Background WavePink WaveYellow Wave

TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED (06523207)

TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED (06523207) is an active UK company. incorporated on 4 March 2008. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include COATES, John Ashley.

Company Number
06523207
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2008
Age
18 years
Address
12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COATES, John Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED

TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWER COURT (RIPON) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06523207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 March 2008

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 25 November 2025 (5 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

24/26 Mansfield Road Rotherham South Yorkshire S60 2DT
From: 1 April 2010To: 21 November 2023
89 Station Parade Harrogate HG1 1HF Uk
From: 4 March 2008To: 1 April 2010
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Joined
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Apr 22
Director Joined
May 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

COATES, John Ashley

Active
Canal Wharf, RiponHG4 1AQ
Born August 1953
Director
Appointed 30 Sept 2024

FRANKS, Gregory Mark

Resigned
15 Castle Street, HarrogateHG3 1AP
Secretary
Appointed 04 Mar 2008
Resigned 27 Feb 2017

ROBERTS, Andrew John Winzer

Resigned
Palace Road, RiponHG4 1AD
Secretary
Appointed 25 Mar 2022
Resigned 27 Jan 2023

VARLEY, Michael Mark Mallinson

Resigned
Palace Road, RiponHG4 1AD
Secretary
Appointed 27 Jan 2023
Resigned 17 Nov 2023

WRIGHT, Sarah Louise

Resigned
Mansfield Road, RotherhamS60 2DT
Secretary
Appointed 27 Feb 2017
Resigned 25 Mar 2022

FRANKS, Charlotte Ann Rosewall

Resigned
15 Castle Street, HarrogateHG3 1AP
Born April 1955
Director
Appointed 26 Jan 2015
Resigned 27 Feb 2017

FRANKS, Gregory Mark

Resigned
15 Castle Street, HarrogateHG3 1AP
Born May 1954
Director
Appointed 04 Mar 2008
Resigned 27 Feb 2017

JORDAN, Brian

Resigned
62 Henley Avenue, DewsburyWF12 0LN
Born September 1960
Director
Appointed 04 Mar 2008
Resigned 13 Jan 2010

PRIDMORE, Norman John

Resigned
Mansfield Road, RotherhamS60 2DT
Born October 1962
Director
Appointed 27 Feb 2017
Resigned 14 Apr 2022

READMAN, Stewart Graham

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1945
Director
Appointed 20 Nov 2023
Resigned 27 Feb 2026

READMAN, Stewart Graham

Resigned
Mansfield Road, RotherhamS60 2DT
Born August 1945
Director
Appointed 27 Feb 2017
Resigned 24 Jul 2017

VARLEY, Michael Mark Mallinson

Resigned
Palace Road, RiponHG4 1AD
Born August 1973
Director
Appointed 25 Mar 2022
Resigned 17 Nov 2023

WILLIS, Richard Thomas

Resigned
Canal Wharf, RiponHG4 1AQ
Born June 1950
Director
Appointed 17 Nov 2023
Resigned 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Legacy
20 March 2015
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Incorporation Company
4 March 2008
NEWINCIncorporation