Background WavePink WaveYellow Wave

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED (05049658)

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED (05049658) is an active UK company. incorporated on 19 February 2004. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED has been registered for 22 years. Current directors include BLANSHARD, Anne Catherine, CLIFT, Sarah Louise, THOMAS, Isabel Anne and 2 others.

Company Number
05049658
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2004
Age
22 years
Address
1 Bootham, York, YO30 7BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANSHARD, Anne Catherine, CLIFT, Sarah Louise, THOMAS, Isabel Anne, TUFFT, Deborah Gail, WILSON, Jacqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED

CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED is an active company incorporated on 19 February 2004 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05049658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

1 Bootham York, YO30 7BN,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 4 September 2025To: 1 December 2025
Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 16 February 2021To: 4 September 2025
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 10 March 2016To: 16 February 2021
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 10 March 2016
C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 19 February 2004To: 9 July 2013
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 12
Director Joined
Jul 16
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MULBERRY PM LTD

Active
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 01 Sept 2025

BLANSHARD, Anne Catherine

Active
Bootham, YorkYO30 7BN
Born February 1957
Director
Appointed 28 Jun 2024

CLIFT, Sarah Louise

Active
Bootham, YorkYO30 7BN
Born June 1976
Director
Appointed 28 Jun 2024

THOMAS, Isabel Anne

Active
Bootham, YorkYO30 7BN
Born January 1955
Director
Appointed 28 Jun 2024

TUFFT, Deborah Gail

Active
Bootham, YorkYO30 7BN
Born April 1977
Director
Appointed 28 Jun 2024

WILSON, Jacqueline

Active
Bootham, YorkYO30 7BN
Born June 1965
Director
Appointed 18 Dec 2005

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 19 Feb 2004
Resigned 06 Jun 2005

HEALD, Alexandra

Resigned
C/O Eddisons, Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 01 Mar 2018

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 01 Mar 2018
Resigned 17 Jan 2020

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 16 Feb 2021
Resigned 01 Sept 2025

ANDERSON, Rosalind Mary

Resigned
2 Cecil Court, HarrogateHG2 0JR
Born June 1932
Director
Appointed 17 Nov 2005
Resigned 20 Dec 2005

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Born January 1949
Director
Appointed 19 Feb 2004
Resigned 06 Jun 2005

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 19 Feb 2004
Resigned 21 Nov 2005

GARNER, Charles Douglas

Resigned
Valley Drive, HarrogateHG2 0JR
Born April 1924
Director
Appointed 30 May 2009
Resigned 07 Apr 2012

GUNN, Philip Stanley

Resigned
46 The Rydings, BlackburnBB6 8BQ
Born July 1962
Director
Appointed 11 Nov 2005
Resigned 07 Feb 2020

LEWIS, Richard Anthony

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born April 1955
Director
Appointed 26 Jul 2016
Resigned 20 Sept 2021

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 06 Jun 2005
Resigned 22 Nov 2005
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2025
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
190190
Legacy
20 February 2006
353353
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
23 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
5 July 2005
AAMDAAMD
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Incorporation Company
19 February 2004
NEWINCIncorporation