BOBBIN MILL COURT MANAGEMENT LIMITED
Overview
| Company Name | BOBBIN MILL COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02553371 |
| 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 BOBBIN MILL COURT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BOBBIN MILL COURT MANAGEMENT LIMITED located?
| Registered Office Address | Close House Giggleswick BD24 0EA Settle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOBBIN MILL COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BOBBIN MILL COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for BOBBIN MILL COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Sally Peel as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Barbara Joan Copping as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ann Booth as a director on Aug 02, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Clifford Moore as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Clifford Moore on Jun 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Barbara Joan Copping on Jun 12, 2024 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Feb 29, 2024 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mrs Ann Booth as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Cessation of Barbara Joan Copping as a person with significant control on Nov 27, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maureen Wilson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Kenneth Taylor as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger John Webb as a secretary on Aug 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 20, 2021 with updates | 6 pages | CS01 | ||
Registered office address changed from 17 17 Barrows Lane Steeton Keighley West Yorkshire BD20 6PT United Kingdom to Close House Giggleswick Settle BD24 0EA on Jul 29, 2021 | 1 pages | AD01 | ||
Appointment of Mr Andrew David Earnshaw as a secretary on Jul 29, 2021 | 2 pages | AP03 | ||
Appointment of Mr Graham Golding as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Who are the officers of BOBBIN MILL COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARNSHAW, Andrew David | Secretary | Giggleswick BD24 0EA Settle Close House England | 285737720001 | |||||||
| GOLDING, Graham | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 235508490001 | |||||
| PEEL, Sally | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 342086850001 | |||||
| BARKER, Peter Richard | Secretary | 5 Lidgett Park Mews Roundhay LS8 1DB Leeds West Yorkshire | British | 48106790001 | ||||||
| COPPING, Michael Victor | Secretary | 17 Barrows Lane BD20 6PT Keighley West Yorkshire | British | 97395140001 | ||||||
| HAYES, Margaret Theresa | Secretary | Currer Hall Langbar LS29 0ER Ilkley West Yorkshire | British | 7133600001 | ||||||
| REED, Nicholas Edward | Secretary | 29 Parkland Terrace Stonegate Roadmeanwood LS6 4PW Leeds | British | 37192050001 | ||||||
| WEBB, Roger John | Secretary | 26 Ben Rhydding Road LS29 8RL Ilkley Yorkshire | British | 32891750001 | ||||||
| ADAMS, Geoffrey | Director | 23 Bobbing Hill Court Steeton Keighley | British | 88951350001 | ||||||
| BARRETT, John Henry | Director | 28 Bobbin Mill Court BD20 6PU Keighley West Yorkshire | United Kingdom | British | 97253340001 | |||||
| BOOTH, Ann | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 316453780001 | |||||
| BRADFORD, George Arthur | Director | 46 Bobbin Mill Court Steeton BD20 6PU Keighley West Yorkshire | British | 78975120001 | ||||||
| BROWN, David Michael | Director | Bobbin Mill Court Steeton BD20 6PU Keighley 21 West Yorkshire England | England | British | 199113210001 | |||||
| CARDWELL, Elizabeth Mary | Director | 26 Bobbin Mill Court Steeton BD20 6PU Keighley West Yorkshire | United Kingdom | British | 104164570001 | |||||
| COPPING, Barbara Joan | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 198623180002 | |||||
| COPPING, Michael Victor | Director | 17 Barrows Lane BD20 6PT Keighley West Yorkshire | British | 97395140001 | ||||||
| EDWARDS, George Ronald | Director | 14 Bobbin Mill Court Barrows Lane BD20 6PU Steeton West Yorkshire | British | 42768040001 | ||||||
| FOX, Roy | Director | 8 Bobbin Mill Court Steeton BD20 6PU Keighley West Yorkshire | United Kingdom | British | 78975040001 | |||||
| HAYES, Alan Kevin | Director | Currer Hall Langbar LS29 0ER Ilkley West Yorkshire | British | 68344980001 | ||||||
| HAYHOE, Frederick Henry | Director | 15 Barrows Lane BD20 6PT Steeton West Yorkshire | British | 42767950001 | ||||||
| HODGSON, Sylvia | Director | Barrows Lane Steeton BD20 6PT Keighley 19 West Yorkshire England | England | British | 198623350001 | |||||
| HOOD, John Stuart | Director | 28 St Quintin Park Hyde Lane Bathpool TA2 8TB Taunton Somerset | British | 51042430002 | ||||||
| HOOD, Rosslyn Kim | Director | 28 Saint Quintin Park Bathpool TA2 8TB Taunton Somerset | British | 66702980001 | ||||||
| KLEMPKA, Edward | Director | Springbank Wilsden Road Harden BD16 1JL Bingley West Yorkshire | British | 50953040001 | ||||||
| MOORE, Clifford | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 199112550002 | |||||
| ROSS, Mary Elizabeth | Director | 16 Bobbin Mill Court Steeton BD20 6PU Keighley West Yorkshire | United Kingdom | British | 104164510001 | |||||
| SHACKLETON, Edward William | Director | 25 Bobbin Mill Court BD20 6PU Keighley West Yorkshire | British | 97395080001 | ||||||
| SORSBY, Gary Andrew | Director | 5 Hawshaw Lodge Barn Skipton Old Road BD20 8HP Lothersdale North Yorkshire | United Kingdom | British | 104384290002 | |||||
| TAYLOR, Kenneth | Director | Giggleswick BD24 0EA Settle Close House England | England | British | 199110480001 | |||||
| WILSON, Maureen | Director | 48 Bobbin Mill Court Steeton BD20 6PU Keighley West Yorkshire | United Kingdom | British | 78975090001 |
Who are the persons with significant control of BOBBIN MILL COURT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Barbara Joan Copping | Jul 01, 2016 | Barrows Lane Steeton BD20 6PT Keighley 17 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BOBBIN MILL COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2024 | 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 | |
| Dec 01, 2023 | Feb 29, 2024 | The company has given a notice under section 790D of the Act which has not been complied with |
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