Company NameValley Court Management Company Limited
Company StatusActive
Company Number00785951
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Gerald Beaumont
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address7 Valley Court
Leeds
LS17 6LU
Director NameMs Eileen Monica Sanders
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(40 years, 4 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Valley Court
Leeds
Yorkshire
LS17 6LU
Director NameMr David Alexander Hodnett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(59 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameHarry Derrick Bush
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address5 Valley Court
Leeds
West Yorkshire
LS17 6LU
Director NameGeorge Clarke
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address9 Valley Court
Leeds
West Yorkshire
LS17 6LU
Director NameHarry Webster
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address15 Valley Court
Leeds
West Yorkshire
LS17 6LU
Director NameFlorence May Webster
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 1992)
RoleCompany Director
Correspondence Address15 Valley Court
Leeds
West Yorkshire
LS17 6LU
Secretary NameHenrietta Audrey Nossig
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address13 Valley Court
Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LU
Director NameHenrietta Audrey Nossig
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 6 months after company formation)
Appointment Duration10 months (resigned 23 April 1996)
RoleSecretary
Correspondence Address13 Valley Court
Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LU
Director NameAnne Veronica McIntyre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(32 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 April 2004)
RoleRetired
Correspondence Address16 Valley Court
Allerton Grange Vale
Leeds
LS17 6LU
Director NameMr Douglas Colin Leighton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(33 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Valley Court
Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LU
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed23 February 2005(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameMr Kieran James Eblett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(46 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2015)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Valley Court
Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LU
Secretary NameMr John Payne
StatusResigned
Appointed01 December 2010(46 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Lynda Pickersgill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2011(47 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 April 2019)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address16 Valley Court
Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LU
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed31 August 2017(53 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2020)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Aundre Hamilton-Martin
StatusResigned
Appointed26 May 2020(56 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2024)
RoleCompany Director
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£516
Cash£16

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 29 September 2019 (6 pages)
26 May 2020Appointment of Mr Aundre Hamilton-Martin as a secretary on 26 May 2020 (2 pages)
22 May 2020Termination of appointment of Victoria Louise Thomas as a secretary on 22 May 2020 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
9 April 2019Termination of appointment of Lynda Pickersgill as a director on 9 April 2019 (1 page)
30 March 2019Micro company accounts made up to 29 September 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
3 May 2018Micro company accounts made up to 29 September 2017 (2 pages)
12 September 2017Amended micro company accounts made up to 29 September 2016 (3 pages)
12 September 2017Amended micro company accounts made up to 29 September 2016 (3 pages)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
25 May 2017Micro company accounts made up to 29 September 2016 (2 pages)
25 May 2017Micro company accounts made up to 29 September 2016 (2 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
3 November 2015Termination of appointment of Kieran James Eblett as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Kieran James Eblett as a director on 3 November 2015 (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16
(7 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16
(7 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16
(7 pages)
17 April 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 16
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 16
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 16
(7 pages)
23 April 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 16
(7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 16
(7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 16
(7 pages)
23 April 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
3 October 2011Termination of appointment of Douglas Leighton as a director (1 page)
3 October 2011Termination of appointment of Douglas Leighton as a director (1 page)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 August 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 31 August 2011 (1 page)
6 April 2011Appointment of Mrs Lynda Pickersgill as a director (2 pages)
6 April 2011Appointment of Mrs Lynda Pickersgill as a director (2 pages)
18 March 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
15 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
15 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
15 December 2010Appointment of Mr John Payne as a secretary (1 page)
15 December 2010Appointment of Mr John Payne as a secretary (1 page)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages)
20 April 2010Appointment of Kieran Eblett as a director (3 pages)
20 April 2010Appointment of Kieran Eblett as a director (3 pages)
26 March 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
19 August 2009Return made up to 08/08/09; full list of members (6 pages)
19 August 2009Return made up to 08/08/09; full list of members (6 pages)
23 March 2009Total exemption full accounts made up to 29 September 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 29 September 2008 (12 pages)
4 November 2008Return made up to 08/08/08; no change of members (7 pages)
4 November 2008Return made up to 08/08/08; no change of members (7 pages)
19 March 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page)
3 September 2007Return made up to 08/08/07; change of members (9 pages)
3 September 2007Return made up to 08/08/07; change of members (9 pages)
28 March 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
20 September 2006Return made up to 08/08/06; full list of members (12 pages)
20 September 2006Return made up to 08/08/06; full list of members (12 pages)
10 April 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page)
3 November 2005Return made up to 08/08/05; full list of members (13 pages)
3 November 2005Return made up to 08/08/05; full list of members (13 pages)
16 March 2005Registered office changed on 16/03/05 from: northern house 87 town street leeds west yorkshire LS18 5BP (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: northern house 87 town street leeds west yorkshire LS18 5BP (1 page)
16 March 2005Secretary resigned (1 page)
4 March 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
15 September 2004Return made up to 08/08/04; full list of members (12 pages)
15 September 2004Return made up to 08/08/04; full list of members (12 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
28 April 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
10 September 2003Return made up to 08/08/03; full list of members (12 pages)
10 September 2003Return made up to 08/08/03; full list of members (12 pages)
7 March 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
9 September 2002Return made up to 08/08/02; full list of members (13 pages)
9 September 2002Return made up to 08/08/02; full list of members (13 pages)
7 March 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
7 March 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
6 September 2001Return made up to 08/08/01; full list of members (13 pages)
6 September 2001Return made up to 08/08/01; full list of members (13 pages)
16 February 2001Full accounts made up to 29 September 2000 (10 pages)
16 February 2001Full accounts made up to 29 September 2000 (10 pages)
5 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 2000Full accounts made up to 29 September 1999 (9 pages)
20 April 2000Full accounts made up to 29 September 1999 (9 pages)
20 March 2000Registered office changed on 20/03/00 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page)
20 March 2000Registered office changed on 20/03/00 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page)
16 November 1999Return made up to 08/08/99; full list of members (6 pages)
16 November 1999Return made up to 08/08/99; full list of members (6 pages)
17 November 1998Return made up to 08/08/98; full list of members (6 pages)
17 November 1998Return made up to 08/08/98; full list of members (6 pages)
6 April 1998Full accounts made up to 29 September 1997 (11 pages)
6 April 1998Full accounts made up to 29 September 1997 (11 pages)
20 January 1998Return made up to 08/08/97; full list of members (6 pages)
20 January 1998Return made up to 08/08/97; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
3 May 1997Full accounts made up to 29 September 1996 (11 pages)
3 May 1997Full accounts made up to 29 September 1996 (11 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
15 November 1996Return made up to 08/08/96; full list of members (6 pages)
15 November 1996Return made up to 08/08/96; full list of members (6 pages)
30 November 1995Full accounts made up to 29 September 1995 (11 pages)
30 November 1995Full accounts made up to 29 September 1995 (11 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
24 December 1963Certificate of incorporation (1 page)
24 December 1963Certificate of incorporation (1 page)