Background WavePink WaveYellow Wave

MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED (01621718)

MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED (01621718) is an active UK company. incorporated on 12 March 1982. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include HUBBARD, Mark Andrew, PHILLIPS, Fiona Elizabeth.

Company Number
01621718
Status
active
Type
ltd
Incorporated
12 March 1982
Age
44 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUBBARD, Mark Andrew, PHILLIPS, Fiona Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED

MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 1982 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01621718

LTD Company

Age

44 Years

Incorporated 12 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
From: 20 April 2011To: 6 December 2019
Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
From: 12 March 1982To: 20 April 2011
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Left
Jan 17
Director Left
Apr 17
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANDLEY, Simon Paget

Active
Pye Lane, HarrogateHG3 3EH
Secretary
Appointed 21 Apr 2008

HUBBARD, Mark Andrew

Active
Sheepscar Street North, LeedsLS7 3AF
Born September 1963
Director
Appointed 12 Sept 2023

PHILLIPS, Fiona Elizabeth

Active
Tall Trees, YorkYO19 4RR
Born January 1963
Director
Appointed N/A

JOHNSON, Andy

Resigned
5 Stonelea Court, LeedsLS6 2BQ
Secretary
Appointed 15 Jun 1993
Resigned 07 Oct 1994

LOCKWOOD, Martin

Resigned
Flat 2 Stonelea Court Alma Road, LeedsLS6 2BQ
Secretary
Appointed 22 Jul 1997
Resigned 20 Sept 2004

MARTIN, Pauline

Resigned
Flat 11 Stonelea Court, LeedsLS6 2BQ
Secretary
Appointed 13 May 1996
Resigned 22 Jul 1997

SIMPSON, Reginald William

Resigned
4 Stonelea Court, LeedsLS6 2BQ
Secretary
Appointed N/A
Resigned 15 Jun 1993

TONG, Caroline Louise

Resigned
Flat 5 Stonelea Court, LeedsLS6 2BQ
Secretary
Appointed 20 Sept 2004
Resigned 31 Mar 2005

TORTICE, George Nicholas

Resigned
5 Stonelea Court, LeedsLS6 2BQ
Secretary
Appointed 07 Oct 1994
Resigned 04 Apr 1996

WORMALD, Clifford Roy

Resigned
17 Grange Drive, OssettWF5 0SH
Secretary
Appointed 31 Mar 2005
Resigned 21 Apr 2008

ALEXANDER, Brenda

Resigned
Flat 1 Stonelea Court, LeedsLS6 2BQ
Born March 1935
Director
Appointed N/A
Resigned 19 Oct 1994

BISHOP, Richard

Resigned
42 Roundwood, ShipleyBD18 4JP
Born November 1942
Director
Appointed 17 Oct 1997
Resigned 17 Sept 1998

BOUGHEN, Raymond Patrick Thomas

Resigned
561 Bradford Road, CleckheatonBD19 6BU
Born August 1931
Director
Appointed 17 Dec 1993
Resigned 17 Jan 2004

BOYD, Howard

Resigned
8 Woodcot Lane, WirralCH60 6SJ
Born July 1954
Director
Appointed 28 Mar 2003
Resigned 22 Apr 2008

BROWN, Kevin

Resigned
Fieldview House Woodlands Park, LeedsLS14 3JU
Born August 1959
Director
Appointed 12 Jan 2004
Resigned 22 Apr 2009

CAWSEY, Graeme David

Resigned
Flat 6 Stonelea Court, LeedsLS6 2BQ
Born January 1963
Director
Appointed N/A
Resigned 04 Jul 2000

COLE, Andrew

Resigned
Flat 8 Stonelea Court, LeedsLS6 2BQ
Born June 1946
Director
Appointed N/A
Resigned 20 Sept 2023

COLE, Kathleen

Resigned
Flat 5 Stonelea Court, LeedsLS6 2BQ
Born September 1923
Director
Appointed N/A
Resigned 24 May 1993

CRAVEN, Mark Phillip

Resigned
Flat 1 Stonelea Court, LeedsLS6 2BQ
Born March 1964
Director
Appointed 19 Oct 1994
Resigned 17 Oct 1997

DRISCOLL, Emma

Resigned
Flat 2 Stonelea Court, LeedsLS6 2BQ
Born February 1911
Director
Appointed N/A
Resigned 17 Dec 1993

EDWARDS, Philip Douglas

Resigned
Flat 4 Stonelea Court, LeedsLS6 2BQ
Born October 1950
Director
Appointed 03 Mar 1995
Resigned 20 Apr 2009

EVERATT, Barbara

Resigned
17 Stonelea Court, LeedsLS6 2BQ
Born October 1947
Director
Appointed 06 Sept 2000
Resigned 22 Apr 2008

FLETCHER, Justin Lee

Resigned
Flat 5 Stonelea Court, LeedsLS6 2BQ
Born February 1970
Director
Appointed 29 Feb 1996
Resigned 05 May 1999

GILLANDERS, Dorothy

Resigned
Flat 9 Stonelea Court, LeedsLS6 2BQ
Born August 1916
Director
Appointed N/A
Resigned 31 Oct 2004

HATTON, Lizette Margaret

Resigned
Flat 16 Stonelea Court, LeedsLS6 2BQ
Born June 1962
Director
Appointed N/A
Resigned 20 May 1994

HENDERSON, Katherine Frances

Resigned
10 Stonelea Court, LeedsLS6 2BQ
Born November 1912
Director
Appointed 10 Aug 1992
Resigned 14 Jun 1996

HODGKINSON, Philip Robert James

Resigned
Flat 15 Stonelea Court, LeedsLS6 2BQ
Born February 1980
Director
Appointed 03 Jan 2003
Resigned 22 Apr 2009

HOLBROOK, Gerald Laurence

Resigned
The Hollies 28 Hookstone Drive, HarrogateHG2 8PP
Born December 1938
Director
Appointed 07 Mar 2001
Resigned 31 Mar 2004

HOLBROOK, Laurie

Resigned
Flat 12 Stonelea Court, LeedsLS6 2BQ
Born December 1938
Director
Appointed 20 Jun 1997
Resigned 21 Oct 2000

HOLBROOK, Sheila

Resigned
28 Hookstone Drive, HarrogateHG2 8PP
Born March 1939
Director
Appointed 31 Mar 2004
Resigned 25 Jul 2019

HUNTER, David Mark

Resigned
Flat 14 Stonelea Court, LeedsLS6 2BQ
Born April 1962
Director
Appointed N/A
Resigned 09 Aug 1995

JOHNSON, Robert Anthony

Resigned
Salisbury House, RotherhamS66 1AN
Born October 1953
Director
Appointed 28 May 2004
Resigned 26 Aug 2016

JOHNSTON, Catherine

Resigned
3 Stonelea Court, LeedsLS6 2BQ
Born March 1971
Director
Appointed 23 Apr 1999
Resigned 28 May 2004

LAMBERT, Tanya

Resigned
Flat 12 Stonelea Court, LeedsLS6 2BQ
Director
Appointed N/A
Resigned 18 Oct 1994

LISTER, David Michael

Resigned
11 Ryknild Close, Sutton ColdfieldB74 4UP
Born September 1957
Director
Appointed 20 Dec 2005
Resigned 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

198

Change Sail Address Company With Old Address New Address
4 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 March 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288cChange of Particulars
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Small
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
27 March 1996
288288
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
26 February 1992
288288
Legacy
19 February 1992
363b363b
Legacy
19 February 1992
363(287)363(287)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
4 December 1990
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Legacy
8 October 1990
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Legacy
24 August 1989
288288
Legacy
11 August 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
6 April 1989
363363
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
28 September 1988
288288
Legacy
13 November 1987
288288
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
24 November 1986
288288
Legacy
24 November 1986
287Change of Registered Office
Legacy
15 September 1986
225(1)225(1)
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts