Company Name44 North Street Management Company Limited
DirectorsHelen Rose Tabor and David Gledson
Company StatusActive
Company Number05846528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous Name44 North Road Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Rose Tabor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace Rip
Harrogate
North Yorkshire
HG1 3HJ
Director NameMr David Gledson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(9 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace Rip
Harrogate
North Yorkshire
HG1 3HJ
Director NameChristine Bunce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleRetired Teacher
Correspondence AddressBoerstinger Strasse 9
Eutigen-Weitingen
72184
Director NameHans Hohbach
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleRetired Hotelier
Correspondence AddressBoerstinger Strasse 9
Eutigen-Weitingen
72184
Secretary NameChristine Bunce
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBoerstinger Strasse 9
Eutigen-Weitingen
72184
Director NameThomas William Poole
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFlat 5 44 North Street
Ripon
North Yorkshire
HG4 1EN
Secretary NameMs Helen Rose Tabor
NationalityBritish
StatusResigned
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace Rip
Harrogate
North Yorkshire
HG1 3HJ
Director NameMrs Emma Poole
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 October 2015)
RoleHealth Care Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace Rip
Harrogate
North Yorkshire
HG1 3HJ
Director NameMr Neil Robert Devine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace Rip
Harrogate
North Yorkshire
HG1 3HJ

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£219
Current Liabilities£215

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
2 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 October 2021Termination of appointment of David Gledson as a director on 11 October 2021 (1 page)
8 October 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
20 July 2018Termination of appointment of Helen Rose Tabor as a secretary on 30 April 2018 (1 page)
20 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 March 2018Secretary's details changed for Ms Helen Rose Tabor on 2 March 2018 (1 page)
2 March 2018Director's details changed for Ms Helen Rose Tabor on 2 March 2018 (2 pages)
19 September 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
31 March 2016Appointment of Mr David Gledson as a director on 29 March 2016 (2 pages)
31 March 2016Appointment of Mr David Gledson as a director on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Neil Robert Devine as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Neil Robert Devine as a director on 29 March 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page)
19 August 2015Registered office address changed from Flat 5 44 North Street Ripon North Yorkshire HG4 1EN to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Flat 5 44 North Street Ripon North Yorkshire HG4 1EN to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 19 August 2015 (1 page)
3 August 2015Annual return made up to 30 June 2015 no member list (3 pages)
3 August 2015Annual return made up to 30 June 2015 no member list (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
22 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Appointment of Mrs Emma Poole as a director (2 pages)
11 July 2011Appointment of Mrs Emma Poole as a director (2 pages)
11 July 2011Annual return made up to 14 June 2011 no member list (4 pages)
11 July 2011Annual return made up to 14 June 2011 no member list (4 pages)
10 July 2011Termination of appointment of Thomas Poole as a director (1 page)
10 July 2011Termination of appointment of Thomas Poole as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Director's details changed for Thomas William Poole on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Helen Rose Tabor on 14 June 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Director's details changed for Thomas William Poole on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Helen Rose Tabor on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 no member list (3 pages)
14 June 2010Annual return made up to 14 June 2010 no member list (3 pages)
3 June 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 June 2009Annual return made up to 14/06/09 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from flat 1 44 north street ripon north yorkshire HG4 1EN (1 page)
22 June 2009Registered office changed on 22/06/2009 from flat 1 44 north street ripon north yorkshire HG4 1EN (1 page)
22 June 2009Annual return made up to 14/06/09 (2 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 June 2008Annual return made up to 14/06/08 (2 pages)
23 June 2008Annual return made up to 14/06/08 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 5 westgate ripon north yorkshire HG4 2AT (1 page)
18 June 2008Registered office changed on 18/06/2008 from 5 westgate ripon north yorkshire HG4 2AT (1 page)
13 March 2008Director and secretary appointed helen rose tabor (2 pages)
13 March 2008Director appointed thomas william poole (2 pages)
13 March 2008Appointment terminated director hans hohbach (1 page)
13 March 2008Appointment terminated director and secretary christine bunce (1 page)
13 March 2008Director appointed thomas william poole (2 pages)
13 March 2008Appointment terminated director and secretary christine bunce (1 page)
13 March 2008Director and secretary appointed helen rose tabor (2 pages)
13 March 2008Appointment terminated director hans hohbach (1 page)
26 June 2007Annual return made up to 14/06/07 (2 pages)
26 June 2007Annual return made up to 14/06/07 (2 pages)
5 July 2006Company name changed 44 north road management company LIMITED\certificate issued on 05/07/06 (3 pages)
5 July 2006Company name changed 44 north road management company LIMITED\certificate issued on 05/07/06 (3 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)