro
Company StatusActive
Company Number05426682
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years 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 NameAna Eleanor Monteiro
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleStudent Academic Coach
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 St George's Road
Harrogate
North Yorks
HG2 9BS
Secretary NamePeter Robinson
NationalityBritish
StatusCurrent
Appointed10 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Pheasantry Harrogate Road
Spofforth
Harrogate
HG3 1AE
Director NameJohn Richard Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleSales
Correspondence Address38 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameLynne Karen Butler
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameSamantha Evans
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2017)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellington Square
Watchfield
Swindon
North Yorkshire
SN6 8SP
Secretary NameMr David Antony Fulford
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2014)
RoleRestaurant
Country of ResidenceEngland
Correspondence AddressFlat 1
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone07 730986959
Telephone regionMobile

Location

Registered AddressTattersall House
East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jennifer Fulford & David Anthony Fulford
25.00%
Ordinary
1 at £1Mr A. Brown
25.00%
Ordinary
1 at £1Ms Anna Millum
25.00%
Ordinary
1 at £1Samantha Evans
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
30 January 2018Termination of appointment of Samantha Evans as a director on 1 September 2017 (1 page)
16 May 2017Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2017Secretary's details changed for Peter Robinson on 15 May 2017 (1 page)
16 May 2017Secretary's details changed for Peter Robinson on 15 May 2017 (1 page)
16 May 2017Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Director's details changed for Ana Eleanor Montero on 18 April 2017 (2 pages)
27 April 2017Director's details changed for Ana Eleanor Montero on 18 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Appointment of Ana Eleanor Montero as a director on 10 October 2014 (3 pages)
2 January 2015Appointment of Ana Eleanor Montero as a director on 10 October 2014 (3 pages)
19 November 2014Appointment of Peter Robinson as a secretary on 10 October 2014 (3 pages)
19 November 2014Appointment of Peter Robinson as a secretary on 10 October 2014 (3 pages)
14 November 2014Termination of appointment of David Antony Fulford as a secretary on 10 October 2014 (2 pages)
14 November 2014Termination of appointment of David Antony Fulford as a secretary on 10 October 2014 (2 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Director's details changed for Samantha Evans on 31 December 2011 (2 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Samantha Evans on 31 December 2011 (2 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Samantha Evans on 21 December 2010 (2 pages)
11 May 2011Director's details changed for Samantha Evans on 21 December 2010 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Samantha Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Samantha Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Samantha Evans on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 18/04/09; no change of members (4 pages)
13 July 2009Registered office changed on 13/07/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
13 July 2009Return made up to 18/04/09; no change of members (4 pages)
13 July 2009Director's change of particulars / samantha pearson / 31/01/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
13 July 2009Director's change of particulars / samantha pearson / 31/01/2009 (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 July 2008Return made up to 18/04/08; no change of members (6 pages)
21 July 2008Return made up to 18/04/08; no change of members (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 August 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (6 pages)
25 April 2006Return made up to 18/04/06; full list of members (6 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2005Director resigned (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)