You are here: bizstats.co.uk > a-z index > C list > CT list

Ctmc Limited HARROGATE


Ctmc started in year 2000 as Private Limited Company with registration number 03909207. The Ctmc company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrogate at Flat 3 Charwall Tower. Postal code: HG2 0DJ. Since 2000-07-03 Ctmc Limited is no longer carrying the name Estate Management 76.

The company has 7 directors, namely Rachel T., Michael P. and Ian B. and others. Of them, Christina M. has been with the company the longest, being appointed on 12 May 2016 and Rachel T. has been with the company for the least time - from 18 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ctmc Limited Address / Contact

Office Address Flat 3 Charwall Tower
Office Address2 3, Otley Road
Town Harrogate
Post code HG2 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909207
Date of Incorporation Wed, 19th Jan 2000
Industry Residents property management
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Rachel T.

Position: Director

Appointed: 18 July 2021

Michael P.

Position: Director

Appointed: 20 June 2019

Ian B.

Position: Director

Appointed: 20 June 2019

Jonathan B.

Position: Director

Appointed: 19 December 2017

Brian I.

Position: Director

Appointed: 03 September 2017

Marieanne C.

Position: Director

Appointed: 08 August 2017

Christina M.

Position: Director

Appointed: 12 May 2016

Mark W.

Position: Secretary

Appointed: 02 June 2021

Resigned: 28 February 2023

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 25 July 2019

Resigned: 03 November 2020

Dolores C.

Position: Secretary

Appointed: 19 September 2016

Resigned: 03 November 2020

Janet B.

Position: Director

Appointed: 03 August 2015

Resigned: 07 April 2017

David F.

Position: Director

Appointed: 17 June 2015

Resigned: 18 July 2021

Alyson K.

Position: Director

Appointed: 21 May 2015

Resigned: 13 May 2019

Elaine S.

Position: Director

Appointed: 10 May 2015

Resigned: 18 December 2015

Angela B.

Position: Director

Appointed: 30 March 2015

Resigned: 28 October 2016

Deanne H.

Position: Secretary

Appointed: 19 January 2015

Resigned: 03 November 2020

Elaine S.

Position: Secretary

Appointed: 08 February 2014

Resigned: 19 January 2015

David H.

Position: Secretary

Appointed: 11 April 2013

Resigned: 08 February 2014

Jane L.

Position: Director

Appointed: 14 June 2012

Resigned: 30 March 2015

Elaine L.

Position: Director

Appointed: 27 November 2007

Resigned: 30 September 2013

Angela M.

Position: Secretary

Appointed: 11 September 2006

Resigned: 19 January 2013

Angela W.

Position: Director

Appointed: 05 June 2006

Resigned: 31 August 2007

Michael A.

Position: Director

Appointed: 01 August 2004

Resigned: 31 August 2007

Matthew S.

Position: Director

Appointed: 15 April 2004

Resigned: 28 April 2017

Chris L.

Position: Director

Appointed: 30 June 2003

Resigned: 19 July 2004

Ann P.

Position: Director

Appointed: 22 January 2003

Resigned: 28 March 2006

Stephen M.

Position: Secretary

Appointed: 09 November 2001

Resigned: 11 September 2006

Philip L.

Position: Director

Appointed: 05 November 2001

Resigned: 03 October 2002

Angela M.

Position: Director

Appointed: 09 October 2001

Resigned: 30 July 2004

Audrey M.

Position: Director

Appointed: 10 January 2001

Resigned: 24 August 2005

Brian G.

Position: Director

Appointed: 27 June 2000

Resigned: 10 January 2001

Sara T.

Position: Director

Appointed: 27 June 2000

Resigned: 08 August 2001

William B.

Position: Secretary

Appointed: 27 June 2000

Resigned: 09 November 2001

William B.

Position: Director

Appointed: 27 June 2000

Resigned: 01 September 2008

Martin C.

Position: Director

Appointed: 27 June 2000

Resigned: 23 January 2004

Graham N.

Position: Director

Appointed: 27 June 2000

Resigned: 15 December 2003

John S.

Position: Director

Appointed: 27 June 2000

Resigned: 27 September 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2000

Resigned: 27 June 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 2000

Resigned: 27 June 2000

Company previous names

Estate Management 76 July 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth4 3595 7666 01177     
Balance Sheet
Cash Bank On Hand    7777  
Current Assets6 6878 0996 4457    5 22427 898
Net Assets Liabilities    77774 00326 585
Cash Bank In Hand5 7887 1346 37077     
Debtors89996575       
Net Assets Liabilities Including Pension Asset Liability4 3595 7666 01177     
Reserves/Capital
Called Up Share Capital7777      
Profit Loss Account Reserve4 3525 7596 004       
Shareholder Funds4 3595 7666 01177     
Other
Creditors        1 9212 756
Net Current Assets Liabilities4 3595 7666 0117    4 00326 585
Number Shares Allotted    7777  
Par Value Share    1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        7001 443
Total Assets Less Current Liabilities4 3595 7666 0117    4 00326 585
Creditors Due Within One Year2 3282 333434       
Share Capital Allotted Called Up Paid   77     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 18th, May 2023
Free Download (8 pages)

Company search