Company NameFir Lodge Court Management Limited
Company StatusActive
Company Number02252201
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameElisabeth Rosemary Scott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Fir Lodge Court
South Parade
Northallerton
North Yorkshire
DL7 8TZ
Director NameKathleen Nancie Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(16 years, 11 months after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6
Fir Lodge Court
Northallerton
North Yorkshire
DL7 8TZ
Director NameMr Richard Leslie Walls
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Byram Court
Northallerton
DL6 1RU
Secretary NameMr Richard Leslie Walls
StatusCurrent
Appointed31 December 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address3 Byram Court
Northallerton
DL6 1RU
Director NameMr Michael John Robert Beasley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 1993)
RoleLadies Hairstylist
Correspondence AddressFlat 7 Fir Lodge Court
Northallerton
North Yorkshire
DL7 8TZ
Director NameGrant Stephenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 March 1998)
RolePlant Operator
Correspondence Address6 Fir Lodge Court
Northallerton
North Yorkshire
DL7 8TZ
Director NameMrs Jean Noel Bush
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 December 2018)
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressFlat 14 Fir Lodge Court
Northallerton
North Yorkshire
DL7 8TZ
Secretary NameMrs Jean Noel Bush
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 03 April 2002)
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressFlat 14 Fir Lodge Court
Northallerton
North Yorkshire
DL7 8TZ
Director NameDenis Williamson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2003)
RoleRetired
Correspondence AddressFlat 4 Fir Lodge Court
South Parade
Northallerton
North Yorkshire
DL7 8TZ
Secretary NameKathleen Nancie Fowler
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2003)
RoleRetired
Correspondence Address6 Fir Lodge Court
South Parade
Northallerton
North Yorkshire
DL7 8TZ
Secretary NameMichael William Darwin
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2018)
RoleSurveyor
Correspondence Address13 Almond Grove
Northallerton
North Yorkshire
DL7 8RQ
Director NameJanis Elizebeth Isherwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressFlat 10 Fir Lodge Court
North Allerton
North Yorkshire

Contact

Telephone01609 777733
Telephone regionNorthallerton

Location

Registered Address3 Byram Court
Northallerton
DL6 1RU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joan Cawthorn
6.67%
Ordinary
1 at £1June Audrey Irving & Catherine Mary Snowden
6.67%
Ordinary
1 at £1K. Pratt & Pratt
6.67%
Ordinary
1 at £1Mags Ravenstone
6.67%
Ordinary
1 at £1Margaret Potter & Robert Potter & William Potter
6.67%
Ordinary
1 at £1Mr Colin Howard Walls
6.67%
Ordinary
1 at £1Mrs Bush
6.67%
Ordinary
1 at £1Mrs Dorothy Stockdale & Mr Alan Matthew Stockdale
6.67%
Ordinary
1 at £1Mrs E.r. Scott
6.67%
Ordinary
1 at £1Mrs K.n. Fowler
6.67%
Ordinary
1 at £1Mrs Morrison
6.67%
Ordinary
1 at £1Mrs Y. French
6.67%
Ordinary
1 at £1P. Cubitt & J.h. Shipp
6.67%
Ordinary
1 at £1Richard Walls & Colin Walls
6.67%
Ordinary
1 at £1Timothy Townsend
6.67%
Ordinary

Financials

Year2014
Net Worth£5,156
Cash£9,729
Current Liabilities£4,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (5 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
10 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 January 2019Appointment of Mr Richard Leslie Walls as a secretary on 31 December 2018 (2 pages)
2 January 2019Notification of Richard Leslie Walls as a person with significant control on 31 December 2018 (1 page)
2 January 2019Cessation of Michael William Darwin as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jean Noel Bush as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Richard Leslie Walls as a director on 31 December 2018 (2 pages)
2 January 2019Registered office address changed from M W Darwin & Sons 3 South Parade Northallerton North Yorkshire DL7 8SE to 3 Byram Court Northallerton DL6 1RU on 2 January 2019 (1 page)
2 January 2019Termination of appointment of Michael William Darwin as a secretary on 31 December 2018 (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Elisabeth Rosemary Scott on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Jean Noel Bush on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kathleen Nancie Fowler on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Kathleen Nancie Fowler on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Jean Noel Bush on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Elisabeth Rosemary Scott on 26 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (10 pages)
6 January 2009Return made up to 31/12/08; full list of members (10 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (13 pages)
16 January 2006Return made up to 31/12/05; full list of members (13 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (12 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
8 February 2004Return made up to 31/12/03; full list of members (12 pages)
8 February 2004Return made up to 31/12/03; full list of members (12 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: flat 6 fir lodge court south parade northallerton north yorkshire DL7 8TZ (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: flat 6 fir lodge court south parade northallerton north yorkshire DL7 8TZ (1 page)
3 June 2003Secretary resigned (1 page)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/01/03
(13 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/01/03
(13 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (12 pages)
4 January 2002Return made up to 31/12/01; full list of members (12 pages)
4 May 2001Full accounts made up to 31 March 2001 (6 pages)
4 May 2001Full accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (12 pages)
17 January 2001Return made up to 31/12/00; full list of members (12 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (12 pages)
24 June 1999Full accounts made up to 31 March 1999 (6 pages)
24 June 1999Full accounts made up to 31 March 1999 (6 pages)
7 January 1999Return made up to 31/12/98; change of members (6 pages)
7 January 1999Return made up to 31/12/98; change of members (6 pages)
4 June 1998Full accounts made up to 31 March 1998 (5 pages)
4 June 1998Full accounts made up to 31 March 1998 (5 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
1 February 1998Return made up to 31/12/97; change of members (6 pages)
1 February 1998Return made up to 31/12/97; change of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
25 July 1995Full accounts made up to 31 March 1995 (6 pages)
25 July 1995Full accounts made up to 31 March 1995 (6 pages)