Background WavePink WaveYellow Wave

HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (01422793)

HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (01422793) is an active UK company. incorporated on 24 May 1979. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED has been registered for 46 years. Current directors include CAFFREY, Antony, CALLIGHAN, Jacqueline Mary, SMITH, Fergus Geofrey Newlands.

Company Number
01422793
Status
active
Type
ltd
Incorporated
24 May 1979
Age
46 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAFFREY, Antony, CALLIGHAN, Jacqueline Mary, SMITH, Fergus Geofrey Newlands
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED

HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED is an active company incorporated on 24 May 1979 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01422793

LTD Company

Age

46 Years

Incorporated 24 May 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

3a Granville Court Granville Mount Otley, LS21 3PB,

Previous Addresses

3a Granville Court Warren Lane Arthington Otley LS21 1PB England
From: 7 December 2023To: 30 January 2024
Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England
From: 19 March 2018To: 7 December 2023
44 Bradford Road Idle Bradford BD10 9PE
From: 24 May 1979To: 19 March 2018
Timeline

24 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
May 79
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
May 13
Director Left
Apr 14
Director Left
Sept 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAFFREY, Antony

Active
Granville Mount, OtleyLS21 3PB
Born December 1961
Director
Appointed 22 Jan 2026

CALLIGHAN, Jacqueline Mary

Active
Granville Mount, OtleyLS21 3PB
Born September 1955
Director
Appointed 03 May 2022

SMITH, Fergus Geofrey Newlands

Active
Granville Mount, OtleyLS21 3PB
Born May 1969
Director
Appointed 22 Jul 2025

BEADLESON, Shirley

Resigned
Old Bridge Rise, IlkleyLS29 9HH
Secretary
Appointed 19 Jul 2010
Resigned 01 Sept 2013

BEADLESON, Shirley

Resigned
24 Holly Court, IlkleyLS29 9HH
Secretary
Appointed 13 Sept 1997
Resigned 27 Oct 1998

CALLIGHAN, Jacqueline

Resigned
Low Mills, GuiseleyLS20 9LU
Secretary
Appointed 14 Jul 2016
Resigned 03 May 2022

ILLINGWORTH, Margaret John

Resigned
16 Holly Court, IlkleyLS29 9HH
Secretary
Appointed 13 Apr 1996
Resigned 13 Sept 1997

NEATE, Barry Charles

Resigned
Middlebarn, Thornton-In-CravenBD23 3TJ
Secretary
Appointed N/A
Resigned 13 Apr 1996

ROBB, Patricia Diana

Resigned
14 Old Bridge Rise, IlkleyLS29
Secretary
Appointed 27 Oct 1998
Resigned 19 Jul 2010

ALLEN, Enid Elizabeth

Resigned
26 Old Bridge Rise, IlkleyLS29
Born May 1915
Director
Appointed N/A
Resigned 01 Nov 2003

BEADLESON, Arthur Leslie

Resigned
24 Holly Court, IlkleyLS29 9HH
Born July 1928
Director
Appointed 10 Oct 1996
Resigned 01 Sept 2013

BOYCE, Stephen Riley

Resigned
Leeds Road, OtleyLS21 1BT
Born January 1950
Director
Appointed 26 Apr 2018
Resigned 02 Dec 2020

CLARKE, David Byron

Resigned
20 Holly Court, IlkleyLS29 9HH
Born December 1930
Director
Appointed 26 Oct 1995
Resigned 01 Sept 2011

CONGREVE, Lesley

Resigned
Leeds Road, OtleyLS21 1BT
Born June 1960
Director
Appointed 20 Feb 2021
Resigned 04 Mar 2021

DAWSON, Jennifer

Resigned
Leeds Road, OtleyLS21 1BT
Born September 1943
Director
Appointed 20 Feb 2021
Resigned 16 Mar 2021

HOLT, Robert

Resigned
Leeds Road, OtleyLS21 1BT
Born April 1945
Director
Appointed 16 Jun 2011
Resigned 03 May 2022

ILLINGWORTH, Margaret John

Resigned
16 Holly Court, IlkleyLS29 9HH
Born December 1911
Director
Appointed N/A
Resigned 13 Sept 1997

MALTBY, Bessie

Resigned
34 Old Bridge Rise, IlkleyLS29
Born October 1910
Director
Appointed N/A
Resigned 10 Oct 1996

NISBET, Veronica Carole

Resigned
44 Bradford Road, BradfordBD10 9PE
Born March 1945
Director
Appointed 16 Jun 2011
Resigned 01 May 2017

ROBB, Patricia Diana

Resigned
14 Old Bridge Rise, IlkleyLS29
Born December 1925
Director
Appointed N/A
Resigned 28 Apr 2013

SMITH, Gregory

Resigned
Leeds Road, OtleyLS21 1BT
Born January 1962
Director
Appointed 20 Feb 2021
Resigned 30 Dec 2021

STEELE, Charles Harold

Resigned
12 Old Bridge Rise, IlkleyLS29 9HH
Born June 1924
Director
Appointed 01 Nov 2003
Resigned 26 Apr 2015

Persons with significant control

2

0 Active
2 Ceased

Miss Jacqueline Callighan

Ceased
Leeds Road, OtleyLS21 1BT
Born September 1955

Nature of Control

Significant influence or control
Notified 18 Nov 2021
Ceased 03 May 2022

Mr Robert Holt

Ceased
Leeds Road, OtleyLS21 1BT
Born April 1945

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 May 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
24 January 1989
225(1)225(1)
Legacy
6 December 1988
288288
Accounts With Accounts Type Small
11 July 1988
AAAnnual Accounts
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Legacy
17 June 1987
363363
Legacy
30 April 1987
363363
Legacy
2 March 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 May 1979
NEWINCIncorporation