Background WavePink WaveYellow Wave

NO.4 THE OVAL HARROGATE LIMITED (04445758)

NO.4 THE OVAL HARROGATE LIMITED (04445758) is an active UK company. incorporated on 23 May 2002. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. NO.4 THE OVAL HARROGATE LIMITED has been registered for 23 years. Current directors include FULFORD, Tony Antony.

Company Number
04445758
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
10 Station Parade, North Yorkshire, HG1 1UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULFORD, Tony Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.4 THE OVAL HARROGATE LIMITED

NO.4 THE OVAL HARROGATE LIMITED is an active company incorporated on 23 May 2002 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO.4 THE OVAL HARROGATE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04445758

LTD Company

Age

23 Years

Incorporated 23 May 2002

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 26 June 2025 (9 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

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

10 Station Parade Harrogate North Yorkshire, HG1 1UE,

Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 11
Director Left
May 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EVANS, John Clive

Active
10 Station Parade, North YorkshireHG1 1UE
Secretary
Appointed 27 Sept 2004

FULFORD, Tony Antony

Active
10 Station Parade, North YorkshireHG1 1UE
Born October 1959
Director
Appointed 14 Mar 2022

SMYTH, Michael

Resigned
Swansway Mereside Road, KnutsfordWA16 6QR
Secretary
Appointed 23 May 2002
Resigned 22 Sept 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

BARRATT, Colin

Resigned
No 4 The Oval, HarrogateHG2 9BA
Born September 1941
Director
Appointed 15 Oct 2014
Resigned 05 Dec 2023

BARRATT, Richard Colin

Resigned
Flat 7, HarrogateHG2 9BA
Born May 1976
Director
Appointed 10 Apr 2006
Resigned 09 May 2013

BRADBURY, Brian David Leveson, Secretary

Resigned
Flat 5, HarrogateHG2 9BA
Born June 1933
Director
Appointed 27 Sept 2004
Resigned 30 May 2008

DORNER, Irene Mitchell

Resigned
Flat 2, HarrogateHG2 9BA
Born December 1954
Director
Appointed 22 Sept 2004
Resigned 10 Apr 2006

FULFORD, David Antony

Resigned
4 The Oval, HarrogateHG2 9BA
Born October 1959
Director
Appointed 16 Jul 2015
Resigned 01 Jan 2019

HARRINGTON, John Anthony

Resigned
Springwood, YorkYO10 5DZ
Born November 1946
Director
Appointed 23 May 2002
Resigned 22 Sept 2004

MCKENZIE, Kenneth G

Resigned
Apartment 3, HarrogateHG2 9BA
Born December 1944
Director
Appointed 30 May 2008
Resigned 30 Sept 2011

ROBERTS, Keith

Resigned
No 4 The Oval, HarrogateHG2 9BA
Born August 1939
Director
Appointed 23 Nov 2013
Resigned 30 Jun 2016

SMART, John George

Resigned
Flat 8 4 The Oval, HarrogateHG2 9BA
Born March 1944
Director
Appointed 27 Sept 2004
Resigned 10 Apr 2006

SMYTH, Michael

Resigned
Swansway Mereside Road, KnutsfordWA16 6QR
Born January 1939
Director
Appointed 18 Nov 2002
Resigned 22 Sept 2004

TURNBULL, Pauline

Resigned
No 4 The Oval, HarrogateHG2 9BA
Born April 1955
Director
Appointed 15 Oct 2014
Resigned 31 Dec 2020

WILKES, Susan Margaret

Resigned
Coach House 10, HarrogateHG2 9BA
Born May 1949
Director
Appointed 10 Apr 2006
Resigned 09 Apr 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 May 2002
Resigned 23 May 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 May 2002
Resigned 23 Jul 2002
Fundings
Financials
Latest Activities

Filing History

86

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