Background WavePink WaveYellow Wave

OCTAGON COURT (HARROGATE) LIMITED (02070464)

OCTAGON COURT (HARROGATE) LIMITED (02070464) is an active UK company. incorporated on 4 November 1986. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. OCTAGON COURT (HARROGATE) LIMITED has been registered for 39 years. Current directors include LEATHER, Timothy Charles, OLIVER, John Graham, THURSTON, Clifford Challenor.

Company Number
02070464
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
Flat 5 Octagon Court, Harrogate, HG2 0JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEATHER, Timothy Charles, OLIVER, John Graham, THURSTON, Clifford Challenor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAGON COURT (HARROGATE) LIMITED

OCTAGON COURT (HARROGATE) LIMITED is an active company incorporated on 4 November 1986 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OCTAGON COURT (HARROGATE) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02070464

LTD Company

Age

39 Years

Incorporated 4 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Flat 5 Octagon Court 13-15 Valley Drive Harrogate, HG2 0JJ,

Previous Addresses

Flat 8 Octagon Court 13 - 15 Valley Drive Harrogate North Yorkshire HG2 0JJ
From: 28 October 2015To: 20 May 2023
2 Octagon Court 13-18 Valley Drive Harrogate North Yorkshire HG2 0JJ
From: 4 November 1986To: 28 October 2015
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEATHER, Timothy Charles

Active
6a South Parade, DoncasterDN1 2DY
Born August 1979
Director
Appointed 05 Aug 2022

OLIVER, John Graham

Active
6a South Parade, DoncasterDN1 2DY
Born May 1942
Director
Appointed 26 Feb 2018

THURSTON, Clifford Challenor

Active
6a South Parade, DoncasterDN1 2DY
Born May 1959
Director
Appointed 08 Dec 2022

BURROWS, Barbro Christina

Resigned
6 Octagon, HarrogateHG2 0JJ
Secretary
Appointed N/A
Resigned 20 Oct 1993

LEIGH, Sheila Isa Sophie

Resigned
Flat 5 13/15 Valley Drive, HarrogateHG2 0JJ
Secretary
Appointed 20 Oct 1993
Resigned 25 Nov 2006

LIGHTFOOT, David Alan

Resigned
Flat 1 Octagon Court, HarrogateHG2 0JJ
Secretary
Appointed 25 Nov 2006
Resigned 27 May 2009

BERRY, Jennifer

Resigned
Flat 3 Octagon Court, HarrogateHG2 0JJ
Born June 1977
Director
Appointed 25 Nov 2006
Resigned 22 Apr 2010

BROOK, Peter Lawton

Resigned
7 Octagon, HarrogateHG2 0JJ
Born April 1964
Director
Appointed N/A
Resigned 25 Nov 2006

BURROWS, Barbro Christina

Resigned
6 Octagon, HarrogateHG2 0JJ
Born June 1941
Director
Appointed N/A
Resigned 20 Jan 1996

ENSALL, Kathryn Elizabeth

Resigned
Rosewood, RochdaleOL11 5XU
Born May 1956
Director
Appointed 03 Oct 2009
Resigned 08 Sept 2015

HAIGH, Wendy Margaret

Resigned
6a South Parade, DoncasterDN1 2DY
Born September 1956
Director
Appointed 22 Apr 2010
Resigned 31 Aug 2022

KERFOOT, Martin Christopher

Resigned
Valley Drive, HarrogateHG2 0JJ
Born November 1973
Director
Appointed 19 Aug 2008
Resigned 03 Oct 2009

LEIGH, Sheila Isa Sophie

Resigned
Flat 5 13/15 Valley Drive, HarrogateHG2 0JJ
Born August 1936
Director
Appointed N/A
Resigned 25 Nov 2006

LLOYD, Adam

Resigned
25 Electric Avenue, HarrogateHG1 2BB
Born September 1974
Director
Appointed 25 Nov 2006
Resigned 19 Aug 2008

MACLAVERTY, Ross Graeme

Resigned
York Place, HarrogateHG1 5RH
Born April 1951
Director
Appointed 10 Oct 2017
Resigned 26 Dec 2017

MCCAULEY, Samantha Joanne

Resigned
Octagon Court, HarrogateHG2 0JJ
Born October 1964
Director
Appointed 08 Sept 2015
Resigned 15 Sept 2019

PASSEY, Ruth Mary

Resigned
6a South Parade, DoncasterDN1 2DY
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
23 August 2005
287Change of Registered Office
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363aAnnual Return
Auditors Resignation Company
12 February 1992
AUDAUD
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
27 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
13 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation