Company NameClaire Court Management (Leeds) Limited
Company StatusActive
Company Number02412009
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 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 Ronald Elliott Mackie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Claire Court
Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Director NameDr Sarah Anne Chantler
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed05 December 2023(34 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleLecturer And Registered Dietician
Country of ResidenceEngland
Correspondence Address6, Claire Court, Monk Bridge Road
Leeds
LS6 4DX
Director NameJoanna Hawkins-Spencer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(34 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1, Claire Court Monk Bridge Road
Leeds
LS6 4DX
Director NameDr Graham Anthony Loud
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 January 2004)
RoleUniversity Lecturer
Correspondence Address2 Claire Court
Leeds
West Yorkshire
LS6 4DX
Director NameMiss Sheila Jessie Morton
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 1996)
RoleRetired Head Mistress
Correspondence Address3 Claire Court
Leeds
West Yorkshire
LS6 4DX
Secretary NameMrs Margery Briggs
NationalityBritish
StatusResigned
Appointed17 March 1991(1 year, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Correspondence Address6 Claire Court
Leeds
West Yorkshire
LS6 4DX
Director NamePatricia Brigid Doherty
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 April 2013)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address1 Claire Court
Monkbridge Road
Leeds
West Yorkshire
LS6 4DX
Secretary NameMiss Lucy Edinburgh
StatusResigned
Appointed01 June 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressFlat 1 Claire Court
Monkbridge Road
Leeds
LS6 4DX
Director NameMr Samuel Kane Wild
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 6, Claire Court Monk Bridge Road
Leeds
LS6 4DX
Director NameMr Paul Duckworth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Claire Court Monk Bridge Road
Leeds
LS6 4DX

Location

Registered Address5 Claire Court Monk Bridge Road
Headingley
Leeds
West Yorkshire
LS6 4DX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dr Hali Abbass Amin
16.67%
Ordinary
1 at £1Emily Twitchell
16.67%
Ordinary
1 at £1Nicholas Joseph Page
16.67%
Ordinary
1 at £1Paul Duckworth
16.67%
Ordinary
1 at £1Ronald Elliott Mackie
16.67%
Ordinary
1 at £1Samuel Wild
16.67%
Ordinary

Financials

Year2014
Net Worth£10,115

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
22 October 2020Termination of appointment of Paul Duckworth as a director on 30 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 September 2017Termination of appointment of Samuel Kane Wild as a director on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Termination of appointment of Samuel Kane Wild as a director on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 June 2016Appointment of Mr Paul Duckworth as a director on 1 January 2016 (2 pages)
6 June 2016Appointment of Mr Paul Duckworth as a director on 1 January 2016 (2 pages)
20 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(5 pages)
20 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
24 November 2014Appointment of Mr Samuel Kane Wild as a director on 23 November 2014 (2 pages)
24 November 2014Appointment of Mr Samuel Kane Wild as a director on 23 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Registered office address changed from Flat 1 Claire Court Monkbridge Road Leeds LS6 4DX to 5 Claire Court Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Flat 1 Claire Court Monkbridge Road Leeds LS6 4DX to 5 Claire Court Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX on 30 September 2014 (1 page)
10 September 2014Termination of appointment of Lucy Edinburgh as a secretary on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Lucy Edinburgh as a secretary on 10 September 2014 (1 page)
28 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(5 pages)
28 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Termination of appointment of Margery Briggs as a secretary (1 page)
19 August 2013Termination of appointment of Margery Briggs as a secretary (1 page)
7 May 2013Appointment of Miss Lucy Edinburgh as a secretary (1 page)
7 May 2013Appointment of Miss Lucy Edinburgh as a secretary (1 page)
26 April 2013Registered office address changed from 6 Claire Court Monk Bridge Road Leeds LS6 4DX on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 6 Claire Court Monk Bridge Road Leeds LS6 4DX on 26 April 2013 (1 page)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Patricia Doherty as a director (1 page)
25 April 2013Termination of appointment of Patricia Doherty as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
14 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Director's details changed for Ronald Elliott Mackie on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Patricia Brigid Doherty on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Patricia Brigid Doherty on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Ronald Elliott Mackie on 17 March 2010 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 17/03/09; full list of members (5 pages)
2 April 2009Return made up to 17/03/09; full list of members (5 pages)
4 February 2009Return made up to 17/03/08; full list of members (5 pages)
4 February 2009Return made up to 17/03/08; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 June 2007Return made up to 17/03/07; change of members (7 pages)
12 June 2007Return made up to 17/03/07; change of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
24 March 2005New director appointed (2 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 April 2004Return made up to 17/03/04; full list of members (7 pages)
20 April 2004Return made up to 17/03/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
3 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 April 2003Return made up to 17/03/03; full list of members (9 pages)
5 April 2003Return made up to 17/03/03; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 17/03/02; full list of members (8 pages)
21 March 2002Return made up to 17/03/02; full list of members (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Return made up to 17/03/01; full list of members (8 pages)
14 April 2001Return made up to 17/03/01; full list of members (8 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Return made up to 17/03/00; full list of members (7 pages)
30 March 2000Return made up to 17/03/00; full list of members (7 pages)
19 April 1999Return made up to 17/03/99; no change of members (4 pages)
19 April 1999Return made up to 17/03/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
4 April 1997Full accounts made up to 31 December 1996 (9 pages)
4 April 1997Return made up to 17/03/97; change of members (6 pages)
4 April 1997Return made up to 17/03/97; change of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1996Return made up to 17/03/96; no change of members (4 pages)
13 March 1996Return made up to 17/03/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 December 1995 (9 pages)
15 February 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 17/03/95; full list of members (6 pages)
21 March 1995Return made up to 17/03/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1989Incorporation (18 pages)
9 August 1989Incorporation (18 pages)