Company NameDe Little Court (York) Management Company Limited
DirectorsRobert Michael West and Rose Elizabeth Berl
Company StatusActive
Company Number04233030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2001(22 years, 10 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 NameDr Robert Michael West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMrs Rose Elizabeth Berl
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(22 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMrs Susan Jane Wrigley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bolton Percy
York
North Yorkshire
YO23 7AL
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleProject Manager
Correspondence Address51 Stoney Lane
Hall Green
Wakefield
West Yorkshire
WF4 3JR
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed12 October 2001(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2010)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameWilliam Joseph Huddlestone
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 October 2005)
RoleRetired
Correspondence AddressKellgarth
Spring Street, Easingwold
York
North Yorkshire
YO61 3BL
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed08 October 2012(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(12 years, 3 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
Appointed28 July 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed07 September 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Alison Dorothy Kennedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Marcus James Burnside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed10 August 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed16 October 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed23 September 2019(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2023)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 23 September 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
16 October 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 16 October 2018 (2 pages)
5 July 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 5 July 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 September 2017Director's details changed for Mrs Rose Elizabeth Berl on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Rose Elizabeth Berl on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Dr Robert Michael West on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Dr Robert Michael West on 1 September 2017 (2 pages)
11 August 2017Appointment of Mr Marcus James Burnside as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 10 August 2017 (2 pages)
11 August 2017Appointment of Mrs Alison Dorothy Kennedy as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mrs Alison Dorothy Kennedy as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Marcus James Burnside as a director on 10 August 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 7 September 2016 (2 pages)
7 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 7 September 2016 (2 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (3 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (3 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
19 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
19 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
13 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
10 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
27 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
27 November 2013Appointment of Mrs Navpreet Mander as a secretary (1 page)
27 November 2013Appointment of Mrs Navpreet Mander as a secretary (1 page)
17 September 2013Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
5 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
26 June 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
26 June 2013Termination of appointment of Paula Watts as a secretary (1 page)
26 June 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
26 June 2013Termination of appointment of Paula Watts as a secretary (1 page)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2012Appointment of Rose Elizabeth Berl as a director (2 pages)
17 October 2012Appointment of Rose Elizabeth Berl as a director (2 pages)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
18 June 2012Annual return made up to 12 June 2012 no member list (2 pages)
18 June 2012Annual return made up to 12 June 2012 no member list (2 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 June 2011Annual return made up to 12 June 2011 no member list (2 pages)
14 June 2011Annual return made up to 12 June 2011 no member list (2 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
11 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
11 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
11 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
11 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 11 January 2011 (1 page)
18 June 2010Secretary's details changed for Mrs Jennifer Dixon on 12 June 2010 (1 page)
18 June 2010Annual return made up to 12 June 2010 no member list (2 pages)
18 June 2010Director's details changed for Dr Robert Michael West on 12 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mrs Jennifer Dixon on 12 June 2010 (1 page)
18 June 2010Annual return made up to 12 June 2010 no member list (2 pages)
18 June 2010Director's details changed for Dr Robert Michael West on 12 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 June 2009Annual return made up to 12/06/09 (2 pages)
26 June 2009Annual return made up to 12/06/09 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2008Annual return made up to 12/06/08 (2 pages)
18 June 2008Annual return made up to 12/06/08 (2 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 June 2007Annual return made up to 12/06/07 (2 pages)
18 June 2007Annual return made up to 12/06/07 (2 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 July 2006Annual return made up to 12/06/06 (3 pages)
7 July 2006Annual return made up to 12/06/06 (3 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2005Director resigned (2 pages)
25 October 2005Director resigned (2 pages)
23 July 2005Annual return made up to 12/06/05 (4 pages)
23 July 2005Annual return made up to 12/06/05 (4 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
14 July 2004Annual return made up to 12/06/04 (4 pages)
14 July 2004Annual return made up to 12/06/04 (4 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
19 July 2002Annual return made up to 12/06/02 (4 pages)
19 July 2002Annual return made up to 12/06/02 (4 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2001Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
12 June 2001Incorporation (19 pages)
12 June 2001Incorporation (19 pages)