Company NameCygnet Court (Harrogate) Limited
Company StatusActive
Company Number08239486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2012(11 years, 6 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

Director NameMr Alan David Gammon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cygnet Court
Swan Lane
Harrogate
HG1 2SW
Director NameMs Bertina Elizabeth Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCafe Manageress
Country of ResidenceUnited Kingdom
Correspondence Address3 Cygnet Court
Swan Lane
Harrogate
HG1 2SW
Director NameMrs Colleen Alma Torcasio
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Cygnet Court
Swan Lane
Harrogate
HG1 2SW
Director NameMrs Jacqueline Anne Andrews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleTurf Accountant
Country of ResidenceEngland
Correspondence Address3 Cygnet Court
Swan Lane
Harrogate
HG1 2SW
Secretary NameMrs Colleen Torcasio
StatusCurrent
Appointed31 January 2024(11 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressApt 3, Cygnet Court Swan Lane
Harrogate
HG1 2SW
Director NameMr Robert Norman Pudney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHastings Cottage Hall Lane
Ledston
Castleford
WF10 2AU
Director NameMr Jean Pierre Dixon
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chadwick Park
Knaresborough
HG5 8QD
Secretary NameMr Robert Norman Pudney
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHastings Cottage Hall Lane
Ledston
Castleford
WF10 2AU
Secretary NameNavpreet Mander
StatusResigned
Appointed22 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed22 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed25 September 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed28 April 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2024)
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Contact

WebsiteIP

Location

Registered Address3 Cygnet Court
Swan Lane
Harrogate
HG1 2SW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Appointment of Mrs Jacqueline Anne Andrews as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mrs Jacqueline Anne Andrews as a director on 28 November 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 November 2016Appointment of Mrs Colleen Alma Torcasio as a director on 27 October 2016 (2 pages)
15 November 2016Appointment of Mrs Colleen Alma Torcasio as a director on 27 October 2016 (2 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
5 October 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
5 October 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
7 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
7 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
7 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
7 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
7 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
15 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
15 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
15 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
15 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
8 August 2014Appointment of Mr Alan David Gammon as a director on 22 July 2014 (2 pages)
8 August 2014Appointment of Mr Alan David Gammon as a director on 22 July 2014 (2 pages)
7 August 2014Appointment of Navpreet Mander as a secretary on 22 July 2014 (2 pages)
7 August 2014Termination of appointment of Jean-Pierre Pierre Dixon as a director on 22 July 2014 (1 page)
7 August 2014Appointment of Dolores Charlesworth as a secretary on 22 July 2014 (2 pages)
7 August 2014Appointment of Dolores Charlesworth as a secretary on 22 July 2014 (2 pages)
7 August 2014Appointment of Navpreet Mander as a secretary on 22 July 2014 (2 pages)
7 August 2014Termination of appointment of Jean-Pierre Pierre Dixon as a director on 22 July 2014 (1 page)
7 August 2014Termination of appointment of Robert Norman Pudney as a director on 22 July 2014 (1 page)
7 August 2014Appointment of Bertina Elizabeth Walker as a director on 22 July 2014 (2 pages)
7 August 2014Appointment of Bertina Elizabeth Walker as a director on 22 July 2014 (2 pages)
7 August 2014Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW to Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW to Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW to Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Robert Norman Pudney as a director on 22 July 2014 (1 page)
7 August 2014Termination of appointment of Robert Norman Pudney as a secretary on 22 July 2014 (1 page)
7 August 2014Termination of appointment of Robert Norman Pudney as a secretary on 22 July 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 4 October 2013 no member list (4 pages)
13 November 2013Annual return made up to 4 October 2013 no member list (4 pages)
13 November 2013Annual return made up to 4 October 2013 no member list (4 pages)
4 October 2012Incorporation (18 pages)
4 October 2012Incorporation (18 pages)