Company NameThe Court (Moorhead) Management Co Limited
DirectorsMark Kiewra and Emanuela Maria Cockcroft
Company StatusActive
Company Number02325022
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 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 Mark Kiewra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(23 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMark Kiewra
StatusCurrent
Appointed25 January 2012(23 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameEmanuela Maria Cockcroft
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(24 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr John Howard Gardner
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleRetired Chartered Surveyor
Correspondence AddressFlat 3 The Court
Shipley
West Yorkshire
BD18 4LF
Director NameMrs Margaret Isabel Ginz
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 April 2008)
RoleHousewife
Correspondence Address9 The Court
Ashfield Road
Shipley
West Yorkshire
BD18 4LF
Director NameMargery Mc Donald
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 October 2012)
RoleRetired
Correspondence Address4 The Court
Ashfield Road
Shipley
West Yorkshire
BD18 4LF
Secretary NameMr John Howard Gardner
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 3 The Court
Shipley
West Yorkshire
BD18 4LF
Secretary NameFrank Reiman
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2001)
RoleRetired
Correspondence AddressFlat 7 The Court
Ashfield Road
Shipley
West Yorkshire
BD18 4LF
Secretary NameElizabeth Kirby
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressFlat 2 The Court
Ashfield Road Saltire
Shipley
West Yorkshire
BD18 4LF
Secretary NameMary Judith Wilkinson
NationalityBritish
StatusResigned
Appointed19 March 2004(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2005)
RoleTax Manager
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Secretary NameKenneth McDonald
NationalityBritish
StatusResigned
Appointed02 March 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2008)
RoleRetired
Correspondence AddressFlat 2 The Court
Ashfield Road
Shipley
West Yorkshire
BD18 4LF
Secretary NameAngie Leach
StatusResigned
Appointed24 October 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2010)
RoleCompany Director
Correspondence Address4 Altar Drive
Heaton
Bradford
West Yorkshire
BD9 5QD
Director NamePawel Richard Bingel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2010)
RoleLecturer
Correspondence AddressFlat 8 The Court
Ashfield Road
Shipley
BD18 4LF
Secretary NameRachael Elizabeth O'Driscoll
StatusResigned
Appointed09 March 2010(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address1 Rylands Avenue
Gilstead
Bingley
BD16 3NJ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
12 August 2022Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW to Close House Giggleswick Settle BD24 0EA on 12 August 2022 (1 page)
17 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Mark Kiewra on 13 October 2016 (2 pages)
13 October 2016Secretary's details changed for Mark Kiewra on 13 October 2016 (1 page)
13 October 2016Director's details changed for Mr Mark Kiewra on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Emanuela Maria Cockcroft on 13 October 2016 (2 pages)
13 October 2016Secretary's details changed for Mark Kiewra on 13 October 2016 (1 page)
13 October 2016Director's details changed for Emanuela Maria Cockcroft on 13 October 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (9 pages)
28 April 2016Full accounts made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(6 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to 6 Kerry Street Horsforth Leeds LS18 4AW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to 6 Kerry Street Horsforth Leeds LS18 4AW on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page)
22 December 2014Director's details changed for Mr Mark Kiewra on 1 January 2013 (2 pages)
22 December 2014Director's details changed for Mr Mark Kiewra on 1 January 2013 (2 pages)
22 December 2014Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
22 December 2014Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(6 pages)
27 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(6 pages)
11 September 2013Appointment of Emanuela Maria Cockcroft as a director (2 pages)
11 September 2013Appointment of Emanuela Maria Cockcroft as a director (2 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
27 November 2012Termination of appointment of Margery Mc Donald as a director (1 page)
27 November 2012Termination of appointment of Margery Mc Donald as a director (1 page)
13 February 2012Appointment of Mark Kiewra as a secretary (2 pages)
13 February 2012Appointment of Mark Kiewra as a secretary (2 pages)
13 February 2012Appointment of Mark Kiewra as a director (2 pages)
13 February 2012Appointment of Mark Kiewra as a director (2 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
4 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Pawel Bingel as a director (1 page)
12 July 2010Termination of appointment of Pawel Bingel as a director (1 page)
12 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
12 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
2 April 2010Termination of appointment of Angie Leach as a secretary (1 page)
2 April 2010Termination of appointment of Angie Leach as a secretary (1 page)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
1 April 2009Director appointed pawel richard bingel (1 page)
1 April 2009Director appointed pawel richard bingel (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Director's change of particulars / margery mc donald / 16/12/2008 (1 page)
23 January 2009Director's change of particulars / margery mc donald / 16/12/2008 (1 page)
19 January 2009Return made up to 16/12/08; full list of members (6 pages)
19 January 2009Return made up to 16/12/08; full list of members (6 pages)
14 November 2008Appointment terminated secretary kenneth mcdonald (1 page)
14 November 2008Secretary appointed angie leach (1 page)
14 November 2008Appointment terminated secretary kenneth mcdonald (1 page)
14 November 2008Secretary appointed angie leach (1 page)
29 May 2008Appointment terminated director margaret ginz (1 page)
29 May 2008Appointment terminated director margaret ginz (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Return made up to 16/12/07; full list of members (4 pages)
17 December 2007Return made up to 16/12/07; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
23 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 January 2007Return made up to 16/12/06; full list of members (10 pages)
12 January 2007Return made up to 16/12/06; full list of members (10 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 20/12/04; full list of members (10 pages)
12 January 2005Return made up to 20/12/04; full list of members (10 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
29 March 2004Return made up to 22/03/04; full list of members (10 pages)
29 March 2004Return made up to 22/03/04; full list of members (10 pages)
26 January 2004Full accounts made up to 31 December 2003 (9 pages)
26 January 2004Full accounts made up to 31 December 2003 (9 pages)
16 April 2003Return made up to 04/04/03; full list of members (10 pages)
16 April 2003Registered office changed on 16/04/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
16 April 2003Registered office changed on 16/04/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
16 April 2003Return made up to 04/04/03; full list of members (10 pages)
25 March 2003Full accounts made up to 31 December 2002 (9 pages)
25 March 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2002Location of register of members (1 page)
16 July 2002Location of register of members (1 page)
2 May 2002Return made up to 08/04/02; full list of members (9 pages)
2 May 2002Return made up to 08/04/02; full list of members (9 pages)
31 January 2002Full accounts made up to 31 December 2001 (9 pages)
31 January 2002Full accounts made up to 31 December 2001 (9 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(9 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(9 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: flat 7 the court ashfield road shipley west yorkshire BD18 4LF (1 page)
9 April 2001Registered office changed on 09/04/01 from: flat 7 the court ashfield road shipley west yorkshire BD18 4LF (1 page)
9 April 2001Secretary resigned (1 page)
20 January 2001Full accounts made up to 31 December 2000 (9 pages)
20 January 2001Full accounts made up to 31 December 2000 (9 pages)
15 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2000Full accounts made up to 31 December 1999 (9 pages)
18 February 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 1999Full accounts made up to 31 December 1998 (10 pages)
7 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: flat 3,the court, ashfield road shipley west yorkshire BD18 4LF (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: flat 3,the court, ashfield road shipley west yorkshire BD18 4LF (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1997Return made up to 10/05/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 10/05/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Return made up to 10/05/96; full list of members (6 pages)
10 July 1996Return made up to 10/05/96; full list of members (6 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995Full accounts made up to 31 December 1994 (10 pages)
16 February 1989Memorandum and Articles of Association (12 pages)
16 February 1989Memorandum and Articles of Association (12 pages)
5 December 1988Incorporation (18 pages)
5 December 1988Incorporation (18 pages)