Background WavePink WaveYellow Wave

STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED (04600868)

STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED (04600868) is an active UK company. incorporated on 26 November 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BYRNE, Clare, BYRNE, Peter John.

Company Number
04600868
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNE, Clare, BYRNE, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED

STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04600868

LTD Company

Age

23 Years

Incorporated 26 November 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 12 December 2011To: 20 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 16 December 2010To: 12 December 2011
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 26 November 2002To: 16 December 2010
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
May 12
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Sept 17
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 07 Aug 2019

BYRNE, Clare

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born November 1962
Director
Appointed 14 May 2025

BYRNE, Peter John

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1963
Director
Appointed 21 Oct 2024

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 20 Oct 2010
Resigned 22 Dec 2023

CUMMINGS, Linda

Resigned
11 Stonegate Court, YorkYO1 8QF
Secretary
Appointed 04 Jul 2006
Resigned 01 Mar 2007

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 01 Mar 2007
Resigned 20 Oct 2010

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 12 Sept 2013
Resigned 31 Jan 2014

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 23 Jun 2014
Resigned 20 Jul 2021

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 26 Nov 2002
Resigned 04 Jul 2006

CUMMINGS, Linda

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1952
Director
Appointed 25 Feb 2008
Resigned 07 Nov 2014

DAVIES, Pamela

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1956
Director
Appointed 09 Aug 2023
Resigned 24 Jan 2025

DAVIES, Pamela

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1956
Director
Appointed 15 Dec 2020
Resigned 09 Aug 2023

HOAD-REDDICK, John

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1940
Director
Appointed 11 May 2015
Resigned 27 Sept 2017

KITCHENER, Malcolm Melvyn

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1949
Director
Appointed 01 Aug 2007
Resigned 25 Mar 2015

KITCHENER, Susan Elizabeth

Resigned
11 Earswick Chase, YorkYO32 9FZ
Born June 1963
Director
Appointed 04 Jul 2006
Resigned 14 Sept 2009

MCLEAN, Alister

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1948
Director
Appointed 02 May 2012
Resigned 16 May 2025

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 26 Nov 2002
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 04 Jul 2006

RAGG-KIRKBY, Helena Rachel Ophelia, Dr

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1971
Director
Appointed 23 Jul 2019
Resigned 08 Jan 2024

WATLING, Anthony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 26 Nov 2002
Resigned 04 Jul 2006

WILKINSON, Kairen Louise

Resigned
Apartment 14 Stonegate Court, YorkYO1 8QF
Born June 1980
Director
Appointed 04 Jul 2006
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
225Change of Accounting Reference Date
Incorporation Company
26 November 2002
NEWINCIncorporation