Background WavePink WaveYellow Wave

PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED (00779011)

PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED (00779011) is an active UK company. incorporated on 29 October 1963. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED has been registered for 62 years. Current directors include ANTONAKOS, Kyriakos, LOCKETT, Anthony Earl, WEDLINSCKY, Daniel James and 1 others.

Company Number
00779011
Status
active
Type
ltd
Incorporated
29 October 1963
Age
62 years
Address
Intercity Accommodation, Leeds, LS6 4BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONAKOS, Kyriakos, LOCKETT, Anthony Earl, WEDLINSCKY, Daniel James, WILKES, Jeremy Allen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED

PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED is an active company incorporated on 29 October 1963 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROPERTY MAINTENANCE (CHALFONT COURT) LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00779011

LTD Company

Age

62 Years

Incorporated 29 October 1963

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Intercity Accommodation 21 Moor Road Leeds, LS6 4BG,

Previous Addresses

259 Otley Road West Park Leeds West Yorkshire LS16 5LQ
From: 29 October 1963To: 27 January 2023
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Apr 15
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Mar 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MACALEVEY, Ann

Active
21 Moor Road, LeedsLS6 4BG
Secretary
Appointed 24 Feb 2025

ANTONAKOS, Kyriakos

Active
21 Moor Road, LeedsLS6 4BG
Born July 1966
Director
Appointed 24 Jan 1997

LOCKETT, Anthony Earl

Active
21 Moor Road, LeedsLS6 4BG
Born October 1960
Director
Appointed 24 Feb 2000

WEDLINSCKY, Daniel James

Active
21 Moor Road, LeedsLS6 4BG
Born June 1987
Director
Appointed 20 Jul 2020

WILKES, Jeremy Allen

Active
21 Moor Road, LeedsLS6 4BG
Born August 1963
Director
Appointed 20 Jul 2020

BURMAN, Mark

Resigned
Flat 1 Chalfont Court, LeedsLS16 5JE
Secretary
Appointed 09 Dec 1998
Resigned 24 Feb 2000

LOCKETT, Anthony Earl

Resigned
Flat 1 Chalfont Court, LeedsLS16 5JE
Secretary
Appointed 24 Feb 2000
Resigned 11 Mar 2013

VERITY, Sheila

Resigned
3 Chalfont Court, LeedsLS16 5JE
Secretary
Appointed N/A
Resigned 09 Dec 1998

BARKER, Peter

Resigned
Flat 6 Chalfont Court, Leeds 16
Born June 1955
Director
Appointed N/A
Resigned 14 Sept 2001

BATESON, Mavis

Resigned
259 Otley Road, LeedsLS16 5LQ
Born March 1931
Director
Appointed 25 Sept 1996
Resigned 30 Jul 2020

BURMAN, Mark

Resigned
Flat 1 Chalfont Court, LeedsLS16 5JE
Born May 1970
Director
Appointed 22 Dec 1997
Resigned 24 Feb 2000

MATTINSON, Paul

Resigned
Flat 1 Chalfont Court, Leeds 16
Born March 1937
Director
Appointed N/A
Resigned 22 Dec 1997

THOMSON, James

Resigned
Flat 2 Chalfont Court, Leeds 16
Born September 1951
Director
Appointed N/A
Resigned 27 Mar 1992

VERITY, Sheila

Resigned
259 Otley Road, LeedsLS16 5LQ
Born June 1923
Director
Appointed N/A
Resigned 15 Dec 2014

WHITTAKER, Minnie

Resigned
259 Otley Road, LeedsLS16 5LQ
Born May 1928
Director
Appointed N/A
Resigned 16 Mar 2020

WILKINSON, Janet Ruth

Resigned
Flat 5 Chalfont Court, Leeds 16
Born April 1940
Director
Appointed N/A
Resigned 24 Jan 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Kyriakos Antonakos

Ceased
21 Moor Road, LeedsLS6 4BG
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2023

Mr Anthony Earl Lockett

Active
21 Moor Road, LeedsLS6 4BG
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Elizabeth Ann Lockett

Active
21 Moor Road, LeedsLS6 4BG
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
19 October 2006
287Change of Registered Office
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Legacy
30 April 1986
363363
Accounts With Accounts Type Full
28 April 1986
AAAnnual Accounts