THE SPA ILKLEY (MANAGEMENT) LIMITED
Overview
Company Name | THE SPA ILKLEY (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02594281 |
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 THE SPA ILKLEY (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE SPA ILKLEY (MANAGEMENT) LIMITED located?
Registered Office Address | C/O Cja Property Management 35 Brook Street LS29 8AG Ilkley United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SPA ILKLEY (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 THE SPA ILKLEY (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2025 |
---|---|
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | No |
What are the latest filings for THE SPA ILKLEY (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mrs Alma Marshall as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Ryder as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ryder as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from Close House Giggleswick Settle North Yorkshire BD24 0EA England to C/O Cja Property Management 35 Brook Street Ilkley LS29 8AG on Mar 03, 2021 | 1 pages | AD01 | ||
Termination of appointment of Ian Stuart Horsfall Rhodes as a director on Feb 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Earnshaw as a secretary on Feb 25, 2021 | 1 pages | TM02 | ||
Appointment of Mr Gerald Edwin Yates as a director on Nov 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr Brian Mann as a director on Nov 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Appointment of Mr Andrew David Earnshaw as a secretary on May 06, 2017 | 2 pages | AP03 | ||
Termination of appointment of Eileen Drummond-Rigby as a secretary on May 05, 2017 | 1 pages | TM02 | ||
Who are the officers of THE SPA ILKLEY (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANN, Brian | Director | 35 Brook Street LS29 8AG Ilkley C/O Cja Property Management United Kingdom | England | British | Retired | 280165140001 | ||||
MARSHALL, Alma | Director | 35 Brook Street LS29 8AG Ilkley C/O Cja Property Management United Kingdom | England | British | Retired | 310761960001 | ||||
YATES, Gerald Edwin | Director | 35 Brook Street LS29 8AG Ilkley C/O Cja Property Management United Kingdom | England | British | Retired | 280165150001 | ||||
BILBOROUGH, Christopher | Secretary | Hw Baines Building Fisher Green GH4 1NN Ripon North Yorkshire | British | Property | 44860720001 | |||||
BROWNLOW, Robert David | Secretary | 6a Campo Lane S1 1TP Sheffield | British | 42069200001 | ||||||
CARVER, Louisa | Secretary | Beech House 15 Croft Park Menston LS29 6LY Ilkley West Yorkshire | British | Director | 77932710001 | |||||
DRUMMOND-RIGBY, Eileen | Secretary | Apt 3 The Spa LS29 9NQ Ilkley West Yorkshire | British | Retired | 123557540001 | |||||
EARNSHAW, Andrew David | Secretary | Giggleswick BD24 0EA Settle Close House North Yorkshire England | 230850600001 | |||||||
FACER, Jonathan Mark | Secretary | 37 Raikeswood Drive BD23 1NA Skipton North Yorkshire | British | 40068230001 | ||||||
FREEGARD, Stephen Roger | Secretary | Farrand House Langbar LS29 0ER Ilkley West Yorkshire | British | Company Chairman | 2999760001 | |||||
NAVIEDE, Justine Penrose | Secretary | Melilia House Mereside Road Mere WA16 6QW Knutsford Cheshire | British | Company Director | 36734870001 | |||||
PEARSON, Geoffrey Stuart | Secretary | Hill Top Farm Stainburn LS21 2LT Otley West Yorkshire | British | Chartered Accountant | 100983390001 | |||||
RYDER, Michael | Secretary | 11 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | British | Retired Police Officer | 57233940001 | |||||
SHEPHERD, Valerie Patricia | Secretary | Low Gables Foxhill Drive Westwood LS16 5PG Leeds West Yorkshire | British | Footwear Retailer | 50528600001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BILBOROUGH, Christopher | Director | Hw Baines Building Fisher Green GH4 1NN Ripon North Yorkshire | British | Property | 44860720001 | |||||
BOYLE, Brian Robert Calton | Director | Apartment No 5 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | British | Retired | 57398270001 | |||||
CARVER, Louisa | Director | Beech House 15 Croft Park Menston LS29 6LY Ilkley West Yorkshire | British | Administrator | 77932710001 | |||||
DRUMMOND RIGBY, Eileen | Director | 3 Spa Apartments The Grove LS29 9NQ Ilkley West Yorkshire | England | British | Retired | 95731530001 | ||||
FREEGARD, Stephen Roger | Director | Farrand House Langbar LS29 0ER Ilkley West Yorkshire | England | British | Company Chairman | 2999760001 | ||||
GILLHAM, Hilda | Director | 4 Spa Apartments The Grove LS29 9NQ Ilkley West Yorkshire | British | Retired None | 95983900001 | |||||
HAMILTON, Julie | Director | Upper Stubbings Buttress Lane Luddendenfoot HX2 6SN Halifax West Yorkshire | British | Administrator | 14952630001 | |||||
HOOPER, Kenneth Frederick | Director | 19 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | British | Retired | 97253010001 | |||||
JOYCE, Martin Andrew | Director | Low Hall Rupert Road LS29 0AQ Ilkley West Yorkshire | England | British | Director | 99916480001 | ||||
MERCER, Julian Howard | Director | 34 Ormonde Gate Chelsea SW3 4HA London | British | Property Development | 62166560002 | |||||
NAVIEDE, Pervaiz | Director | Melilia Mereside Road Mere WA16 6QW Knutsford Cheshire | Uk | British | Company Director | 6364190001 | ||||
PATCHETT, Betty | Director | Apt 17 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | British | Retired | 63808320001 | |||||
PATTERSON, Winifred Patricia | Director | 18 Spa Apartments The Grove LS29 9NQ Ilkley West Yorkshire | British | None | 95983980001 | |||||
PEARSON, Geoffrey Stuart | Director | Hill Top Farm Stainburn LS21 2LT Otley West Yorkshire | United Kingdom | British | Chartered Accountant | 100983390001 | ||||
RHODES, Ian Stuart Horsfall | Director | Westwood Drive LS29 9QX Ilkley Cherry Bank West Yorkshire | England | British | Company Director Printing And Mailing | 13685480001 | ||||
RHODES, Kenneth Horsfall | Director | Apartment 14 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | United Kingdom | British | Retired | 57233880001 | ||||
RUSLING, Guy James | Director | 6a Campo Lane S1 1TP Sheffield South Yorkshire | British | Surveyor | 48088900002 | |||||
RYDER, Elaine | Director | The Grove LS29 9NQ Ilkley 11 Spa Apartments West Yorks England | England | British | Retired | 170430050001 | ||||
RYDER, Michael | Director | 35 Brook Street LS29 8AG Ilkley C/O Cja Property Management United Kingdom | England | British | Retired | 57233940001 | ||||
RYDER, Michael | Director | 11 The Spa The Grove LS29 9NQ Ilkley West Yorkshire | England | British | Retired | 57233940001 |
What are the latest statements on persons with significant control for THE SPA ILKLEY (MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 22, 2017 | 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