Company NameRegent Court Management Ilkley Limited
DirectorMichael Stuart Halliday
Company StatusActive
Company Number01708377
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month 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 Michael Stuart Halliday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRoute Delivery Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Doris Lillian Hewitt Hewitt
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
RoleRetired
Correspondence AddressFlat 10 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMrs Margaret Holmes
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2005)
RoleRetired
Correspondence AddressFlat 3 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMrs Irene Roast
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
RoleRetired
Correspondence AddressFlast 9
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMr Roy Nuttall Simpson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 June 1993)
RoleAirline Pilot
Correspondence Address204 Heyhouses Lane
Lytham St Annes
Lancashire
FY8 3RG
Secretary NameMr William John Eddison
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 August 2005)
RoleCompany Director
Correspondence Address15 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NamePhilip Thomas
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 July 1996)
RoleRetired
Correspondence AddressFlat 4 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NamePatricia Margaret Archer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1998)
RoleRetired
Correspondence AddressFlat 6 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameRev Lionel Philip Clare
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleRetired
Correspondence AddressFlat 1 Regent Court Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMr Colin Cowperthwaite
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2004)
RoleRetired
Correspondence Address20 Wheatley Avenue
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PT
Director NameElizabeth Olive Greenwood
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1999)
RoleRetired
Correspondence AddressFlat 2 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameSheila Joan Harwell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 July 2006)
RoleRetired
Correspondence AddressFlat 8 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameAlfred William Edward French
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2000)
RoleRetired
Correspondence AddressFlat 4 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameGeorge Edward Dooley
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2006)
RoleRetired
Correspondence AddressFlat 10 Regent Court
Regent Road
Ilkley Leeds
West Yorkshire
LS1 6ND
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 August 2005(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameLucy Teresa Aladics
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 June 2016)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Regent Court
20 Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMr Colin Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2014)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Regent Court
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Secretary NameMr William James Dixon Marshall
StatusResigned
Appointed01 December 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Toni McCoy
StatusResigned
Appointed01 August 2012(29 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressOffice 4 Elm Nook House
Pool Road Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameMrs Carole Ann Batchelor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Heather Rise
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RA
Secretary NameMr Steven Thomas Theaker
StatusResigned
Appointed07 January 2020(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
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£8,282
Cash£10,195
Current Liabilities£1,913

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
4 April 2023Appointment of Miss Georgina Rose as a director on 4 April 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 November 2022Termination of appointment of Steven Thomas Theaker as a secretary on 1 November 2022 (1 page)
16 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
11 March 2022Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 11 March 2022 (1 page)
20 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Michael Stuart Halliday as a director on 14 February 2020 (2 pages)
7 January 2020Appointment of Mr Steven Thomas Theaker as a secretary on 7 January 2020 (2 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2020Termination of appointment of Toni Mccoy as a secretary on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Carole Ann Batchelor as a director on 2 January 2020 (1 page)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
2 June 2016Termination of appointment of Lucy Teresa Aladics as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Lucy Teresa Aladics as a director on 2 June 2016 (1 page)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(6 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 12
(6 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 12
(6 pages)
2 June 2014Termination of appointment of Colin Johnson as a director (1 page)
2 June 2014Termination of appointment of Colin Johnson as a director (1 page)
10 January 2014Appointment of Mrs Carole Ann Batchelor as a director (2 pages)
10 January 2014Appointment of Mrs Carole Ann Batchelor as a director (2 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12
(6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12
(6 pages)
10 September 2012Appointment of Miss Toni Mccoy as a secretary (2 pages)
10 September 2012Appointment of Miss Toni Mccoy as a secretary (2 pages)
1 August 2012Termination of appointment of William Marshall as a secretary (1 page)
1 August 2012Termination of appointment of William Marshall as a secretary (1 page)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 August 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page)
2 August 2011Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
15 December 2010Appointment of Mr William James Dixon Marshall as a secretary (1 page)
15 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
15 December 2010Appointment of Mr William James Dixon Marshall as a secretary (1 page)
5 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 September 2010Appointment of Mr Colin Johnson as a director (2 pages)
1 September 2010Appointment of Mr Colin Johnson as a director (2 pages)
2 August 2010Annual return made up to 24 July 2010 (9 pages)
2 August 2010Annual return made up to 24 July 2010 (9 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 August 2009Secretary's change of particulars / pauline lister / 09/09/2007 (1 page)
28 August 2009Return made up to 24/07/09; full list of members (5 pages)
28 August 2009Return made up to 24/07/09; full list of members (5 pages)
28 August 2009Secretary's change of particulars / pauline lister / 09/09/2007 (1 page)
8 August 2008Return made up to 24/07/08; no change of members (6 pages)
8 August 2008Return made up to 24/07/08; no change of members (6 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 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)
22 August 2007Return made up to 24/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 August 2007Return made up to 24/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 24/07/06; full list of members (11 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 24/07/06; full list of members (11 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o adair paxton 33 great george street leeds LS1 3BB (1 page)
23 November 2005Registered office changed on 23/11/05 from: c/o adair paxton 33 great george street leeds LS1 3BB (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
16 September 2005Full accounts made up to 31 March 2005 (8 pages)
16 September 2005Full accounts made up to 31 March 2005 (8 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
22 August 2005Registered office changed on 22/08/05 from: c/o dale eddison, 15, the grove, ilkley, west yorkshire. LS29 9LW (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: c/o dale eddison, 15, the grove, ilkley, west yorkshire. LS29 9LW (1 page)
22 August 2005New secretary appointed (2 pages)
15 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 September 2004Full accounts made up to 31 March 2004 (8 pages)
15 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Full accounts made up to 31 March 2004 (8 pages)
15 September 2004New director appointed (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
28 August 2003Return made up to 24/07/03; full list of members (12 pages)
28 August 2003Return made up to 24/07/03; full list of members (12 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 August 2002Full accounts made up to 31 March 2002 (8 pages)
23 August 2002Full accounts made up to 31 March 2002 (8 pages)
21 August 2001Return made up to 24/07/01; full list of members (11 pages)
21 August 2001Full accounts made up to 31 March 2001 (8 pages)
21 August 2001Full accounts made up to 31 March 2001 (8 pages)
21 August 2001Return made up to 24/07/01; full list of members (11 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2000Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 24/07/95; full list of members (6 pages)
18 August 1995Return made up to 24/07/95; full list of members (6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)