Background WavePink WaveYellow Wave

SC (HARROGATE) MANAGEMENT COMPANY LIMITED (11694432)

SC (HARROGATE) MANAGEMENT COMPANY LIMITED (11694432) is an active UK company. incorporated on 23 November 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. SC (HARROGATE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CARTER, Colin Stephen, CLELLAND, Catherine Alice, LEWIS, Andrew William and 3 others.

Company Number
11694432
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2018
Age
7 years
Address
1 Bootham, York, YO30 7BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Colin Stephen, CLELLAND, Catherine Alice, LEWIS, Andrew William, MARETT, David, REN, Mary Catherine, WEBSTER, Richard Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC (HARROGATE) MANAGEMENT COMPANY LIMITED

SC (HARROGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SC (HARROGATE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11694432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

1 Bootham York, YO30 7BN,

Previous Addresses

5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 9 May 2025
11 Walmgate York YO1 9TX England
From: 15 October 2021To: 25 April 2025
10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE
From: 23 November 2018To: 15 October 2021
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MULBERRY PM LTD

Active
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 14 Oct 2021

CARTER, Colin Stephen

Active
Bootham, YorkYO30 7BN
Born October 1959
Director
Appointed 30 Oct 2025

CLELLAND, Catherine Alice

Active
Bootham, YorkYO30 7BN
Born June 1959
Director
Appointed 01 Apr 2025

LEWIS, Andrew William

Active
Bootham, YorkYO30 7BN
Born October 1962
Director
Appointed 01 Apr 2025

MARETT, David

Active
Bootham, YorkYO30 7BN
Born July 1970
Director
Appointed 01 Apr 2025

REN, Mary Catherine

Active
Bootham, YorkYO30 7BN
Born March 1962
Director
Appointed 01 Apr 2025

WEBSTER, Richard Michael

Active
Bootham, YorkYO30 7BN
Born September 1960
Director
Appointed 01 Apr 2025

HEPDEN, Simon William

Resigned
Walmgate, YorkYO1 9TX
Born May 1971
Director
Appointed 18 Dec 2019
Resigned 02 Apr 2025

MOODY, Nicholas John

Resigned
Walmgate, YorkYO1 9TX
Born May 1969
Director
Appointed 23 Nov 2018
Resigned 02 Apr 2025

ROBERTS, Frazer George

Resigned
Walmgate, YorkYO1 9TX
Born August 1993
Director
Appointed 23 Nov 2018
Resigned 29 Nov 2021

STANLEY, Joseph Michael

Resigned
Bootham, YorkYO30 7BN
Born April 1993
Director
Appointed 01 Apr 2025
Resigned 03 Mar 2026

Persons with significant control

1

The Stables, RiponHG4 5AE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
5 September 2021
AAMDAAMD
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Incorporation Company
23 November 2018
NEWINCIncorporation