MANOR COURT YEADON (2) LIMITED
Overview
Company Name | MANOR COURT YEADON (2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02095764 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANOR COURT YEADON (2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MANOR COURT YEADON (2) LIMITED located?
Registered Office Address | Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANOR COURT YEADON (2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MANOR COURT YEADON (2) LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for MANOR COURT YEADON (2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Feb 21, 2025 | 1 pages | AD01 | ||
Termination of appointment of Patricia Agnes Ingram as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Patricia Agnes Ingram on Oct 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Joyce Doyle on Oct 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Claire Brownley on Oct 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Michael Charles Bennett on Oct 19, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Dickinson Harrison (Rbm) Limited on Oct 19, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Dickinson Harrison (Rbm) Limited on Apr 19, 2023 | 1 pages | CH04 | ||
Registered office address changed from Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Apr 18, 2023 | 1 pages | AD01 | ||
Termination of appointment of William Slater as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Termination of appointment of Veronica Ann Kirwin as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Valerie Maureen Butcher as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Edwin Scarr as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Goddard as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Ian Daniel Mccarron as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of MANOR COURT YEADON (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DICKINSON EGERTON (RBM) LIMITED | Secretary | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England |
| 183379960008 | ||||||||||
BENNETT, Michael Charles | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management England | United Kingdom | British | Senior Ground Services | 82809250001 | ||||||||
BROWNLEY, Claire | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management England | United Kingdom | British | Post Office Trainer | 84014440002 | ||||||||
DOYLE, Joyce | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management England | United Kingdom | British | Retired | 191867020002 | ||||||||
JONES, Paul Anthony | Director | The Whartons LS21 2BS Otley 74 West Yorkshire England | United Kingdom | British | Engineer | 191867390002 | ||||||||
MELVILLE, Andrew David | Director | 46 Layton Lane Rawdon LS19 6RG Leeds West Yorkshire | England | British | General Manager | 82209920001 | ||||||||
O'NEILL, Karen Louise | Director | Redwood Grove Yeadon LS19 7JW Leeds 12 West Yorkshire United Kingdom | United Kingdom | British | Public Development Manager | 126122680002 | ||||||||
ROBERTS, Andrew John | Director | Westgate Guiseley LS20 8HJ Leeds 70 West Yorkshire United Kingdom | United Kingdom | British | Unknown | 188415630002 | ||||||||
EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
INGHAM, Richard Malcolm | Secretary | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a Old Power Way England | 204769550001 | |||||||||||
HEWITTS LTD | Secretary | New Road Side Rawdon LS19 6HN Leeds 2 West Yorkshire United Kingdom |
| 49711440001 | ||||||||||
ALDOUS, Susan Michelle | Director | 14 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Travel Agent | 82809450001 | ||||||||
BUTCHER, Valerie Maureen | Director | 2 Valley View Arthington LS21 1NP Otley West Yorkshire | United Kingdom | British | Estate Manager | 99954690001 | ||||||||
CLARKE, Louise | Director | 40 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | British | Bank Official | 82809070001 | |||||||||
DOYLE, Douglas | Director | 20 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Retired | 82809400001 | ||||||||
EASTHOPE, Elsie Florence | Director | 34 Borrowdale Croft LS19 7FN Leeds West Yorkshire | British | Retired | 82809100001 | |||||||||
GODDARD, Stephen John | Director | Borrowdale Croft Yeadon LS19 7FN Leeds 18 West Yorkshire United Kingdom | United Kingdom | British | Postman | 160127650001 | ||||||||
HALL, John | Director | 18 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | British | Retired | 82809470001 | |||||||||
HARDISTY, Christopher David | Director | 40 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Courier | 119046010001 | ||||||||
HARTLEY, Lynn Margaret | Director | 32 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | British | Personal Assistant | 83042230001 | |||||||||
INGRAM, Michael David | Director | 6 Barcroft Grove Yeadon LS19 7XZ Leeds West Yorkshire | United Kingdom | British | Retired Director | 82152330001 | ||||||||
INGRAM, Patricia Agnes | Director | Premier Way Lowfields Business Park HX5 9HF Elland Hunters Rbm, Unit H6 England | United Kingdom | British | Retired Auxhiliary Nurse | 191783140002 | ||||||||
KIRWIN, Veronica Ann | Director | Moorland Road Bramhope LS16 9HW Leeds 10 England | United Kingdom | British | Registered Nurse | 186833450001 | ||||||||
MCCARRON, Ian Daniel | Director | Sandmead Close Morley LS27 9JL Leeds 31 England | United Kingdom | British | Unknown | 188166440001 | ||||||||
MCCARRON, Thomas | Director | 28 Borrowdale Croft Yeadon LS19 7FN Leeds Yorkshire | United Kingdom | British | Decorator | 82809170001 | ||||||||
MOODY, David Charlton | Director | 16 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | British | Data Network Mgr | 83042150001 | |||||||||
MUDD, Diana Mary | Director | 18 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Chef | 120675120001 | ||||||||
NAYLOR, Emma Louise | Director | Belmont Road LS29 8PE Ilkley 18 West Yorkshire United Kingdom | United Kingdom | British | Paraplanner | 115723070003 | ||||||||
O'NEILL, Peter | Director | 44 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | British | Project Manager | 123943480001 | |||||||||
RILEY, Joan | Director | 24 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | None | 82855760001 | ||||||||
SCARR, Edwin | Director | 26 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Retired | 83042250001 | ||||||||
SLATER, William | Director | 38 Borrowdale Croft Yeadon LS19 7FN Leeds West Yorkshire | United Kingdom | British | Retired | 82809280001 | ||||||||
STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | Company Director | 1692650001 | ||||||||
TAYLOR, Phillip Mark | Director | 44 Borrowdale Croft Yeadon LS19 7FN Leeds Yorkshire | British | Design Manager | 82734070001 | |||||||||
THOMPSON, Christopher | Director | 2 Fairford Mount Meanwood LS6 4QY Leeds West Yorkshire | England | British | Sales Director | 123814790001 |
What are the latest statements on persons with significant control for MANOR COURT YEADON (2) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0