Background WavePink WaveYellow Wave

FLEECE COURT MANAGEMENT COMPANY LIMITED (04388821)

FLEECE COURT MANAGEMENT COMPANY LIMITED (04388821) is an active UK company. incorporated on 6 March 2002. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. FLEECE COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CROSSLEY, Joan Mary, LAWSON, Simon William.

Company Number
04388821
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
12 Canal Wharf Bondgate Green, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSSLEY, Joan Mary, LAWSON, Simon William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEECE COURT MANAGEMENT COMPANY LIMITED

FLEECE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLEECE COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04388821

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

77 North Street Ripon North Yorkshire HG4 1DP
From: 6 March 2002To: 14 February 2022
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILLIS, Richard Thomas

Active
Bondgate Green, RiponHG4 1AQ
Secretary
Appointed 14 Feb 2022

CROSSLEY, Joan Mary

Active
Trinity Park, RiponHG4 2ER
Born June 1945
Director
Appointed 28 Jan 2016

LAWSON, Simon William

Active
Fleece Court, RiponHG4 1NY
Born February 1967
Director
Appointed 03 Mar 2015

HUTCHINSON, Andrew Mark

Resigned
77 North Street, RiponHG4 1DS
Secretary
Appointed 06 Mar 2002
Resigned 31 Mar 2022

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

BELLAMY, Sophie Katherine

Resigned
Fleece Court, RiponHG4 1NY
Born February 1972
Director
Appointed 29 May 2003
Resigned 17 Mar 2026

DAWSON, Katherine

Resigned
Allhallowgate, RiponHG4 1NY
Born February 1991
Director
Appointed 03 Mar 2015
Resigned 05 Sept 2022

JENNINGS, Philip Francis Andrew

Resigned
Moorlands, RiponHG4 2QH
Born March 1958
Director
Appointed 18 Sept 2002
Resigned 12 Oct 2006

LYE, Bryan Thomas

Resigned
Manor Garth, BedaleDL8 2LP
Born June 1933
Director
Appointed 29 May 2003
Resigned 16 May 2025

MASLEN, Nicholas James

Resigned
Bondgate Green, RiponHG4 1AQ
Born May 1978
Director
Appointed 01 Apr 2022
Resigned 17 Mar 2026

MASLEN, Stephanie

Resigned
Bondgate Green, RiponHG4 1AQ
Born January 1975
Director
Appointed 01 Apr 2022
Resigned 17 Mar 2026

REEVE, Malcolm John

Resigned
Cold Moor Cote Farm, Chop GateTS9 7JJ
Born August 1951
Director
Appointed 06 Mar 2002
Resigned 29 May 2003

REYNOLDS, Lorraine Meriel

Resigned
Fleece Court, RiponHG4 1NY
Born September 1964
Director
Appointed 29 May 2003
Resigned 10 Nov 2014

TURNER, Ann

Resigned
11 Highfield Road, RiponHG4 2JZ
Born December 1963
Director
Appointed 29 May 2003
Resigned 26 Jan 2022

WHITWORTH, Ruth

Resigned
Green End, RiponHG4 5HL
Born October 1952
Director
Appointed 29 May 2003
Resigned 23 Nov 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 Mar 2002
Resigned 06 Mar 2002
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation