Background WavePink WaveYellow Wave

YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (01518027)

YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (01518027) is an active UK company. incorporated on 18 September 1980. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED has been registered for 45 years. Current directors include BARNARD, Robert, MCCLAY, Susan.

Company Number
01518027
Status
active
Type
ltd
Incorporated
18 September 1980
Age
45 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNARD, Robert, MCCLAY, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED

YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED is an active company incorporated on 18 September 1980 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YEW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01518027

LTD Company

Age

45 Years

Incorporated 18 September 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

Chevin Mill Office F, Suite 1, Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT United Kingdom
From: 29 November 2017To: 7 December 2023
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 29 November 2017
Royd House Low Mills Guiseley Leeds LS20 9LU
From: 18 September 1980To: 31 May 2017
Timeline

2 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jan 11
Director Left
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CALLIGHAN, Jacqueline

Active
Granville Mount, OtleyLS21 3PB
Secretary
Appointed 27 Jun 2013

BARNARD, Robert

Active
41 Yew Court, IlkleyLS29 9HH
Born January 1970
Director
Appointed 15 Feb 2003

MCCLAY, Susan

Active
31 Yew Court, IlkleyLS29 9HH
Born February 1965
Director
Appointed 29 Oct 1998

ALLISON, Lorna Jayne

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 15 Dec 2003
Resigned 07 Dec 2011

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 25 Oct 2001
Resigned 15 Dec 2003

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 01 Dec 1998
Resigned 02 Nov 2001

CROSS, Wendy

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 07 Dec 2011
Resigned 01 Jul 2013

FRANCE, Betty

Resigned
41 Yew Court, IlkleyLS29 9HH
Secretary
Appointed N/A
Resigned 01 Dec 1998

BATTEN, Robert

Resigned
27 Yew Court, IlkleyLS29 9HH
Born January 1927
Director
Appointed 16 Nov 1995
Resigned 29 Oct 1998

BIRD, Harold

Resigned
47 Yew Court, IlkleyLS29 9HH
Born December 1907
Director
Appointed N/A
Resigned 12 May 1997

DAVISON, Daphne Elizabeth

Resigned
41 Yew Court, IlkleyLS29 9HH
Born November 1927
Director
Appointed 20 Sept 1999
Resigned 09 Dec 2000

HOWARTH, Lilian

Resigned
31 Yew Court, IlkleyLS29 9HH
Born March 1912
Director
Appointed N/A
Resigned 14 Nov 1996

LAVEN, Ian Paul

Resigned
19 Old Bridge Rise, IlkleyLS29 9HH
Born June 1951
Director
Appointed 05 Dec 2002
Resigned 14 Mar 2005

LAVEN, Judith Helen Scott

Resigned
19 Old Bridge Rise, IlkleyLS29 9HH
Born April 1940
Director
Appointed 24 May 2007
Resigned 29 Nov 2023

LINCOLN, Roland

Resigned
25 Yew Court, IlkleyLS29 9HH
Born November 1923
Director
Appointed 14 Nov 1996
Resigned 04 Mar 2010

MCWHAN, Dora

Resigned
45 Yew Court, IlkleyLS29 9HH
Born June 1916
Director
Appointed N/A
Resigned 20 Sept 1999

OGDEN, Arthur Herbert

Resigned
37 Yew Court, IlkleyLS29 9HH
Born August 1909
Director
Appointed N/A
Resigned 16 Nov 1995

RICKARD, Mary

Resigned
45 Yew Court, IlkleyLS29 9HH
Born July 1930
Director
Appointed 05 Dec 2002
Resigned 14 Mar 2005
Fundings
Financials
Latest Activities

Filing History

116

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