Background WavePink WaveYellow Wave

GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED (06723616)

GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED (06723616) is an active UK company. incorporated on 14 October 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include NELSON, Mary Cecilia.

Company Number
06723616
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
Foss House, York, YO31 9BR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NELSON, Mary Cecilia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED

GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06723616

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Foss House 271 Huntington Road York, YO31 9BR,

Previous Addresses

1-3 Roland Court Huntington Road York YO32 9PW Uk
From: 14 October 2008To: 2 November 2009
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
May 17
Director Joined
Jul 17
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEBB, Peter

Active
34 Fairfields Drive, YorkYO30 1YP
Secretary
Appointed 09 Jul 2009

NELSON, Mary Cecilia

Active
271 Huntington Road, YorkYO31 9BR
Born August 1957
Director
Appointed 20 Apr 2010

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Secretary
Appointed 14 Oct 2008
Resigned 27 Oct 2009

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Born April 1964
Director
Appointed 14 Oct 2008
Resigned 01 Sept 2011

GARFITT, David Anthony

Resigned
271 Huntington Road, YorkYO31 9BR
Born July 1962
Director
Appointed 20 Apr 2010
Resigned 01 Jun 2017

KITCHENER, Malcolm

Resigned
271 Huntington Road, YorkYO31 9BR
Born May 1949
Director
Appointed 13 Jul 2017
Resigned 10 Jan 2024

PAVER, Stuart David

Resigned
Rose Cottage, YorkYO10 5DX
Born September 1961
Director
Appointed 14 Oct 2008
Resigned 01 Sept 2011

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 14 Oct 2008
Resigned 14 Oct 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate director
Appointed 14 Oct 2008
Resigned 14 Oct 2008
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Move Registers To Registered Office Company
4 November 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Incorporation Company
14 October 2008
NEWINCIncorporation