Background WavePink WaveYellow Wave

HAMBLETON COURT MANAGEMENT LIMITED (03349013)

HAMBLETON COURT MANAGEMENT LIMITED (03349013) is an active UK company. incorporated on 10 April 1997. with registered office in Ripon. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HAMBLETON COURT MANAGEMENT LIMITED has been registered for 28 years. Current directors include RENDER, Samantha Jane.

Company Number
03349013
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
12 12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
RENDER, Samantha Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLETON COURT MANAGEMENT LIMITED

HAMBLETON COURT MANAGEMENT LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Ripon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HAMBLETON COURT MANAGEMENT LIMITED was registered 28 years ago.(SIC: 55900)

Status

active

Active since 28 years ago

Company No

03349013

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

12 12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England
From: 5 January 2016To: 6 May 2016
19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW
From: 10 April 1997To: 5 January 2016
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 23
Director Left
Sept 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WILLIS, Richard Thomas

Active
Steven Way, RiponHG4 2TJ
Secretary
Appointed 29 Apr 2016

RENDER, Samantha Jane

Active
Hambleton Court, RiponHG4 2JD
Born April 1972
Director
Appointed 22 Feb 2008

CLARKSON, Stephen Clement

Resigned
Poplar Dene, RiponHG4 5ED
Secretary
Appointed 10 Apr 1997
Resigned 02 Jun 2002

DARWIN, Ron

Resigned
19 Whitcliffe Grove, RiponHG4 2JW
Secretary
Appointed 05 Jan 2007
Resigned 31 Dec 2015

EBBAGE, Susan Vickers

Resigned
North Sutton Barn, RiponHG4 3JZ
Secretary
Appointed 02 Jun 2002
Resigned 01 Sept 2005

HAMPSHIRE, Kate

Resigned
1 Woodbine Cottage, RiponHG4 3LG
Secretary
Appointed 01 Sept 2005
Resigned 05 Jan 2007

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

BAINBRIDGE, Peter

Resigned
14 Hambleton Court, RiponHG4 2JD
Born April 1950
Director
Appointed 21 Oct 1997
Resigned 01 Jan 2007

CAGE, Heather Marie

Resigned
12 Hambleton Court, RiponHG4 2JD
Born February 1974
Director
Appointed 10 Apr 1997
Resigned 26 Sept 1997

CALDEIRA, Alice Agnes

Resigned
7 Helmsdale Road, RomfordRM1 4DN
Born October 1940
Director
Appointed 10 Apr 1997
Resigned 30 Oct 2002

CLARKSON, Josephine Mary

Resigned
Poplar Dene, RiponHG4 5ED
Born August 1955
Director
Appointed 26 Sept 1997
Resigned 21 Dec 2001

CLARKSON, Stephen Clement

Resigned
Poplar Dene, RiponHG4 5ED
Born July 1954
Director
Appointed 10 Apr 1997
Resigned 02 Jun 2002

EBBAGE, Susan Vickers

Resigned
1 Little Crossing, RiponHG4 3LG
Born November 1957
Director
Appointed 21 Dec 2001
Resigned 08 Sept 2003

ELSEGOOD, Eric

Resigned
14 Hambleton Court, RiponHG4 2JD
Born May 1934
Director
Appointed 10 Apr 1997
Resigned 21 Oct 1997

HARTLEY, Frances Muriel

Resigned
15 Hambleton Court, RiponHG4 2JD
Born December 1934
Director
Appointed 13 Dec 2002
Resigned 14 Apr 2020

HINDMARSH, Alan

Resigned
14 Hambleton Court, RiponHG4 2JD
Born August 1957
Director
Appointed 01 Dec 2006
Resigned 22 Feb 2008

INGRAM, Violet

Resigned
11 Hambleton Court, RiponHG4 2JD
Born May 1924
Director
Appointed 27 May 1998
Resigned 14 Apr 2020

LISTER, Thomas

Resigned
10 Hambleton Court, RiponHG4 2JD
Born February 1927
Director
Appointed 10 Apr 1997
Resigned 08 Mar 2000

LISTER, Yvonne Robina

Resigned
10 Hambleton Court, RiponHG4 2JD
Born May 1933
Director
Appointed 08 Mar 2000
Resigned 05 Apr 2023

NORTON, Nora Eunice

Resigned
Hambleton Court, RiponHG4 2JD
Born April 1922
Director
Appointed 10 Apr 1997
Resigned 14 Nov 1997

ORR, Christine Margaret

Resigned
12 Hambleton Court, RiponHG4 2JD
Born August 1981
Director
Appointed 02 May 2007
Resigned 08 Mar 2010

RUMBOLD, Henry

Resigned
13 Hambleton Court, RiponHG4 2JD
Born August 1943
Director
Appointed 08 Sept 2003
Resigned 27 Oct 2025

SNOWDEN, Paul Melvin

Resigned
Hambleton Court, RiponHG4 2JD
Born November 1941
Director
Appointed 08 Mar 2010
Resigned 15 Sept 2025

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 10 Apr 1997
Resigned 10 Apr 1997

Persons with significant control

1

Mr Richard Thomas Willis

Active
12 Canal Wharf, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation