Company NameManor Court Yeadon (1) Limited
DirectorHoward Leslie Sawyer
Company StatusActive
Company Number02020639
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 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 Howard Leslie Sawyer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleMechanical Services Engineer
Country of ResidenceEngland
Correspondence Address15 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Secretary NameRegent Management Limited (Corporation)
StatusCurrent
Appointed26 September 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address32 Barcroft New Road
Yeadon
Leeds
LS19 7SE
Director NameLaura Kemp
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 November 2000)
RoleHousewife
Correspondence Address21 Borrowdale Croft
Yeadon
Leeds
West Yorkshire
LS19 7FN
Director NamePatricia Yeomans
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 January 2009)
RoleRetired
Correspondence Address9 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMr Jeremy Mark Wray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2002)
RoleFashion Retailer
Correspondence Address17 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMr Mark Jonathan Walton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1993)
RoleTrainee Manager
Country of ResidenceEngland
Correspondence Address12 Nickols Lane
Spofforth
North Yorkshire
HG3 1WE
Director NameMr Phillip Craig Stott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleBank Supervisor
Correspondence Address27 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMiss Judith Stewart Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleSecretary
Correspondence Address7 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameAndrew Robert McKenzie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address19 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMrs Barbara Elizabeth Knobbs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleShop Assistant
Correspondence Address11 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMr Mark Higins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleProcess Manager
Correspondence Address29 Barrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMrs Violet Fieldhouse
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1992)
RoleHousewife
Correspondence Address23 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMrs Valerie Elizabeth Earl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCredit Controller
Correspondence Address25 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameMalcolm George Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleSystems Analyst
Correspondence Address31 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Secretary NameMalcolm George Clark
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address31 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameJean Kneen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2003)
RoleRetired
Correspondence Address19 Borrowdale Croft
Yeadon
Leeds
West Yorkshire
LS19 7FN
Secretary NameJean Kneen
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2000)
RoleSr Admin Officer
Correspondence Address19 Borrowdale Croft
Yeadon
Leeds
West Yorkshire
LS19 7FN
Director NameRichard Andrew Dibb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2005)
RoleField Service Controller
Correspondence Address31 Borrowdale Croft
Yeadon
Leeds
West Yorkshire
LS19 7FN
Secretary NameMrs Barbara Elizabeth Knobbs
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleP-T Sales Asst
Correspondence Address11 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Secretary NameMrs Valerie Elizabeth Earl
NationalityBritish
StatusResigned
Appointed21 March 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleCredit Controller
Correspondence Address25 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Secretary NamePatricia Anne Thompson
NationalityBritish
StatusResigned
Appointed31 December 2005(19 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address33 Borrowdale Croft
Yeadon
Leeds
West Yorkshire
LS19 7FN

Contact

Telephone0113 2501845
Telephone regionLeeds

Location

Registered AddressC/O Regent Management Ltd The North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Aimee Foulds-carr
7.69%
Ordinary
1 at £1Aimee Middleton
7.69%
Ordinary
1 at £1Daniel Brocklehurst
7.69%
Ordinary
1 at £1Dawn K. Clipsham & Derek K. Clipsham
7.69%
Ordinary
1 at £1Deborah Stekovik
7.69%
Ordinary
1 at £1Elizabeth Hatton
7.69%
Ordinary
1 at £1Mark Andrew Holmes & Joanne Marie Langley
7.69%
Ordinary
1 at £1Mr Howard Leslie Sawyer
7.69%
Ordinary
1 at £1Natasha Owens
7.69%
Ordinary
1 at £1Patricia Anne Thompson
7.69%
Ordinary
1 at £1Rachel Emma Nadine Greenwood & Christopher David Walter Greenwood
7.69%
Ordinary
1 at £1Richard Jackson
7.69%
Ordinary
1 at £1Robbie Mathews
7.69%
Ordinary

Financials

Year2014
Net Worth£7,271
Cash£7,655
Current Liabilities£384

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

3 June 1986Delivered on: 9 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsever.
Particulars: L/H land on the north side of kirk lane yeadon leeds west yorkshire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 September 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
16 September 2020Registered office address changed from C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE England to C/O Regent Management Ltd the North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 16 September 2020 (1 page)
12 June 2020Registered office address changed from 33 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN to C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE on 12 June 2020 (1 page)
26 September 2019Termination of appointment of Patricia Anne Thompson as a secretary on 26 September 2019 (1 page)
26 September 2019Appointment of Regent Management Ltd as a secretary on 26 September 2019 (2 pages)
22 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 August 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
2 August 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 13
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 13
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 13
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 13
(5 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 13
(5 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 13
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (7 pages)
7 July 2009Return made up to 01/07/09; full list of members (7 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Appointment terminated director patricia yeomans (1 page)
28 May 2009Appointment terminated director patricia yeomans (1 page)
15 August 2008Return made up to 01/07/08; full list of members (8 pages)
15 August 2008Return made up to 01/07/08; full list of members (8 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2007Return made up to 01/07/07; full list of members (6 pages)
6 August 2007Return made up to 01/07/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 August 2006Return made up to 01/07/06; full list of members (11 pages)
7 August 2006Return made up to 01/07/06; full list of members (11 pages)
9 March 2006Registered office changed on 09/03/06 from: 25 borrowdale croft yeadon leeds LS19 7FN (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 25 borrowdale croft yeadon leeds LS19 7FN (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
12 July 2005Return made up to 01/07/05; full list of members (11 pages)
12 July 2005Return made up to 01/07/05; full list of members (11 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
15 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 01/07/02; full list of members (13 pages)
12 July 2002Return made up to 01/07/02; full list of members (13 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
8 April 2002Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 01/07/99; full list of members (8 pages)
7 July 1999Return made up to 01/07/99; full list of members (8 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 01/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Return made up to 01/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Return made up to 12/10/96; full list of members (8 pages)
10 December 1996Return made up to 12/10/96; full list of members (8 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
10 November 1995Return made up to 12/10/95; no change of members (6 pages)
10 November 1995Return made up to 12/10/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 May 1986Incorporation (11 pages)
16 May 1986Incorporation (11 pages)