Company NameWordsworth Court Management Company Limited
DirectorsAndrew David Ingram and Daniel James Spencer
Company StatusActive
Company Number05253257
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 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 Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(17 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel James Spencer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(19 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed07 August 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameJohn Stephen Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleSolicitor
Correspondence AddressDungarth
31 Southgate
Honley
West Yorkshire
HD9 6NT
Director NameAnne Hood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2006)
RoleSecretary
Correspondence Address21 Redhill Heights
Glass Houghton
Castleford
West Yorkshire
WF10 4TJ
Secretary NameAnne Hood
NationalityBritish
StatusResigned
Appointed01 November 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleSecretary
Correspondence Address21 Redhill Heights
Glass Houghton
Castleford
West Yorkshire
WF10 4TJ
Director NameMr Andrew Stephen Carnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillthorne Grange
Skipton Road Hampsthwaite
Harrogate
North Yorkshire
HG3 2LZ
Secretary NameWendy Thompson
NationalityBritish
StatusResigned
Appointed27 September 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2008)
RolePersonal Assistant
Correspondence Address4 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Secretary NameNicola Kwai
NationalityBritish
StatusResigned
Appointed17 January 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address2 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HJ
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(8 years, 11 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
Appointed25 September 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(10 years after company formation)
Appointment Duration6 years, 12 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(10 years, 5 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Carnell
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with updates (7 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 26
(3 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
7 August 2019Appointment of J H Watson Property Management Limited as a secretary on 7 August 2019 (2 pages)
14 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
5 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
8 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
8 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 October 2013Termination of appointment of Sharon Morley as a secretary (1 page)
11 October 2013Termination of appointment of Sharon Morley as a secretary (1 page)
11 October 2013Appointment of Navpreet Mander as a secretary (1 page)
11 October 2013Appointment of Navpreet Mander as a secretary (1 page)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 October 2011Appointment of Ms Dolores Charlesworth as a director (2 pages)
24 October 2011Appointment of Ms Dolores Charlesworth as a director (2 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 February 2010Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
8 February 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
8 February 2010Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
8 February 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Andrew Carnell as a director (1 page)
8 February 2010Termination of appointment of Andrew Carnell as a director (1 page)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 May 2009Appointment terminated secretary nicola kwai (1 page)
7 May 2009Appointment terminated secretary nicola kwai (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2006Nc inc already adjusted 01/10/06 (1 page)
16 October 2006Nc inc already adjusted 01/10/06 (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Return made up to 07/10/06; full list of members (6 pages)
13 October 2006Return made up to 07/10/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 April 2006Registered office changed on 27/04/06 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page)
27 April 2006Registered office changed on 27/04/06 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
11 January 2006Return made up to 07/10/05; full list of members (7 pages)
11 January 2006Return made up to 07/10/05; full list of members (7 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed;new director appointed (1 page)
29 November 2004Registered office changed on 29/11/04 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page)
29 November 2004New secretary appointed;new director appointed (1 page)
29 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004New director appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (1 page)
7 October 2004Incorporation (16 pages)
7 October 2004Incorporation (16 pages)