UKBizDB.co.uk

VALLEY COURT (ILKLEY) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Valley Court (ilkley) Management Company Limited. The company was founded 21 years ago and was given the registration number 04574421. The firm's registered office is in LEEDS. You can find them at First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VALLEY COURT (ILKLEY) MANAGEMENT COMPANY LIMITED
Company Number:04574421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director03 April 2018Active
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL

Secretary01 April 2005Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Secretary01 December 2010Active
High Barn, High Royd Lane, Hoyland, Barnsley, S75 9NW

Secretary28 October 2002Active
3 Keats House, Blackthorn Road, Ilkley, LS29 8UR

Director30 June 2005Active
10 Wordsworth House, Blackthorn Road, Ilkley, LS29 8US

Director16 September 2004Active
Flat 2, Valley Court, Allerton Grange Vale, Leeds, United Kingdom, LS17 6LU

Director22 March 2010Active
10 Keats House, Ilkley, LS29 8UR

Director16 September 2004Active
West Ham Farm, Nesfield, Ilkley, LS29 0BY

Director16 September 2004Active
16 Cardan Drive, Leeds, LS29 8PH

Director16 September 2004Active
1, Guardian Court, Wells Promenade, Ilkley, United Kingdom, LS29 9JT

Director04 May 2011Active
7 Wordsworth House, Ilkley, LS29 8US

Director16 September 2004Active
Cherry Meadow Farm Friars Meadow, Monk Lane, Selby, YO8 0ND

Director28 October 2002Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director20 April 2016Active
11 Keats House, Blackthorn Road, Ilkley, LS29 8UR

Director16 September 2004Active
4 Byron House, Blackthorn Road, Ilkley, LS29 8UP

Director19 September 2006Active
C/O 39 Grassholme, Woodthorpe, York, YO24 2ST

Director28 October 2002Active
Flat 10 Byron House, Blackthorn Road, Ilkley, LS29 8UP

Director01 July 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.