Background WavePink WaveYellow Wave

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021)

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021) is an active UK company. incorporated on 16 January 1996. with registered office in Eastgate. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED has been registered for 30 years. Current directors include BODDY, Andrew Dixon, ROSENVINGE, Caroline Elizabeth.

Company Number
03147021
Status
active
Type
ltd
Incorporated
16 January 1996
Age
30 years
Address
C/O Walker Smale The Old Smithy, Eastgate, LS16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODDY, Andrew Dixon, ROSENVINGE, Caroline Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 16 January 1996 with the registered office located in Eastgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03147021

LTD Company

Age

30 Years

Incorporated 16 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Walker Smale The Old Smithy The Cross Eastgate, LS16 9AU,

Previous Addresses

Morleys of Harrogate Ltd 22 Victoria Avenue Harrogate HG1 5PR England
From: 30 May 2018To: 1 July 2025
Regent House (Lentin Smith) 13-15 Albert Street Harrogate North Yorkshire HG1 1JX
From: 21 September 2015To: 30 May 2018
10 Hartley Road Pannal Ash Harrogate North Yorkshire HG2 9DQ
From: 6 April 2010To: 21 September 2015
10 Hartley Road Harrogate North Yorkshire HG2 9DQ United Kingdom
From: 31 March 2010To: 6 April 2010
16 Hookstone Grange Court Harrogate North Yorkshire HG2 7BP
From: 16 January 1996To: 31 March 2010
Timeline

21 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jun 10
Director Left
May 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Apr 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WRIGHT, Mark Verna

Active
The Old Smithy, EastgateLS16 9AU
Secretary
Appointed 30 May 2018

BODDY, Andrew Dixon

Active
The Old Smithy, EastgateLS16 9AU
Born February 1964
Director
Appointed 22 Feb 2022

ROSENVINGE, Caroline Elizabeth

Active
4a Church Square, HarrogateHG1 4SP
Born December 1965
Director
Appointed 31 Jan 1997

COCKCROFT, Cedric

Resigned
16 Hookstone Grange Court, HarrogateHG2 7BP
Secretary
Appointed 01 Jan 1998
Resigned 01 May 2009

FISHER, Trevor Malcolm

Resigned
10 Hartley Road, HarrogateHG2 9DQ
Secretary
Appointed 01 May 2009
Resigned 01 Aug 2015

INMAN, Mark Willis

Resigned
11 Long Meadows, LeedsLS16 9DA
Secretary
Appointed 16 Jan 1996
Resigned 01 Jan 1998

LENTINSMITH BLOCK MANAGEMENT LIMITED

Resigned
13-15 Albert Street, HarrogateHG1 1JX
Corporate secretary
Appointed 08 Jun 2016
Resigned 30 May 2018

BARRON, Hugh Robert

Resigned
2 St Marks Court, HarrogateHG2 8AY
Born July 1919
Director
Appointed 09 Jun 2004
Resigned 14 Jul 2008

BRADLEY, Jean

Resigned
Flat 9 St Marks Court Leeds Road, HarrogateHG2 8AY
Born March 1932
Director
Appointed 01 Feb 1997
Resigned 21 Dec 2011

CLAPHAM, Ethel

Resigned
12 St Marks Ct Leeds Road, HarrogateHG2 8AY
Born April 1920
Director
Appointed 26 Mar 1997
Resigned 01 Jan 2015

CLARK, Marjorie

Resigned
11 Saint Marks Court, HarrogateHG2 8AY
Born March 1922
Director
Appointed 31 Aug 2004
Resigned 01 Nov 2011

COCKCROFT, Cedric

Resigned
Birch Close, DerbyDE21 7DT
Born August 1938
Director
Appointed 29 Apr 1997
Resigned 01 Apr 2016

COCKCROFT, Patricia Jane

Resigned
16 Hookstone Grange Court, HarrogateHG2 7BP
Born November 1940
Director
Appointed 29 Apr 1997
Resigned 10 Aug 2004

CROFT, Kathleen Mary

Resigned
14 St Marks Court, HarrogateHG2 8AY
Born June 1916
Director
Appointed 18 Sept 1997
Resigned 01 Dec 2012

FISHER, Trevor Malcolm

Resigned
10 Hartley Road, HarrogateHG2 9DQ
Born October 1972
Director
Appointed 30 Jan 2003
Resigned 26 Aug 2015

FLANAGAN, Brian John

Resigned
Flat 7 St Marks Court, HarrogateHG2 8AY
Born August 1952
Director
Appointed 01 Mar 1997
Resigned 10 Jul 1999

FORSTER, Joseph Wilfred

Resigned
Flat 1 St Marks Court Leeds Road, HarrogateHG2 8AY
Born May 1923
Director
Appointed 01 Feb 1997
Resigned 24 Mar 2006

GILLOTT, John Anthony

Resigned
7 Saint Marks Court, HarrogateHG2 8AY
Born October 1954
Director
Appointed 10 Sept 1999
Resigned 16 May 2011

GLENDENNING, Nicholas James

Resigned
8 St Marks Court Leeds Road, HarrogateHG2 8AY
Born August 1978
Director
Appointed 23 Apr 1997
Resigned 18 Sept 2001

HILL, Stephanie

Resigned
22 Victoria Avenue, HarrogateHG1 5PR
Born May 1991
Director
Appointed 23 Jul 2018
Resigned 20 Feb 2021

INMAN, Mark Willis

Resigned
11 Long Meadows, LeedsLS16 9DA
Born January 1971
Director
Appointed 02 Jan 1997
Resigned 01 Jan 1998

KELLY, Martin Peter

Resigned
12a St Marks Court, HarrogateHG2 8AY
Born September 1966
Director
Appointed 27 Jun 1997
Resigned 30 Jan 2003

PASHBY, Faye

Resigned
22 Victoria Avenue, HarrogateHG1 5PR
Born April 1982
Director
Appointed 16 Feb 2019
Resigned 31 Oct 2022

PEARSON, James Edward

Resigned
Leeds Road, HarrogateHG2 8AY
Born January 1991
Director
Appointed 10 Mar 2010
Resigned 01 Jan 2014

SADLER, John William

Resigned
Flat 2 St Marks Court Leeds Road, HarrogateHG2 8AY
Director
Appointed 28 Feb 1997
Resigned 09 Apr 2003

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Born February 1968
Director
Appointed 16 Jan 1996
Resigned 01 Jan 1998

TOMLINSON, David Anthony

Resigned
Leeds Road, HarrogateHG2 8AY
Born September 1960
Director
Appointed 09 Jun 2016
Resigned 30 May 2018

WRIGHT, Catherine Mary

Resigned
22 Victoria Avenue, HarrogateHG1 5PR
Born May 1953
Director
Appointed 27 Nov 2018
Resigned 14 Apr 2023

WRIGHT, Catherine Mary

Resigned
8 Saint Marks Court, HarrogateHG2 8AY
Born May 1953
Director
Appointed 18 Sept 2001
Resigned 30 May 2018

Persons with significant control

1

0 Active
1 Ceased
Albert Street, HarrogateHG1 1JX

Nature of Control

Right to appoint and remove directors
Notified 02 Jan 2017
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 June 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
17 September 1996
224224
Incorporation Company
16 January 1996
NEWINCIncorporation