About

Registered Number: 06782511
Date of Incorporation: 05/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 7 Princes Square, Harrogate, HG1 1ND,

 

Established in 2009, St George`s Court (Harrogate) Management Company Ltd are based in Harrogate, it has a status of "Active". There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUFMAN, Stephen Martin 13 November 2019 - 1
ONG, Heather 16 November 2015 - 1
ROUND, Jonathan Paul 16 November 2015 - 1
SMITHSON, Clive 16 November 2015 - 1
MACKAY, Karen Lesley 03 February 2017 21 June 2017 1
WILDING, Michael 16 November 2015 03 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 23 August 2019
AD01 - Change of registered office address 22 August 2019
CS01 - N/A 07 February 2019
PSC08 - N/A 25 October 2018
AA - Annual Accounts 09 October 2018
PSC07 - N/A 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 12 December 2016
AA01 - Change of accounting reference date 28 October 2016
AP04 - Appointment of corporate secretary 14 March 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 March 2016
TM01 - Termination of appointment of director 03 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 18 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.