Background WavePink WaveYellow Wave

COLLEGE COURT RIPON LTD (05080384)

COLLEGE COURT RIPON LTD (05080384) is an active UK company. incorporated on 22 March 2004. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE COURT RIPON LTD has been registered for 22 years. Current directors include LEACH, Esther Charlotte, TREES, Roger.

Company Number
05080384
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2004
Age
22 years
Address
12 Canal Wharf Bondgate Green, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEACH, Esther Charlotte, TREES, Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE COURT RIPON LTD

COLLEGE COURT RIPON LTD is an active company incorporated on 22 March 2004 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE COURT RIPON LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05080384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

COLLEGE LAWNS MANAGEMENT COMPANY LIMITED
From: 22 March 2004To: 1 October 2010
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

40a Market Place Ripon North Yorkshire HG4 1BZ
From: 22 March 2004To: 5 April 2012
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WILLIS, Richard Thomas

Active
College Court, RiponHG4 2TJ
Secretary
Appointed 08 Dec 2008

LEACH, Esther Charlotte

Active
Bondgate Green, RiponHG4 1AQ
Born June 1951
Director
Appointed 11 Jan 2024

TREES, Roger

Active
Bondgate Green, RiponHG4 1AQ
Born November 1955
Director
Appointed 10 Jan 2024

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 04 Apr 2005
Resigned 08 Dec 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 04 Apr 2005

BLACK, Brenda Anne

Resigned
Bondgate Green, RiponHG4 1AQ
Born January 1946
Director
Appointed 11 Jan 2024
Resigned 10 Feb 2026

BOWES, Nigel Andrew

Resigned
66 Beverley Road, DriffieldYO25 6RZ
Born April 1963
Director
Appointed 04 Feb 2008
Resigned 08 Dec 2008

BRISCOMBE, Nigel Briscoe

Resigned
Bondgate Green, RiponHG4 1AQ
Born June 1947
Director
Appointed 11 Jan 2024
Resigned 06 Feb 2026

DEMAIN, Andrew Charles

Resigned
31 Morda Close, OswestrySY11 2BA
Born September 1968
Director
Appointed 01 Nov 2007
Resigned 04 Feb 2008

DRURY, David John

Resigned
Bondgate Green, RiponHG4 1AQ
Born October 1945
Director
Appointed 11 Jan 2024
Resigned 28 Feb 2024

DRURY, David John

Resigned
Bondgate Green, RiponHG4 1AQ
Born October 1945
Director
Appointed 22 Jun 2016
Resigned 31 Jan 2019

GREENWELL, Robert Nixon

Resigned
Low Skellgate, RiponHG4 1BG
Born January 1961
Director
Appointed 08 Dec 2008
Resigned 03 Sept 2015

HARROWELL, Karen Elizabeth

Resigned
The Bungalow, BridlingtonYO16 7AB
Born December 1950
Director
Appointed 04 Feb 2008
Resigned 08 Dec 2008

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 22 Mar 2004
Resigned 30 Mar 2007

INNES, Gillian Lesley

Resigned
Bondgate Green, RiponHG4 1AQ
Born September 1946
Director
Appointed 15 May 2014
Resigned 22 Jun 2016

LEE, Elizabeth Jane

Resigned
Bondgate Green, RiponHG4 1AQ
Born September 1961
Director
Appointed 11 Jan 2024
Resigned 19 May 2025

LEE, Elizabeth Jane

Resigned
Bondgate Green, RiponHG4 1AQ
Born September 1961
Director
Appointed 02 Sept 2015
Resigned 16 Oct 2018

LEWIS, Susan Elizabeth

Resigned
College Court South, RiponHG4 2TS
Born January 1958
Director
Appointed 02 Sept 2015
Resigned 30 Sept 2020

MONTGOMERY HOPKINS, Nicola Clare

Resigned
Bondgate Green, RiponHG4 1AQ
Born August 1974
Director
Appointed 22 Sept 2010
Resigned 30 Sept 2015

NOBLE, Richard

Resigned
15 Orchard Park, YorkYO42 4SL
Born September 1969
Director
Appointed 30 Mar 2007
Resigned 04 Feb 2008

POOLE, Denis

Resigned
Bondgate Green, RiponHG4 1AQ
Born August 1948
Director
Appointed 08 Oct 2018
Resigned 24 Dec 2023

PROUDLOVE, John

Resigned
Bondgate Green, RiponHG4 1AQ
Born January 1940
Director
Appointed 08 Oct 2018
Resigned 30 Nov 2023

SIMPSON, Gary Martin

Resigned
Bondgate Green, RiponHG4 1AQ
Born December 1966
Director
Appointed 10 Jul 2017
Resigned 30 Sept 2018

SMITH, David Mark

Resigned
The Barn, LeedsLS17 8SL
Born June 1957
Director
Appointed 22 Mar 2004
Resigned 01 Nov 2007

SPENCER, Giles David Paul

Resigned
Bondgate Green, RiponHG4 1AQ
Born December 1964
Director
Appointed 08 Dec 2008
Resigned 28 Feb 2024

TREES, Roger

Resigned
Bondgate Green, RiponHG4 1AQ
Born November 1955
Director
Appointed 20 Oct 2023
Resigned 22 Dec 2023

WATERS, Susan

Resigned
Harrogate Road, RiponHG4 1SU
Born May 1965
Director
Appointed 08 Dec 2008
Resigned 22 Sept 2010

Persons with significant control

1

Mr Richard Thomas Willis

Active
Bondgate Green, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

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