Company NameDaleside House (Ilkley) Limited
DirectorsJanet Sharpe and Vernon Gregory Wilkins
Company StatusActive
Company Number06194679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2007(17 years, 1 month 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 NameMrs Janet Sharpe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameRev Vernon Gregory Wilkins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Syed Zahid Ali
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Oaklands Avenue
Adel
Leeds
Yorkshire
LS16 8NR
Secretary NameMalcolm Nigel Hill
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Milnthorpe Way
Bramham
Wetherby
West Yorkshire
LS23 6TQ
Director NameMr William Herbert John Hislop
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Riddings Road
Ilkley
Yorkshire
LS29 9LX
Director NameMr David Roger Byron
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Riddings Road
Ilkley
Yorkshire
LS29 9LX
Director NameMr Brian Stephens
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMrs Rita Alwina Tetlow
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr David Richard Barton
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address3 High Street
Skipton
North Yorkshire
BD23 1AA
Director NameMr David Bernard James Gilbey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Riddings Road
Ilkley
Yorkshire
LS29 9LX
Director NameMrs Marjorie Thelma Swift
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Riddings Road
Ilkley
Yorkshire
LS29 9LX
Director NameMrs Kathleen Hannam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Daleside House
29 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RL
Secretary NameMr Andrew David Earnshaw
StatusResigned
Appointed08 July 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2021)
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Year2014
Net Worth£29,609
Cash£30,512
Current Liabilities£1,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

19 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 August 2022Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to Close House Giggleswick Settle BD24 0EA on 12 August 2022 (1 page)
20 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Kathleen Hannam as a director on 5 April 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 November 2021 (1 page)
9 September 2021Termination of appointment of Andrew David Earnshaw as a secretary on 7 September 2021 (1 page)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 March 2021Appointment of Rev Vernon Gregory Wilkins as a director on 5 March 2021 (2 pages)
23 March 2021Termination of appointment of Rita Alwina Tetlow as a director on 1 March 2021 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 October 2019Termination of appointment of Brian Stephens as a director on 24 October 2019 (1 page)
2 September 2019Appointment of Mrs Janet Sharpe as a director on 29 August 2019 (2 pages)
9 July 2019Registered office address changed from 3 High Street Skipton North Yorkshire BD23 1AA England to Close House Giggleswick Settle BD24 0EA on 9 July 2019 (1 page)
8 July 2019Appointment of Mr Andrew David Earnshaw as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of David Richard Barton as a secretary on 8 July 2019 (1 page)
12 April 2019Registered office address changed from PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA England to 3 High Street Skipton North Yorkshire BD23 1AA on 12 April 2019 (1 page)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
25 May 2018Appointment of Mrs Kathleen Hannam as a director on 26 September 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Registered office address changed from 27 Riddings Road Ilkley Yorkshire LS29 9LX to PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 27 Riddings Road Ilkley Yorkshire LS29 9LX to PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Termination of appointment of William Herbert John Hislop as a director on 19 December 2015 (1 page)
18 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
18 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
18 April 2016Termination of appointment of William Herbert John Hislop as a director on 19 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
23 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 30 March 2014 no member list (4 pages)
28 April 2014Annual return made up to 30 March 2014 no member list (4 pages)
28 April 2014Termination of appointment of Marjorie Swift as a director (1 page)
28 April 2014Termination of appointment of Marjorie Swift as a director (1 page)
28 April 2014Termination of appointment of David Gilbey as a director (1 page)
28 April 2014Termination of appointment of David Gilbey as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Appointment of Mr David Bernard James Gilbey as a director (2 pages)
26 April 2012Appointment of Mrs Marjorie Thelma Swift as a director (2 pages)
26 April 2012Appointment of Mr David Bernard James Gilbey as a director (2 pages)
26 April 2012Appointment of Mrs Marjorie Thelma Swift as a director (2 pages)
26 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
26 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
21 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
26 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
15 April 2010Termination of appointment of Malcolm Hill as a secretary (1 page)
15 April 2010Termination of appointment of Malcolm Hill as a secretary (1 page)
15 April 2010Termination of appointment of Syed Ali as a director (1 page)
15 April 2010Termination of appointment of Syed Ali as a director (1 page)
19 March 2010Amended accounts made up to 31 March 2009 (11 pages)
19 March 2010Amended accounts made up to 31 March 2009 (11 pages)
15 March 2010Appointment of Mr Brian Stephens as a director (2 pages)
15 March 2010Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorks LS16 8NR United Kingdom on 15 March 2010 (1 page)
15 March 2010Appointment of Mr William Herbert John Hislop as a director (2 pages)
15 March 2010Appointment of Mr David Richard Barton as a secretary (1 page)
15 March 2010Appointment of Mrs Rita Alwina Tetlow as a director (2 pages)
15 March 2010Appointment of Mr David Roger Byron as a director (2 pages)
15 March 2010Appointment of Mr David Richard Barton as a secretary (1 page)
15 March 2010Appointment of Mrs Rita Alwina Tetlow as a director (2 pages)
15 March 2010Appointment of Mr David Roger Byron as a director (2 pages)
15 March 2010Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorks LS16 8NR United Kingdom on 15 March 2010 (1 page)
15 March 2010Appointment of Mr Brian Stephens as a director (2 pages)
15 March 2010Appointment of Mr William Herbert John Hislop as a director (2 pages)
12 October 2009Amended accounts made up to 31 March 2009 (7 pages)
12 October 2009Amended accounts made up to 31 March 2009 (7 pages)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Annual return made up to 30/03/09 (2 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from 20 oaklands avenue adel leeds LS16 8NR (1 page)
11 June 2009Registered office changed on 11/06/2009 from hearthstead house, marshall terrace, leeds west yorkshire LS15 8EA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 20 oaklands avenue adel leeds LS16 8NR (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Annual return made up to 30/03/09 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from hearthstead house, marshall terrace, leeds west yorkshire LS15 8EA (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Annual return made up to 30/03/08 (2 pages)
25 April 2008Annual return made up to 30/03/08 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2007Incorporation (16 pages)
30 March 2007Incorporation (16 pages)