Background WavePink WaveYellow Wave

BLACK SWAN YARD MANAGEMENT COMPANY LIMITED (10015018)

BLACK SWAN YARD MANAGEMENT COMPANY LIMITED (10015018) is an active UK company. incorporated on 19 February 2016. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACK SWAN YARD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HAWNT, Matthew, PULLAN, Nigel Waite.

Company Number
10015018
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
9 York Road, Harrogate, HG1 2QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAWNT, Matthew, PULLAN, Nigel Waite
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK SWAN YARD MANAGEMENT COMPANY LIMITED

BLACK SWAN YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACK SWAN YARD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10015018

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

9 York Road Harrogate, HG1 2QA,

Previous Addresses

33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
From: 22 November 2018To: 16 September 2022
56a Bootham York North Yorkshire YO30 7BZ United Kingdom
From: 19 February 2016To: 22 November 2018
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAWNT, Matthew

Active
Black Swan Yard, YorkYO62 5ES
Born March 1975
Director
Appointed 11 Jun 2024

PULLAN, Nigel Waite

Active
York Road, HarrogateHG1 2QA
Born September 1958
Director
Appointed 16 Sept 2022

BARNETT, David Edward

Resigned
Bootham, YorkYO30 7BZ
Born June 1951
Director
Appointed 19 Feb 2016
Resigned 22 Nov 2018

BECKTON, Gary Lee

Resigned
Middleton Lane, WakefieldWF3 3EJ
Born March 1953
Director
Appointed 16 Sept 2022
Resigned 26 Aug 2025

KNOWLES, George

Resigned
Bootham, YorkYO30 7BZ
Born January 1958
Director
Appointed 19 Feb 2016
Resigned 22 Nov 2018

MOORHOUSE, Ashley John Ross

Resigned
Boroughbridge, YorkYO51 9HH
Born May 1960
Director
Appointed 16 Sept 2022
Resigned 06 Jun 2024

SMILLIE, Neil

Resigned
George Street, WakefieldWF1 1LX
Born September 1954
Director
Appointed 12 Oct 2018
Resigned 16 Sept 2022

Persons with significant control

2

0 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2022

Mr Neil Smillie

Ceased
George Street, WakefieldWF1 1LX
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Termination Director Company
27 November 2019
TM01Termination of Director
Termination Director Company
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Secretary Company
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Memorandum Articles
8 June 2016
MAMA
Resolution
29 April 2016
RESOLUTIONSResolutions
Incorporation Company
19 February 2016
NEWINCIncorporation