Company NameSchool Court Apartments Management Company Limited
DirectorsAmanda Jane Parker and Charles Alan Young
Company StatusActive
Company Number05209325
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmanda Jane Parker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 School Court
Castleford Road
Normanton
West Yorkshire
WF6 1QF
Director NameCharles Alan Young
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(4 months after company formation)
Appointment Duration19 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address7 School Court
Off Castleford Road
Normanton
Wakefield
WF6 1QE
Secretary NameMr Andrew Paul Corbett
NationalityBritish
StatusCurrent
Appointed20 November 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGable Cottage
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMrs Susan Margaret Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Cliff Road
Crigglestone
Wakefield
West Yorkshire
WF4 3EJ
Director NameDr Timothy Paul Broadbent
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Cliff Road
Crigglestone
Wakefield
West Yorkshire
WF4 3EJ
Secretary NameMrs Susan Margaret Broadbent
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Cliff Road
Crigglestone
Wakefield
West Yorkshire
WF4 3EJ
Director NamePeter Leslie Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 School Court
Off Castleford Road
Normanton
West Yorkshire
WF6 1QF
Director NameCarol Ann Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2013)
RoleAccounts Assistance
Country of ResidenceEngland
Correspondence Address6 School Court
Normanton Road
Normanton
West Yorkshire
WF6 1QF
Secretary NameCharles Alan Young
NationalityBritish
StatusResigned
Appointed22 December 2004(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address3a School Street
Tingley
Wakefield
West Yorkshire
WF3 1DS
Director NameAlison Morrow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 School Court
Castleford Road
Normanton
West Yorkshire
WF6 1QF
Director NameEmma Ruddock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2008)
RoleTeacher
Correspondence Address4 School Court
Off Castleford Road
Normanton
West Yorkshire
WF6 1QU
Director NameMichael Lunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2008)
RoleRetired
Correspondence Address10 School Court
Castleford Road
Normanton
West Yorkshire
WF6 1QF
Director NameBeryl Nash
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 2012)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address11 School Court
Off Castleford Road
Normanton
West Yorkshire
WF6 1QF
Director NameRichard James Clarke
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2012)
RoleHighways Agency Traffic Office
Country of ResidenceEngland
Correspondence Address5 School Court
Castleford Road, Normanton
Wakefield
West Yorkshire
WF6 1QU
Director NameMs Susan Wilby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence Address8 School Court Castleford Road
Normanton
West Yorkshire
WF6 1QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Smiths Chartered Surveyors
14 Regent Street
Barnsley
Sth Yorks
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£896
Current Liabilities£195

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 August 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
22 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 September 2019Termination of appointment of Alison Morrow as a director on 1 September 2019 (1 page)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
2 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 September 2016Termination of appointment of Susan Wilby as a director on 30 September 2014 (1 page)
29 September 2016Termination of appointment of Susan Wilby as a director on 30 September 2014 (1 page)
29 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12
(8 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12
(8 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12
(8 pages)
29 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12
(9 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12
(9 pages)
8 September 2013Termination of appointment of Richard Clarke as a director (1 page)
8 September 2013Termination of appointment of Richard Clarke as a director (1 page)
8 September 2013Termination of appointment of Carol Smith as a director (1 page)
8 September 2013Termination of appointment of Carol Smith as a director (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2012Termination of appointment of Peter Berry as a director (1 page)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
20 August 2012Termination of appointment of Peter Berry as a director (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2012Termination of appointment of Beryl Nash as a director (1 page)
16 January 2012Termination of appointment of Beryl Nash as a director (1 page)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (12 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (12 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Director's details changed for Charles Alan Young on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Richard James Clarke on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Carol Ann Smith on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (12 pages)
27 August 2010Director's details changed for Richard James Clarke on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Carol Ann Smith on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Beryl Nash on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Alison Morrow on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Beryl Nash on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Peter Leslie Berry on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (12 pages)
27 August 2010Director's details changed for Ms Susan Wilby on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Amanda Jane Parker on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Charles Alan Young on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Peter Leslie Berry on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Amanda Jane Parker on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Alison Morrow on 18 August 2010 (2 pages)
27 August 2010Director's details changed for Ms Susan Wilby on 18 August 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2009Director's change of particulars / charles young / 11/09/2009 (1 page)
11 September 2009Return made up to 18/08/09; full list of members (9 pages)
11 September 2009Director's change of particulars / charles young / 11/09/2009 (1 page)
11 September 2009Return made up to 18/08/09; full list of members (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Director appointed ms susan wilby (1 page)
30 October 2008Director appointed ms susan wilby (1 page)
12 September 2008Return made up to 18/08/08; full list of members (9 pages)
12 September 2008Appointment terminated director michael lunn (1 page)
12 September 2008Return made up to 18/08/08; full list of members (9 pages)
12 September 2008Appointment terminated director emma ruddock (1 page)
12 September 2008Appointment terminated director emma ruddock (1 page)
12 September 2008Appointment terminated director michael lunn (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
15 November 2007Return made up to 18/08/07; full list of members (6 pages)
15 November 2007Return made up to 18/08/07; full list of members (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
19 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(14 pages)
19 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(14 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o compass holdings LIMITED whaley road, barugh barnsley south yorkshire S75 1HT (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o compass holdings LIMITED whaley road, barugh barnsley south yorkshire S75 1HT (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
29 September 2005Return made up to 18/08/05; full list of members (12 pages)
29 September 2005Return made up to 18/08/05; full list of members (12 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)