Company NameWatson Court Management Company Limited
DirectorNeil Barker
Company StatusActive
Company Number02015673
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years 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 NameNeil Barker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed22 June 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Vera Joan Lawson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 August 2003)
RoleRetired
Correspondence Address16 Watson Street
York
North Yorkshire
YO2 4BH
Director NameMr Ian David Corfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 1999)
RoleEngineer
Correspondence Address22 Watson Street
York
North Yorkshire
YO2 4BH
Secretary NameMs Sally Ann Woollacott
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address18 Watson Street
York
North Yorkshire
YO2 4BH
Director NameCynthia Lee
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(8 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2009)
RoleRetired
Correspondence Address20 Watson Street
Holgate
York
YO24 4BH
Secretary NameCynthia Lee
NationalityBritish
StatusResigned
Appointed29 June 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2003)
RoleRetired
Correspondence Address20 Watson Street
Holgate
York
YO24 4BH
Director NameMatthew Ryan Stirland
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2006)
RoleAccountant
Correspondence Address18 Watson Street
York
North Yorkshire
YO24 4BH
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed11 August 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameRev John Harrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2014)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Church Hill Easingwold
York
North Yorkshire
YO61 3JT
Director NameDavid Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2012)
RoleUnderwriting Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed14 October 2010(24 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
YO24 3BR
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed26 September 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed26 October 2012(26 years, 6 months after company formation)
Appointment Duration5 days (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed01 November 2012(26 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed25 September 2014(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Maria Anne Watson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed16 August 2019(33 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2020)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Adam Baybutt
16.67%
Ordinary
1 at £1Edward John Harris
16.67%
Ordinary
1 at £1Heather Deighton
16.67%
Ordinary
1 at £1Mr Anthony John Carter
16.67%
Ordinary
1 at £1Mr David Watson & Mrs Maria Ann Watson
16.67%
Ordinary
1 at £1Neil Barker
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 October 2020Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Termination of appointment of J H Watson Property Management Limited as a secretary on 19 June 2020 (1 page)
22 June 2020Appointment of Letters Property Management Co Ltd as a secretary on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Dolores Charlesworth as a secretary on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Joy Lennon as a secretary on 19 June 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2019Appointment of J H Watson Property Management Limited as a secretary on 16 August 2019 (2 pages)
12 July 2019Director's details changed for Neil Barker on 12 July 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 June 2016Termination of appointment of Maria Anne Watson as a director on 12 April 2016 (1 page)
7 June 2016Termination of appointment of Maria Anne Watson as a director on 12 April 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
3 February 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 February 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(6 pages)
20 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
20 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
10 June 2015Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages)
10 June 2015Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages)
10 June 2015Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages)
1 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(5 pages)
3 November 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
3 November 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(5 pages)
15 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 February 2014Termination of appointment of John Harrison as a director (1 page)
6 February 2014Termination of appointment of John Harrison as a director (1 page)
15 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
15 November 2013Appointment of Navpreet Mander as a secretary (1 page)
15 November 2013Appointment of Navpreet Mander as a secretary (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(5 pages)
15 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(5 pages)
15 November 2013Termination of appointment of Paula Watts as a secretary (1 page)
15 November 2013Termination of appointment of Paula Watts as a secretary (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
26 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
18 October 2012Termination of appointment of David Robinson as a director (1 page)
18 October 2012Termination of appointment of David Robinson as a director (1 page)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
17 December 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 17 December 2010 (1 page)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 17 December 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Appointment of David Robinson as a director (3 pages)
7 June 2010Appointment of David Robinson as a director (3 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Neil Barker on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Neil Barker on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Neil Barker on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages)
17 September 2009Appointment terminated director cynthia lee (1 page)
17 September 2009Appointment terminated director cynthia lee (1 page)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 November 2008Return made up to 30/10/08; full list of members (6 pages)
6 November 2008Return made up to 30/10/08; full list of members (6 pages)
21 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
15 November 2007Return made up to 30/10/07; full list of members (4 pages)
15 November 2007Director resigned (1 page)
15 November 2007Return made up to 30/10/07; full list of members (4 pages)
15 November 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
26 April 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
26 April 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
11 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(9 pages)
11 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(9 pages)
12 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
12 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
25 November 2005Return made up to 30/10/05; full list of members (9 pages)
25 November 2005Return made up to 30/10/05; full list of members (9 pages)
6 June 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
6 June 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
9 December 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(10 pages)
9 December 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(10 pages)
8 July 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
8 July 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
18 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
6 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
6 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
15 November 2002Return made up to 30/10/02; full list of members (9 pages)
15 November 2002Return made up to 30/10/02; full list of members (9 pages)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
24 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
17 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 May 2000Full accounts made up to 29 February 2000 (6 pages)
17 May 2000Full accounts made up to 29 February 2000 (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
26 November 1999Return made up to 30/10/99; full list of members (8 pages)
26 November 1999Return made up to 30/10/99; full list of members (8 pages)
13 May 1999Full accounts made up to 28 February 1999 (5 pages)
13 May 1999Full accounts made up to 28 February 1999 (5 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
28 May 1998Full accounts made up to 28 February 1998 (6 pages)
28 May 1998Full accounts made up to 28 February 1998 (6 pages)
25 November 1997Return made up to 30/10/97; no change of members (4 pages)
25 November 1997Return made up to 30/10/97; no change of members (4 pages)
17 July 1997Full accounts made up to 28 February 1997 (6 pages)
17 July 1997Full accounts made up to 28 February 1997 (6 pages)
28 November 1996Return made up to 30/10/96; no change of members (4 pages)
28 November 1996Return made up to 30/10/96; no change of members (4 pages)
10 June 1996Full accounts made up to 29 February 1996 (7 pages)
10 June 1996Full accounts made up to 29 February 1996 (7 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)