Background WavePink WaveYellow Wave

ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED (04270440)

ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED (04270440) is an active UK company. incorporated on 15 August 2001. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BLANCHARD, Paul William Donald, SLATER, Alan.

Company Number
04270440
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2001
Age
24 years
Address
80 Prince Rupert Drive, York, YO26 7QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANCHARD, Paul William Donald, SLATER, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED

ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2001 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04270440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 August 2001

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 24 September 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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

80 Prince Rupert Drive Tockwith York, YO26 7QS,

Previous Addresses

Acomb House 23 Front Street Acomb York YO24 3BW
From: 30 April 2013To: 19 October 2022
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 25 August 2011To: 30 April 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 13 October 2010To: 25 August 2011
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 15 August 2001To: 13 October 2010
Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALLIOTT, Nicholas

Active
Prince Rupert Drive, YorkYO26 7QS
Secretary
Appointed 18 Apr 2024

BLANCHARD, Paul William Donald

Active
Prince Rupert Drive, YorkYO26 7QS
Born January 1945
Director
Appointed 06 Aug 2018

SLATER, Alan

Active
Prince Rupert Drive, YorkYO26 7QS
Born February 1954
Director
Appointed 08 Aug 2019

ALLIOTT, Nicholas

Resigned
Prince Rupert Drive, YorkYO26 7QS
Secretary
Appointed 01 Apr 2013
Resigned 03 Jan 2024

BAIRD, James Andrew

Resigned
1 Mallard Way, ScarboroughYO12 4UB
Secretary
Appointed 17 Sept 2001
Resigned 13 Jan 2004

CHARLESWORTH, Dolores

Resigned
23 Front Street, YorkYO24 3BW
Secretary
Appointed 01 Oct 2010
Resigned 01 Apr 2013

DIXON, Jennifer

Resigned
41 Front Street, YorkYO24 3BR
Secretary
Appointed 01 Oct 2004
Resigned 01 Oct 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Mar 2004
Resigned 01 Oct 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Aug 2001
Resigned 10 Sept 2001

BARTON, Enid

Resigned
23 Front Street, YorkYO24 3BW
Born January 1928
Director
Appointed 10 Aug 2015
Resigned 06 Aug 2018

BEAL, Rebecca

Resigned
23 Front Street, YorkYO24 3BW
Born July 1974
Director
Appointed 13 Jan 2004
Resigned 31 Aug 2014

DILLEY, Jonathan, Doctor

Resigned
9 Saint Oswalds Court, YorkYO10 4QH
Born September 1975
Director
Appointed 28 Jun 2005
Resigned 01 Sept 2009

HAYES, Terence John

Resigned
23 Front Street, YorkYO24 3BW
Born June 1945
Director
Appointed 13 Jan 2004
Resigned 08 Aug 2019

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 17 Sept 2001
Resigned 13 Jan 2004

HOLMES, John Henry Markwell

Resigned
32 West Leys Road, North FerribyHU14 3LX
Born November 1932
Director
Appointed 13 Jan 2004
Resigned 04 Jun 2005

HUMPHREYS, Jennette

Resigned
23 Front Street, YorkYO24 3BW
Born November 1933
Director
Appointed 10 Aug 2015
Resigned 08 Aug 2019

LLEWELLYN, Karen Anne, Dr

Resigned
23 Front Street, YorkYO24 3BW
Born May 1957
Director
Appointed 13 Jan 2004
Resigned 21 Jul 2014

PATTISON, Stephen Paul

Resigned
22 Saint Oswalds Court, YorkYO10 4QH
Born March 1981
Director
Appointed 13 Jan 2004
Resigned 02 Nov 2006

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 17 Sept 2001
Resigned 13 Jan 2004

WINWARD, Lisa Jayne, Chief Constable

Resigned
23 Front Street, YorkYO24 3BW
Born September 1971
Director
Appointed 22 May 2007
Resigned 19 Nov 2018

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 15 Aug 2001
Resigned 10 Sept 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 15 Aug 2001
Resigned 10 Sept 2001
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
11 November 2006
287Change of Registered Office
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Incorporation Company
15 August 2001
NEWINCIncorporation