Background WavePink WaveYellow Wave

STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED (03036562)

STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED (03036562) is an active UK company. incorporated on 22 March 1995. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include TYLER, Lisa Francesca, WILLIAMS, Christy Leigh.

Company Number
03036562
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
6-8 Market Street 6-8 Market Street, Malton, YO17 7LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TYLER, Lisa Francesca, WILLIAMS, Christy Leigh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED

STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 1995 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION COURT (MALTON) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03036562

LTD Company

Age

31 Years

Incorporated 22 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

6-8 Market Street 6-8 Market Street Malton, YO17 7LY,

Previous Addresses

, 21 Greengate, Malton, North Yorkshire, YO17 7EN, England
From: 26 March 2020To: 13 February 2026
, 21 Greengate Greengate, Malton, YO17 7EN, England
From: 18 June 2019To: 26 March 2020
, 30 Yorkersgate, Malton, North Yorkshire, YO17 7AW
From: 2 August 2011To: 18 June 2019
, Builders Letting Agency 15 Yorkersgate, Malton, North Yorkshire, YO17 7AA
From: 19 January 2011To: 2 August 2011
, 1 Station Way, Malton, North Yorkshire, YO17 9RE
From: 22 March 1995To: 19 January 2011
Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

TYLER, Lisa Francesca

Active
Market Street, MaltonYO17 7LY
Born November 1969
Director
Appointed 02 Feb 2026

WILLIAMS, Christy Leigh

Active
Station Way, MaltonYO17 9RF
Born January 1989
Director
Appointed 02 Feb 2026

BENNIE, Robert Jack

Resigned
1 Station Way, MaltonYO17 9RE
Secretary
Appointed 01 Nov 2005
Resigned 31 Mar 2007

BENNIE, Robert Jack

Resigned
1 Station Way, MaltonYO17 9RE
Secretary
Appointed 12 Aug 1998
Resigned 31 Mar 2004

BULMER, Sally Marie

Resigned
Wheelgate, MaltonYO17 7HT
Secretary
Appointed 24 Mar 2010
Resigned 04 May 2019

CROZIER, Neil Edwin

Resigned
9 Station Way, MaltonYO17 9RE
Secretary
Appointed 12 Aug 1998
Resigned 01 Nov 2005

LANE, Janice May

Resigned
4 Reeton Terrace, NortonYO17 8AF
Secretary
Appointed 01 Apr 2007
Resigned 23 Mar 2010

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 22 Mar 1995
Resigned 12 Aug 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 1995
Resigned 22 Mar 1995

BENNIE, Robert Jack

Resigned
1 Station Way, MaltonYO17 9RE
Born June 1922
Director
Appointed 01 Nov 2005
Resigned 18 May 2011

BRAMHALL, Barbara Ann

Resigned
Station Way, MaltonYO17 9RE
Born February 1936
Director
Appointed 02 Mar 2009
Resigned 14 Nov 2016

CLARK, Alison Valerie

Resigned
Greengate, MaltonYO17 7EN
Born June 1957
Director
Appointed 10 Apr 2019
Resigned 01 Sept 2025

CROZIER, Neil Edwin

Resigned
9 Station Way, MaltonYO17 9RE
Born April 1960
Director
Appointed 12 Aug 1998
Resigned 01 Nov 2005

EDWARDS, Anne

Resigned
7 Station Way, MaltonYO17 9RE
Born May 1933
Director
Appointed 01 Nov 2005
Resigned 11 Sept 2011

EVERY, Janice

Resigned
6-8 Market Street, MaltonYO17 7LY
Born December 1953
Director
Appointed 04 May 2019
Resigned 09 Feb 2026

HARRISON, Martyn Robert

Resigned
Birtley Court, MaltonYO17 8LH
Born March 1959
Director
Appointed 22 Mar 1995
Resigned 12 Aug 1998

HOULT, Andrew

Resigned
Station Way, MaltonYO17 9RE
Born May 1966
Director
Appointed 18 May 2011
Resigned 18 Oct 2014

HOULT, Gillian Audrey

Resigned
Penny Lane, Burton FlemingYO25 3DA
Born December 1938
Director
Appointed 18 Oct 2014
Resigned 10 Apr 2019

HOULT, Timothy George

Resigned
Penny Lane, Burton FlemingYO25 3DA
Born November 1931
Director
Appointed 18 Oct 2014
Resigned 10 Apr 2019

NEWSAM, Christopher

Resigned
Greengate, MaltonYO17 7EN
Born May 1950
Director
Appointed 04 May 2019
Resigned 02 Feb 2026

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Born March 1938
Director
Appointed 22 Mar 1995
Resigned 12 Aug 1998

Persons with significant control

5

0 Active
5 Ceased

Janice Every

Ceased
6-8 Market Street, MaltonYO17 7LY
Born December 1953

Nature of Control

Significant influence or control
Notified 04 May 2019
Ceased 09 Feb 2026

Christopher Newsam

Ceased
6-8 Market Street, MaltonYO17 7LY
Born May 1950

Nature of Control

Significant influence or control
Notified 04 May 2019
Ceased 09 Feb 2026

Mrs Alison Valerie Clark

Ceased
Greengate, MaltonYO17 7EN
Born June 1957

Nature of Control

Significant influence or control
Notified 10 Apr 2019
Ceased 01 Aug 2025

Mrs Gillian Audrey Hoult

Ceased
Penny Lane, Burton FlemingYO25 3DA
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Timothy George Hoult

Ceased
Penny Lane, Burton FlemingYO25 3DA
Born November 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

120

Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
17 May 2011
DS02DS02
Gazette Notice Voluntary
17 May 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 May 2011
DS01DS01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Annual Return Company With Made Up Date
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
6 April 2006
652C652C
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
652a652a
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
10 September 1998
287Change of Registered Office
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
224224
Legacy
24 March 1995
288288
Incorporation Company
22 March 1995
NEWINCIncorporation