Company NameTower Court (Ripon) Management Company Limited
DirectorsRichard Thomas Willis and Stewart Graham Readman
Company StatusActive
Company Number06523207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Willis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(15 years, 8 months after company formation)
Appointment Duration5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr Stewart Graham Readman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(15 years, 8 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr Brian Jordan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Secretary NameMr Gregory Mark Franks
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMrs Charlotte Ann Rosewall Franks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Stewart Graham Readman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(8 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Norman John Pridmore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameSarah Louise Wright
StatusResigned
Appointed27 February 2017(8 years, 12 months after company formation)
Appointment Duration5 years (resigned 25 March 2022)
RoleCompany Director
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Michael Mark Mallinson Varley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tower Court Palace Road
Ripon
HG4 1AD
Secretary NameMr Andrew John Winzer Roberts
StatusResigned
Appointed25 March 2022(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2023)
RoleCompany Director
Correspondence Address3 Tower Court Palace Road
Ripon
HG4 1AD
Secretary NameMr Michael Mark Mallinson Varley
StatusResigned
Appointed27 January 2023(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Correspondence Address3 Tower Court Palace Road
Ripon
HG4 1AD

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 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 February 2023Appointment of Mr Michael Mark Mallinson Varley as a secretary on 27 January 2023 (2 pages)
10 February 2023Termination of appointment of Andrew John Winzer Roberts as a secretary on 27 January 2023 (1 page)
22 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 May 2022Appointment of Mr Andrew John Winzer Roberts as a secretary on 25 March 2022 (2 pages)
19 May 2022Appointment of Mr Michael Mark Mallinson Varley as a director on 25 March 2022 (2 pages)
29 April 2022Termination of appointment of Norman John Pridmore as a director on 14 April 2022 (1 page)
29 April 2022Termination of appointment of Sarah Louise Wright as a secretary on 25 March 2022 (1 page)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 4 March 2018 with updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Termination of appointment of Stewart Graham Readman as a director on 24 July 2017 (1 page)
7 August 2017Termination of appointment of Stewart Graham Readman as a director on 24 July 2017 (1 page)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
3 March 2017Appointment of Sarah Louise Wright as a secretary on 27 February 2017 (2 pages)
3 March 2017Appointment of Sarah Louise Wright as a secretary on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Stewart Graham Readman as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Gregory Mark Franks as a secretary on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Charlotte Ann Rosewall Franks as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Norman John Pridmore as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Stewart Graham Readman as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Gregory Mark Franks as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Gregory Mark Franks as a secretary on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Norman John Pridmore as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Gregory Mark Franks as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Charlotte Ann Rosewall Franks as a director on 27 February 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (4 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 4 March 2015 no member list (4 pages)
17 April 2015Annual return made up to 4 March 2015 no member list (4 pages)
17 April 2015Annual return made up to 4 March 2015 no member list (4 pages)
20 March 2015Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages)
19 March 2015Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
15 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
16 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
16 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
21 October 2010Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 4 March 2010 no member list (2 pages)
8 April 2010Annual return made up to 4 March 2010 no member list (2 pages)
8 April 2010Annual return made up to 4 March 2010 no member list (2 pages)
1 April 2010Termination of appointment of Brian Jordan as a director (1 page)
1 April 2010Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Brian Jordan as a director (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Annual return made up to 04/03/09 (2 pages)
27 April 2009Annual return made up to 04/03/09 (2 pages)
24 April 2009Director and secretary's change of particulars / gregory franks / 01/01/2009 (1 page)
24 April 2009Director and secretary's change of particulars / gregory franks / 01/01/2009 (1 page)
4 March 2008Incorporation (15 pages)
4 March 2008Incorporation (15 pages)