Background WavePink WaveYellow Wave

BELSFIELD COURT MANAGEMENT COMPANY LIMITED (00941037)

BELSFIELD COURT MANAGEMENT COMPANY LIMITED (00941037) is an active UK company. incorporated on 24 October 1968. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BELSFIELD COURT MANAGEMENT COMPANY LIMITED has been registered for 57 years. Current directors include CRABTREE, Martin Gerald, ROUTLEDGE, Thomas Paul.

Company Number
00941037
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 1968
Age
57 years
Address
Crown Chambers, Harrogate, HG1 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CRABTREE, Martin Gerald, ROUTLEDGE, Thomas Paul
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSFIELD COURT MANAGEMENT COMPANY LIMITED

BELSFIELD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 1968 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BELSFIELD COURT MANAGEMENT COMPANY LIMITED was registered 57 years ago.(SIC: 55209)

Status

active

Active since 57 years ago

Company No

00941037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 24 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Crown Chambers Princes Street Harrogate, HG1 1NJ,

Previous Addresses

6 Underhill Road Sunderland SR6 7RS England
From: 4 April 2014To: 18 July 2014
28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE England
From: 19 September 2010To: 4 April 2014
Flat 23-27 Belsfield Court Bowness on Windermere Cumbria LA23 3EY
From: 24 October 1968To: 19 September 2010
Timeline

8 key events • 1968 - 2019

Funding Officers Ownership
Company Founded
Oct 68
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RILEY, John Michael

Active
Belsfield Court, WindermereLA23 3EY
Secretary
Appointed 01 May 2014

CRABTREE, Martin Gerald

Active
Belsfield Court, WindermereLA23 3EY
Born August 1956
Director
Appointed 16 Nov 2019

ROUTLEDGE, Thomas Paul

Active
6 Underhill Road, SunderlandSR6 7RS
Born March 1951
Director
Appointed 05 Oct 2003

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Secretary
Appointed 06 Nov 2005
Resigned 02 Nov 2008

HALL, David William Daniel

Resigned
Eastwood, PenworthamPR1 0AH
Secretary
Appointed 05 Oct 2003
Resigned 06 Nov 2005

HORNE, Simon Peter Barry

Resigned
Elmwood, Welwyn Garden CityAL8 6LE
Secretary
Appointed 02 Nov 2008
Resigned 04 Apr 2014

MANN, Neil

Resigned
2 Westleigh Drive, ManchesterM25 0EN
Secretary
Appointed 10 Oct 1999
Resigned 05 Oct 2003

POWERS, Jeffrey Alexander

Resigned
3 Mayfair Drive, WiganWN2 2ST
Secretary
Appointed N/A
Resigned 10 Oct 1999

ARGALL, Paul Roger

Resigned
Pedders Lane, PrestonPR2 1HN
Born October 1940
Director
Appointed 25 Oct 2014
Resigned 08 Dec 2016

COUPE, James Robert

Resigned
Brompton Road, Poulton-Le-FyldeFY6 8BW
Born April 1960
Director
Appointed 08 Dec 2016
Resigned 16 Nov 2019

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed N/A
Resigned 02 Nov 2008

HALL, David

Resigned
5 Church Avenue, PenworthamPR1 0AH
Born January 1950
Director
Appointed 12 Nov 2006
Resigned 15 Oct 2012

HORLER, David Frederick, Dr

Resigned
Flat 23 Belsfield Court, WindermereLA23 3EY
Born November 1935
Director
Appointed N/A
Resigned 05 Oct 2003

HORNE, Simon Peter Barry

Resigned
28 Elmwood, Welwyn Garden CityAL8 6LE
Born June 1963
Director
Appointed 12 Nov 2006
Resigned 04 Apr 2014
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
25 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Legacy
14 November 2008
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
363b363b
Legacy
17 October 1991
363(287)363(287)
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
13 September 1988
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Legacy
18 September 1986
288288
Incorporation Company
23 October 1968
NEWINCIncorporation