Howard Court (harrogate North Yorkshire) Management Limited HARROGATE


Howard Court (harrogate North Yorkshire) Management started in year 1976 as Private Limited Company with registration number 01266079. The Howard Court (harrogate North Yorkshire) Management company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Harrogate at 10 Station Parade. Postal code: HG1 1UE.

At present there are 5 directors in the the company, namely Meg L., Ian L. and George W. and others. In addition one secretary - John E. - is with the firm. At present 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.

Howard Court (harrogate North Yorkshire) Management Limited Address / Contact

Office Address 10 Station Parade
Town Harrogate
Post code HG1 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266079
Date of Incorporation Tue, 29th Jun 1976
Industry Residents property management
End of financial Year 24th December
Company age 48 years old
Account next due date Tue, 24th Sep 2024 (124 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Meg L.

Position: Director

Appointed: 31 March 2023

Ian L.

Position: Director

Appointed: 05 May 2022

George W.

Position: Director

Appointed: 06 November 2021

Jennifer T.

Position: Director

Appointed: 02 August 2016

Francis D.

Position: Director

Appointed: 24 July 2013

John E.

Position: Secretary

Appointed: 01 January 2009

Ann J.

Position: Secretary

Resigned: 26 October 1992

Anne F.

Position: Director

Appointed: 11 June 2020

Resigned: 09 August 2022

Rosalind G.

Position: Director

Appointed: 24 November 2016

Resigned: 18 January 2022

Roslyn D.

Position: Director

Appointed: 02 August 2016

Resigned: 31 July 2020

Trevor M.

Position: Director

Appointed: 02 August 2013

Resigned: 22 May 2020

Anne B.

Position: Director

Appointed: 15 September 2010

Resigned: 11 June 2020

Ann J.

Position: Director

Appointed: 27 May 2009

Resigned: 22 June 2012

Stuart W.

Position: Director

Appointed: 27 May 2009

Resigned: 13 September 2016

Eric W.

Position: Director

Appointed: 02 May 2007

Resigned: 16 March 2011

Mervyn A.

Position: Director

Appointed: 17 May 2004

Resigned: 23 February 2010

David E.

Position: Director

Appointed: 17 May 2004

Resigned: 27 May 2009

Jennifer D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 December 2008

Patricia Y.

Position: Director

Appointed: 10 April 2002

Resigned: 01 January 2016

David A.

Position: Director

Appointed: 10 April 2002

Resigned: 25 July 2013

Frederick B.

Position: Director

Appointed: 11 April 2001

Resigned: 23 June 2003

Roderick M.

Position: Director

Appointed: 19 April 2000

Resigned: 06 May 2008

Reginald M.

Position: Director

Appointed: 14 April 1999

Resigned: 20 July 2001

Martin V.

Position: Secretary

Appointed: 01 November 1996

Resigned: 01 July 2003

Joyce S.

Position: Director

Appointed: 18 October 1996

Resigned: 24 September 2004

Joyce S.

Position: Secretary

Appointed: 18 October 1996

Resigned: 01 November 1996

Frederick B.

Position: Director

Appointed: 18 October 1996

Resigned: 06 March 2000

John L.

Position: Director

Appointed: 18 October 1996

Resigned: 22 September 1997

Cecilia O.

Position: Director

Appointed: 18 October 1996

Resigned: 20 July 2001

Patrick T.

Position: Director

Appointed: 18 October 1996

Resigned: 11 April 2001

Henry W.

Position: Director

Appointed: 09 June 1995

Resigned: 18 October 1996

David E.

Position: Director

Appointed: 27 September 1993

Resigned: 18 October 1996

Alan M.

Position: Director

Appointed: 27 September 1993

Resigned: 25 January 1994

Dennis J.

Position: Director

Appointed: 27 September 1993

Resigned: 15 August 1994

Jack E.

Position: Director

Appointed: 27 September 1993

Resigned: 04 December 1995

Doreen Y.

Position: Secretary

Appointed: 26 October 1992

Resigned: 18 October 1996

Brian M.

Position: Director

Appointed: 15 April 1992

Resigned: 19 April 1996

Audrey P.

Position: Director

Appointed: 15 April 1992

Resigned: 19 July 1993

Dora S.

Position: Director

Appointed: 15 April 1992

Resigned: 18 October 1996

Doreen Y.

Position: Director

Appointed: 15 April 1992

Resigned: 18 October 1996

John L.

Position: Director

Appointed: 15 April 1992

Resigned: 26 October 1992

Ann J.

Position: Director

Appointed: 04 May 1991

Resigned: 23 August 1993

Ernest L.

Position: Director

Appointed: 04 May 1991

Resigned: 15 April 1992

Patrick T.

Position: Director

Appointed: 04 May 1991

Resigned: 15 April 1992

Enid T.

Position: Director

Appointed: 04 May 1991

Resigned: 15 April 1992

Howard S.

Position: Director

Appointed: 04 May 1991

Resigned: 04 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth33 00848 25268 168      
Balance Sheet
Current Assets53 19873 03499 86660 46863 53243 17269 73774 70581 442
Net Assets Liabilities  68 16827 56629 56911 40039 50579 28936 769
Cash Bank In Hand49 52569 21195 488      
Debtors3 6733 8234 378      
Net Assets Liabilities Including Pension Asset Liability33 00848 25268 168      
Tangible Fixed Assets8 0008 0008 000      
Reserves/Capital
Called Up Share Capital420420420      
Profit Loss Account Reserve24 58839 83259 748      
Shareholder Funds33 00848 25268 168      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6298 2014 3833 1501 1082 0812 951
Creditors  38 06839 58937 58038 15238 81536 61250 630
Fixed Assets8 0008 0008 0008 0008 0008 0008 0008 0008 000
Net Current Assets Liabilities25 00840 25260 16820 87925 9526 55032 61373 37031 720
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 0324 0691 7031 5301 691866908
Provisions For Liabilities Balance Sheet Subtotal    4 3833 150   
Total Assets Less Current Liabilities33 00848 25268 16828 87933 95214 55040 61381 37039 720
Creditors Due Within One Year28 19032 78239 698      
Other Aggregate Reserves8 0008 0008 000      
Tangible Fixed Assets Cost Or Valuation8 0008 0008 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 24, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements