THE SPA ILKLEY (MANAGEMENT) LIMITED

THE SPA ILKLEY (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SPA ILKLEY (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02594281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SPA ILKLEY (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SPA ILKLEY (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2025
    Next Confirmation Statement DueApr 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024
    OverdueNo

    What are the latest filings for THE SPA ILKLEY (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mrs Alma Marshall as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Michael Ryder as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ryder as a director on Oct 18, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    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 pagesAD01

    Termination of appointment of Ian Stuart Horsfall Rhodes as a director on Feb 25, 2021

    1 pagesTM01

    Termination of appointment of Andrew David Earnshaw as a secretary on Feb 25, 2021

    1 pagesTM02

    Appointment of Mr Gerald Edwin Yates as a director on Nov 11, 2020

    2 pagesAP01

    Appointment of Mr Brian Mann as a director on Nov 11, 2020

    2 pagesAP01

    Confirmation statement made on Mar 22, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 22, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mr Andrew David Earnshaw as a secretary on May 06, 2017

    2 pagesAP03

    Termination of appointment of Eileen Drummond-Rigby as a secretary on May 05, 2017

    1 pagesTM02

    Who are the officers of THE SPA ILKLEY (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANN, Brian
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    Director
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    EnglandBritishRetired280165140001
    MARSHALL, Alma
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    Director
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    EnglandBritishRetired310761960001
    YATES, Gerald Edwin
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    Director
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    EnglandBritishRetired280165150001
    BILBOROUGH, Christopher
    Hw Baines Building
    Fisher Green
    GH4 1NN Ripon
    North Yorkshire
    Secretary
    Hw Baines Building
    Fisher Green
    GH4 1NN Ripon
    North Yorkshire
    BritishProperty44860720001
    BROWNLOW, Robert David
    6a Campo Lane
    S1 1TP Sheffield
    Secretary
    6a Campo Lane
    S1 1TP Sheffield
    British42069200001
    CARVER, Louisa
    Beech House
    15 Croft Park Menston
    LS29 6LY Ilkley
    West Yorkshire
    Secretary
    Beech House
    15 Croft Park Menston
    LS29 6LY Ilkley
    West Yorkshire
    BritishDirector77932710001
    DRUMMOND-RIGBY, Eileen
    Apt 3 The Spa
    LS29 9NQ Ilkley
    West Yorkshire
    Secretary
    Apt 3 The Spa
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired123557540001
    EARNSHAW, Andrew David
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Secretary
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    230850600001
    FACER, Jonathan Mark
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    Secretary
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    British40068230001
    FREEGARD, Stephen Roger
    Farrand House
    Langbar
    LS29 0ER Ilkley
    West Yorkshire
    Secretary
    Farrand House
    Langbar
    LS29 0ER Ilkley
    West Yorkshire
    BritishCompany Chairman2999760001
    NAVIEDE, Justine Penrose
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    Secretary
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    BritishCompany Director36734870001
    PEARSON, Geoffrey Stuart
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    Secretary
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    BritishChartered Accountant100983390001
    RYDER, Michael
    11 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Secretary
    11 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired Police Officer57233940001
    SHEPHERD, Valerie Patricia
    Low Gables Foxhill Drive
    Westwood
    LS16 5PG Leeds
    West Yorkshire
    Secretary
    Low Gables Foxhill Drive
    Westwood
    LS16 5PG Leeds
    West Yorkshire
    BritishFootwear Retailer50528600001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BILBOROUGH, Christopher
    Hw Baines Building
    Fisher Green
    GH4 1NN Ripon
    North Yorkshire
    Director
    Hw Baines Building
    Fisher Green
    GH4 1NN Ripon
    North Yorkshire
    BritishProperty44860720001
    BOYLE, Brian Robert Calton
    Apartment No 5 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    Apartment No 5 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired57398270001
    CARVER, Louisa
    Beech House
    15 Croft Park Menston
    LS29 6LY Ilkley
    West Yorkshire
    Director
    Beech House
    15 Croft Park Menston
    LS29 6LY Ilkley
    West Yorkshire
    BritishAdministrator77932710001
    DRUMMOND RIGBY, Eileen
    3 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    3 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    EnglandBritishRetired95731530001
    FREEGARD, Stephen Roger
    Farrand House
    Langbar
    LS29 0ER Ilkley
    West Yorkshire
    Director
    Farrand House
    Langbar
    LS29 0ER Ilkley
    West Yorkshire
    EnglandBritishCompany Chairman2999760001
    GILLHAM, Hilda
    4 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    4 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired None95983900001
    HAMILTON, Julie
    Upper Stubbings Buttress Lane
    Luddendenfoot
    HX2 6SN Halifax
    West Yorkshire
    Director
    Upper Stubbings Buttress Lane
    Luddendenfoot
    HX2 6SN Halifax
    West Yorkshire
    BritishAdministrator14952630001
    HOOPER, Kenneth Frederick
    19 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    19 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired97253010001
    JOYCE, Martin Andrew
    Low Hall
    Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall
    Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    EnglandBritishDirector99916480001
    MERCER, Julian Howard
    34 Ormonde Gate
    Chelsea
    SW3 4HA London
    Director
    34 Ormonde Gate
    Chelsea
    SW3 4HA London
    BritishProperty Development62166560002
    NAVIEDE, Pervaiz
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    Director
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    UkBritishCompany Director6364190001
    PATCHETT, Betty
    Apt 17 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    Apt 17 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishRetired63808320001
    PATTERSON, Winifred Patricia
    18 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    18 Spa Apartments
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    BritishNone95983980001
    PEARSON, Geoffrey Stuart
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    Director
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    United KingdomBritishChartered Accountant100983390001
    RHODES, Ian Stuart Horsfall
    Westwood Drive
    LS29 9QX Ilkley
    Cherry Bank
    West Yorkshire
    Director
    Westwood Drive
    LS29 9QX Ilkley
    Cherry Bank
    West Yorkshire
    EnglandBritishCompany Director Printing And Mailing13685480001
    RHODES, Kenneth Horsfall
    Apartment 14 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    Apartment 14 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    United KingdomBritishRetired57233880001
    RUSLING, Guy James
    6a Campo Lane
    S1 1TP Sheffield
    South Yorkshire
    Director
    6a Campo Lane
    S1 1TP Sheffield
    South Yorkshire
    BritishSurveyor48088900002
    RYDER, Elaine
    The Grove
    LS29 9NQ Ilkley
    11 Spa Apartments
    West Yorks
    England
    Director
    The Grove
    LS29 9NQ Ilkley
    11 Spa Apartments
    West Yorks
    England
    EnglandBritishRetired170430050001
    RYDER, Michael
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    Director
    35 Brook Street
    LS29 8AG Ilkley
    C/O Cja Property Management
    United Kingdom
    EnglandBritishRetired57233940001
    RYDER, Michael
    11 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    Director
    11 The Spa
    The Grove
    LS29 9NQ Ilkley
    West Yorkshire
    EnglandBritishRetired57233940001

    What are the latest statements on persons with significant control for THE SPA ILKLEY (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The 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