Background WavePink WaveYellow Wave

MASHAM COURT LIMITED (01631016)

MASHAM COURT LIMITED (01631016) is an active UK company. incorporated on 23 April 1982. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. MASHAM COURT LIMITED has been registered for 43 years. Current directors include CHEESEBROUGH, Charlotte, GOODRICH, Elaine.

Company Number
01631016
Status
active
Type
ltd
Incorporated
23 April 1982
Age
43 years
Address
2a Hodgson Crescent, Leeds, LS17 8PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEESEBROUGH, Charlotte, GOODRICH, Elaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASHAM COURT LIMITED

MASHAM COURT LIMITED is an active company incorporated on 23 April 1982 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MASHAM COURT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01631016

LTD Company

Age

43 Years

Incorporated 23 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

2a Hodgson Crescent Leeds, LS17 8PG,

Previous Addresses

Harewood Housing Society Limited Royd House Low Mills Guiseley West Yorkshire LS20 9LU
From: 23 April 1982To: 16 April 2014
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARKER, Peter Richard

Active
Hodgson Crescent, LeedsLS17 8PG
Secretary
Appointed 01 Apr 2014

CHEESEBROUGH, Charlotte

Active
Hodgson Crescent, LeedsLS17 8PG
Born June 1991
Director
Appointed 01 May 2020

GOODRICH, Elaine

Active
Hodgson Crescent, LeedsLS17 8PG
Born April 1952
Director
Appointed 01 Oct 2014

ALLISON, Lorna Jayne

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 19 Jan 2004
Resigned 21 Aug 2012

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 01 Dec 2001
Resigned 19 Jan 2004

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 02 Sept 1997
Resigned 02 Nov 2001

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 22 Apr 1996
Resigned 02 Sept 1997

OUTHWAITE, Rachael Louise

Resigned
Hodgson Crescent, LeedsLS17 8PG
Secretary
Appointed 22 Aug 2012
Resigned 01 Apr 2014

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 22 Apr 1996

BANIM, Fiachra

Resigned
26 Masham Court, LeedsLS6 4DT
Born September 1970
Director
Appointed 12 Jul 1999
Resigned 05 Nov 1999

BERRY, Lynne Margaret

Resigned
205 Long Lane, HalifaxHX2 0UZ
Born October 1955
Director
Appointed 29 Nov 2005
Resigned 31 Mar 2019

BETHLEHAM, Lisa

Resigned
23 Masham Court, LeedsLS6 4DT
Born January 1976
Director
Appointed 14 Jan 2003
Resigned 18 Nov 2003

BETTERIDGE, James

Resigned
Flat No 15 Masham Court, LeedsLS6 4DT
Born December 1966
Director
Appointed N/A
Resigned 24 Jul 1995

DAVIES, Anne Margaret

Resigned
Flat 11 Masham Court, LeedsLS6 4DT
Born January 1961
Director
Appointed 17 Mar 1992
Resigned 28 Aug 2003

FREEMAN, Peter Brian

Resigned
Flat 29 Masham Court, LeedsLS6 4DT
Born August 1952
Director
Appointed 24 May 1993
Resigned 01 Mar 2015

GOODRICH, Elaine Margaret

Resigned
Harewood Housing Society Limited, GuiseleyLS20 9LU
Born April 1952
Director
Appointed 24 Nov 2010
Resigned 12 Jun 2013

GOODRICH, Elaine Margaret

Resigned
14 Masham Court, LeedsLS6 4DT
Born April 1952
Director
Appointed 14 Jan 2003
Resigned 16 Jul 2007

GRAYDON, Marjorie

Resigned
Flat No 8 Masham Court, LeedsLS6 4DT
Born September 1924
Director
Appointed N/A
Resigned 07 Mar 2003

JACKMAN, Ivor David

Resigned
Harewood Housing Society Limited, GuiseleyLS20 9LU
Born October 1965
Director
Appointed 26 Nov 2009
Resigned 12 Jun 2013

LAWTON, Julian Patrick

Resigned
12 Masham Court, LeedsLS6 4DT
Born July 1971
Director
Appointed 29 Nov 2005
Resigned 31 Jan 2012

MONKHOUSE, Susan Elizabeth

Resigned
26 Weetwood Avenue, LeedsLS16 5NF
Born July 1951
Director
Appointed 29 Nov 2005
Resigned 19 Feb 2010

REID, David Howard, Doctor

Resigned
Flat No 16 Masham Court, LeedsLS6 4DT
Born November 1946
Director
Appointed N/A
Resigned 01 Sept 2002

REVANS, Helen Anne

Resigned
Flat 36 Masham Court, LeedsLS6 4DT
Born December 1964
Director
Appointed 24 Jul 1995
Resigned 17 May 1999

SIMPKINS, Nick

Resigned
Hodgson Crescent, LeedsLS17 8PG
Born October 1964
Director
Appointed 01 Apr 2020
Resigned 01 Sept 2024

SINGLETON, Amanda

Resigned
7 Masham Court, LeedsLS6 4DT
Born February 1927
Director
Appointed 18 Nov 2003
Resigned 24 Nov 2005

TAYLOR, Christopher Graham Joseph

Resigned
9 Masham Court, LeedsLS6 4DT
Born February 1972
Director
Appointed 29 Nov 2005
Resigned 26 May 2006

TAYLOR, Christopher Graham Joseph

Resigned
9 Masham Court, LeedsLS6 4DT
Born February 1972
Director
Appointed 18 Nov 2003
Resigned 15 Feb 2005

THOMSON, Sally Jane

Resigned
18 Masham Court, LeedsLS6 4DT
Born January 1969
Director
Appointed 14 Jan 2003
Resigned 18 Nov 2003

VICKERS, Colin

Resigned
Hodgson Crescent, LeedsLS17 8PG
Born May 1963
Director
Appointed 02 Jul 2013
Resigned 31 Mar 2020

VORDERMAN, Edwina Jean

Resigned
Flat No 20 Masham Court, LeedsLS6 4DT
Born June 1928
Director
Appointed N/A
Resigned 02 Mar 1992

Persons with significant control

1

Mr Peter Richard Barker

Active
Hodgson Crescent, LeedsLS17 8PG
Born September 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Legacy
9 August 1995
288288
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
17 October 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
11 March 1992
288288
Legacy
10 December 1991
288288
Legacy
2 August 1991
288288
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
15 September 1989
288288
Legacy
25 August 1989
288288
Legacy
16 June 1989
288288
Legacy
5 April 1989
288288
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
19 May 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363