Background WavePink WaveYellow Wave

1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED (03608416)

1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED (03608416) is an active UK company. incorporated on 3 August 1998. with registered office in 1 St Marks Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HUSSAIN, Shahid, KHAN-HUSSAIN, Henna, PERSICO, Pietro and 1 others.

Company Number
03608416
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
1 St Marks Avenue, HG2 8AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HUSSAIN, Shahid, KHAN-HUSSAIN, Henna, PERSICO, Pietro, WRAY, Philip Kenneth Luke
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED

1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 1998 with the registered office located in 1 St Marks Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03608416

LTD Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

1 St Marks Avenue Harrogate , HG2 8AF,

Timeline

15 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 10
Director Joined
Jul 11
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WRAY, Linda Christine

Active
1 St Marks AvenueHG2 8AF
Secretary
Appointed 15 Oct 2019

HUSSAIN, Shahid

Active
St. Marks Avenue, HarrogateHG2 8AF
Born November 1976
Director
Appointed 03 Aug 2021

KHAN-HUSSAIN, Henna

Active
1 St. Marks Avenue, HarrogateHG2 8AF
Born March 1980
Director
Appointed 02 Aug 2021

PERSICO, Pietro

Active
1 St Marks AvenueHG2 8AF
Born March 1988
Director
Appointed 19 Aug 2022

WRAY, Philip Kenneth Luke

Active
1 St Marks AvenueHG2 8AF
Born October 1953
Director
Appointed 15 Oct 2019

BARBER, Sarah Elizabeth

Resigned
Flat 3 1 Saint Marks Avenue, HarrogateHG2 8AF
Secretary
Appointed 31 Jan 2003
Resigned 27 May 2005

BARBER, Sarah Elizabeth

Resigned
Flat 3 1 Saint Marks Avenue, HarrogateHG2 8AF
Secretary
Appointed 21 Sept 2000
Resigned 10 Jul 2001

GRADWELL, Andrew George Roland

Resigned
Flat 1 1st Marks Avenue, HarrogateHG2 8AF
Secretary
Appointed 27 May 2005
Resigned 23 Nov 2009

SHAW, Jonathan Fraser

Resigned
Flat 1 1 Saint Marks Avenue, HarrogateHG2 8AF
Secretary
Appointed 22 Feb 2001
Resigned 11 Dec 2001

TURNER, Jonathan Charles Deacon

Resigned
70 West End Avenue, HarrogateHG2 9BY
Secretary
Appointed 03 Aug 1998
Resigned 21 Sept 2000

WILCOX, Terence John

Resigned
Oakdale Farm, HarrogateHG3 2SA
Secretary
Appointed 06 Sept 2013
Resigned 15 Oct 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 03 Aug 1998

BARBER, Sarah Elizabeth

Resigned
Flat 3 1 Saint Marks Avenue, HarrogateHG2 8AF
Born December 1973
Director
Appointed 22 Feb 2001
Resigned 30 Jan 2003

GRADWELL, Andrew George Roland

Resigned
Flat 1 1st Marks Avenue, HarrogateHG2 8AF
Born April 1953
Director
Appointed 15 Jul 2004
Resigned 23 Nov 2009

KEAR, Wesley

Resigned
Flat 3, HarrogateHG2 8AF
Born November 1980
Director
Appointed 27 May 2005
Resigned 18 Jul 2016

MEADOWS, Paul Richard

Resigned
Flat 1 1 St. Marks Avenue, HarrogateHG2 8AF
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 19 Aug 2022

MEADOWS, Paul Richard

Resigned
25-27 Otley Road, HarrogateHG2 0DJ
Born April 1967
Director
Appointed 15 Jul 2016
Resigned 03 Aug 2021

SHAW, Jonathan Fraser

Resigned
Flat 1 1 Saint Marks Avenue, HarrogateHG2 8AF
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 15 Jul 2004

TURNER, Paul James Deacon

Resigned
12 Park Parade, HarrogateHG1 5AF
Born August 1967
Director
Appointed 03 Aug 1998
Resigned 22 Feb 2001

TYRRELL, David

Resigned
Bewerley, HarrogateHG3 5HS
Born December 1957
Director
Appointed 01 Jul 2017
Resigned 03 Aug 2021

WILCOX, Terence John

Resigned
Oakdale Farm, HarrogateHG3 2SA
Born February 1955
Director
Appointed 18 Jul 2011
Resigned 15 Oct 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Aug 1998
Resigned 03 Aug 1998
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
88(2)R88(2)R
Legacy
30 October 1998
225Change of Accounting Reference Date
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
88(2)R88(2)R
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
3 August 1998
NEWINCIncorporation