Background WavePink WaveYellow Wave

MONKGATE COURT MANAGEMENT COMPANY LIMITED (03295914)

MONKGATE COURT MANAGEMENT COMPANY LIMITED (03295914) is an active UK company. incorporated on 23 December 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONKGATE COURT MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ARGILE, Jackie, ARUNDEL, Richard.

Company Number
03295914
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
Jason House First Floor Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARGILE, Jackie, ARUNDEL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKGATE COURT MANAGEMENT COMPANY LIMITED

MONKGATE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONKGATE COURT MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03295914

LTD Company

Age

29 Years

Incorporated 23 December 1996

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Jason House First Floor Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England
From: 28 February 2022To: 28 February 2022
Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 17 January 2019To: 28 February 2022
Mudd & Co 5 Peckitt Street York YO1 9SF England
From: 4 December 2017To: 17 January 2019
8 Hallcroft Lane Copmanthorpe York YO23 3UQ
From: 2 January 2015To: 4 December 2017
6 William Court, Blue Bridge Lane York YO10 4NL
From: 16 January 2013To: 2 January 2015
Foggathorpe House Foggathorpe York North Yorkshire YO8 6PX United Kingdom
From: 23 December 1996To: 16 January 2013
Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 16
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ARGILE, Jackie

Active
First Floor Kerry Hill, LeedsLS18 4JR
Born March 1958
Director
Appointed 27 Sept 2018

ARUNDEL, Richard

Active
First Floor Kerry Hill, LeedsLS18 4JR
Born September 1973
Director
Appointed 12 Dec 2024

GREEN, Victoria Ann

Resigned
Hallcroft Lane, YorkYO23 3UQ
Secretary
Appointed 24 Nov 2008
Resigned 17 Jan 2019

HOGARTH, Leonard Robyn

Resigned
69 Holgate Road, YorkYO24 4AA
Secretary
Appointed 03 Nov 1999
Resigned 31 Oct 2007

MUDD, Timothy John

Resigned
5 Peckitt Street, YorkYO1 9SF
Secretary
Appointed 04 Dec 2017
Resigned 16 Jan 2019

SMITH, Philip David

Resigned
Moorside Farm, YorkYO32 5XF
Secretary
Appointed 23 Dec 1996
Resigned 10 Dec 1999

COCKER, Charlotte Mary Wilkinson

Resigned
Station Road, LeedsLS18 5NT
Born February 1970
Director
Appointed 28 Jan 2019
Resigned 26 Feb 2020

GREEN, Victoria Ann

Resigned
Hallcroft Lane, YorkYO23 3UQ
Born April 1961
Director
Appointed 24 Nov 2008
Resigned 16 Jan 2019

HAMLYN, Paul Robert

Resigned
Hallcroft Lane, YorkYO23 3UQ
Born April 1952
Director
Appointed 01 Oct 2010
Resigned 24 May 2016

HOGARTH, Leonard Robyn

Resigned
69 Holgate Road, YorkYO24 4AA
Born November 1955
Director
Appointed 03 Nov 1999
Resigned 31 Oct 2008

LINDER, Hans

Resigned
Yew Tree Mews, Market Square, WesterhamTN16 1BF
Born January 1940
Director
Appointed 03 Nov 1999
Resigned 30 Oct 2010

SMITH, Craig Vincent

Resigned
Moorside Farm Lords Moor Lane, YorkYO32 5XF
Born September 1970
Director
Appointed 23 Dec 1996
Resigned 10 Dec 1999
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
287Change of Registered Office
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
14 April 2000
AAAnnual Accounts
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
2 February 1998
363sAnnual Return (shuttle)
Incorporation Company
23 December 1996
NEWINCIncorporation