Background WavePink WaveYellow Wave

MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED (05833450)

MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED (05833450) is an active UK company. incorporated on 31 May 2006. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WILLIS, Richard Thomas.

Company Number
05833450
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2006
Age
19 years
Address
12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIS, Richard Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED

MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05833450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 4 January 2017
11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 31 May 2006To: 18 September 2013
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Secretary
Appointed 01 Jan 2017

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Born June 1950
Director
Appointed 01 Sept 2025

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 09 Sept 2016
Resigned 31 Dec 2016

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 26 May 2009
Resigned 25 Oct 2010

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 07 Jun 2007
Resigned 01 Oct 2009

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 31 May 2006
Resigned 07 Jun 2007

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 24 Feb 2015
Resigned 31 Dec 2016

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 19 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 May 2006
Resigned 31 May 2006

CLAYTON, Carol Anne

Resigned
12 Allerton Way, NorthallertonDL7 8ND
Born December 1960
Director
Appointed 07 Jun 2007
Resigned 31 Dec 2016

HESP, Robert Henry

Resigned
2 Church Close, NorthallertonDL7 9TG
Born May 1941
Director
Appointed 07 Jun 2007
Resigned 03 Sept 2025

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 31 May 2006
Resigned 07 Jun 2007

MCNICHOL, Antoinette Anne

Resigned
Romanby Road, NorthallertonDL7 8NQ
Born May 1942
Director
Appointed 15 Apr 2009
Resigned 22 Oct 2014

ROWLEY, David Ian

Resigned
Canal Wharf, RiponHG4 1AQ
Born July 1961
Director
Appointed 15 Dec 2016
Resigned 26 Jul 2022

SMITH, David Mark

Resigned
The Barn, LeedsLS17 8SL
Born June 1957
Director
Appointed 31 May 2006
Resigned 07 Jun 2007

Persons with significant control

1

Mr Richard Thomas Willis

Active
Canal Wharf, RiponHG4 1AQ
Born June 1950

Nature of Control

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

Filing History

79

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
25 March 2007
287Change of Registered Office
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation