Background WavePink WaveYellow Wave

ROYAL GARDENS (HARROGATE) LIMITED (05307663)

ROYAL GARDENS (HARROGATE) LIMITED (05307663) is an active UK company. incorporated on 8 December 2004. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL GARDENS (HARROGATE) LIMITED has been registered for 21 years. Current directors include HEALY, Fintan Joseph, HOLLOWAY, Adam Stuart, HOLLOWAY, Amanda Jane and 5 others.

Company Number
05307663
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2004
Age
21 years
Address
4 St Leonards Close 4, Harrogate, HG2 8NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEALY, Fintan Joseph, HOLLOWAY, Adam Stuart, HOLLOWAY, Amanda Jane, KIRKPATRICK, Mark, MATTHEWS, Michael, MCLAREN, Steven Alexander, OTLEY, Beryl, TOWNSON, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL GARDENS (HARROGATE) LIMITED

ROYAL GARDENS (HARROGATE) LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL GARDENS (HARROGATE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05307663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

4 St Leonards Close 4 St Leonards Close Harrogate, HG2 8NU,

Previous Addresses

1 Royal Gardens Victoria Road Harrogate N Yorks HG2 0NR
From: 12 July 2010To: 18 January 2021
5 Royal Gardens Victoria Road Harrogate North Yorkshire HG2 0NR
From: 8 December 2004To: 12 July 2010
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
Oct 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HOLLOWAY, Amanda Jane

Active
1 Royal Gardens, HarrogateHG2 0NR
Secretary
Appointed 16 Oct 2006

HEALY, Fintan Joseph

Active
4, HarrogateHG2 8NU
Born October 1959
Director
Appointed 07 Feb 2026

HOLLOWAY, Adam Stuart

Active
231-5 Liverpool Road, IslingtonN1 1LX
Born January 1967
Director
Appointed 26 Jun 2010

HOLLOWAY, Amanda Jane

Active
1 Royal Gardens, HarrogateHG2 0NR
Born February 1961
Director
Appointed 16 Oct 2006

KIRKPATRICK, Mark

Active
4, HarrogateHG2 8NU
Born June 1973
Director
Appointed 24 Oct 2023

MATTHEWS, Michael

Active
4, HarrogateHG2 8NU
Born October 1955
Director
Appointed 24 Oct 2023

MCLAREN, Steven Alexander

Active
4, HarrogateHG2 8NU
Born December 1949
Director
Appointed 24 Oct 2023

OTLEY, Beryl

Active
4, HarrogateHG2 8NU
Born June 1942
Director
Appointed 24 Oct 2023

TOWNSON, David

Active
4, HarrogateHG2 8NU
Born June 1961
Director
Appointed 04 Dec 2024

AITHISON, Michael Anthony

Resigned
2 Buckstone Garth, KeighleyBD20 5JE
Secretary
Appointed 14 Dec 2004
Resigned 16 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 14 Dec 2004

HILLHOUSE, Edward William

Resigned
4, HarrogateHG2 8NU
Born March 1950
Director
Appointed 24 Oct 2023
Resigned 27 Jan 2026

LEWIS, Derek Trevor

Resigned
Royal Gardens, HarrogateHG2 0NR
Born October 1936
Director
Appointed 01 Oct 2012
Resigned 06 Feb 2026

MCLAREN, Steven Alexander

Resigned
Royal Gardens, HarrogateHG2 0NR
Born December 1949
Director
Appointed 14 Dec 2013
Resigned 30 Dec 2018

MCLEAN, Neil Martin

Resigned
Swinsty Fold, HarrogateHG3 1TE
Born June 1953
Director
Appointed 13 Sept 2010
Resigned 15 Dec 2012

MORTON, Kenneth

Resigned
Finwood, LeedsLS22 4HR
Born August 1942
Director
Appointed 14 Dec 2004
Resigned 16 Oct 2006

MORTON, Toby James

Resigned
16 Albion Street, CliffordLS23 6HY
Born February 1973
Director
Appointed 14 Dec 2004
Resigned 06 Oct 2006

PICKLES, William Robert

Resigned
Old Chapel Close, HarrogateHG3 2GG
Born October 1944
Director
Appointed 16 Oct 2006
Resigned 28 Jun 2010

SWALLOW, Patricia

Resigned
4, HarrogateHG2 8NU
Born October 1941
Director
Appointed 24 Oct 2022
Resigned 01 Dec 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Dec 2004
Resigned 14 Dec 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Dec 2004
Resigned 14 Dec 2004
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 June 2019
RP04TM01RP04TM01
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
28 December 2006
287Change of Registered Office
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
287Change of Registered Office
Legacy
8 May 2006
287Change of Registered Office
Legacy
28 March 2006
288cChange of Particulars
Legacy
12 December 2005
363aAnnual Return
Legacy
8 November 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
287Change of Registered Office
Incorporation Company
8 December 2004
NEWINCIncorporation