Background WavePink WaveYellow Wave

TIDYLAND PROPERTY MANAGEMENT LIMITED (01637641)

TIDYLAND PROPERTY MANAGEMENT LIMITED (01637641) is an active UK company. incorporated on 24 May 1982. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. TIDYLAND PROPERTY MANAGEMENT LIMITED has been registered for 43 years. Current directors include THOMPSON, Katy.

Company Number
01637641
Status
active
Type
ltd
Incorporated
24 May 1982
Age
43 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Katy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDYLAND PROPERTY MANAGEMENT LIMITED

TIDYLAND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 24 May 1982 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIDYLAND PROPERTY MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01637641

LTD Company

Age

43 Years

Incorporated 24 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 23 March 2011To: 9 March 2022
Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 24 May 1982To: 23 March 2011
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
May 11
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

THOMPSON, Katy

Active
Kerry Hill, LeedsLS18 4JR
Born October 1985
Director
Appointed 18 Nov 2022

HORSFIELD, Robin

Resigned
6 Hallgate Court, LeedsLS17 7HN
Secretary
Appointed 21 Feb 1993
Resigned 22 Mar 1994

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 04 Jun 2003
Resigned 01 Sept 2010

NARCROSS, Helen

Resigned
6 Hallgate Court, LeedsLS17 7HN
Secretary
Appointed N/A
Resigned 23 Jan 1993

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 01 Sept 2010
Resigned 30 Aug 2017

PLOWMAN, Helen Sara

Resigned
6 Grosvenor Terrace, OtleyLS21 1HJ
Secretary
Appointed 30 Sept 2002
Resigned 04 Jun 2003

ROSE, Simon David

Resigned
21 Ducket Close, RichmondDL10 5QD
Secretary
Appointed 22 Sept 1996
Resigned 30 Sept 2002

STANKLER, Jonathan Simon

Resigned
4 Hallgate Court, LeedsLS17 7HN
Secretary
Appointed 22 Mar 1994
Resigned 14 Jul 1996

THOMAS, Victoria Louise

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 30 Aug 2017
Resigned 05 Sept 2017

BAXTER, David Jon

Resigned
Rowan Cottage, KnaresboroughHG5 9HS
Born January 1953
Director
Appointed 09 Jun 2003
Resigned 20 Feb 2004

DENTON, Michael Roxbrough

Resigned
Linton Hills Road, WetherbyLS22 4HQ
Born December 1959
Director
Appointed 25 May 2011
Resigned 03 Jul 2014

FEARN, Philip Leslie

Resigned
3 Northcliffe Drive, LondonN20 8JX
Born January 1948
Director
Appointed 20 Apr 2000
Resigned 23 Apr 2003

GEDDES, Audrey

Resigned
8 Hallgate Court, LeedsLS17 7HN
Born November 1924
Director
Appointed N/A
Resigned 21 Feb 1993

LEE, Paul Edward

Resigned
Flat 3 Hallgate Court, LeedsLS17 7HN
Born August 1964
Director
Appointed 01 Jan 1996
Resigned 11 Apr 1999

LEVINE, Belinda

Resigned
10 Hallgate Court, LeedsLS17 7HN
Born April 1957
Director
Appointed N/A
Resigned 01 Sept 1991

MACFARLANE, Christopher

Resigned
Kerry Hill, LeedsLS18 4JR
Born September 1983
Director
Appointed 08 Jan 2019
Resigned 18 Nov 2022

MORRIS, Edward Mark

Resigned
Flat 1 Hallgate Court, LeedsLS17 7HN
Born March 1966
Director
Appointed 01 Jan 1996
Resigned 21 Jun 1999

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Born January 1957
Director
Appointed 25 Feb 2014
Resigned 30 Aug 2017

PRIESTLEY, John

Resigned
14 Hallgate Court, LeedsLS17 7HN
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 1995

ROSE, Simon David

Resigned
21 Ducket Close, RichmondDL10 5QD
Born February 1960
Director
Appointed 22 Sept 1996
Resigned 31 May 2003

THOMAS, Victoria Louise

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1989
Director
Appointed 05 Sept 2017
Resigned 08 Jan 2019

THOMASON, Helen Sara

Resigned
Grosvenor Terrace, OtleyLS21 1HJ
Born November 1970
Director
Appointed 30 Sept 2002
Resigned 20 Aug 2012
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name Termination Date
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
287Change of Registered Office
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
28 October 1996
287Change of Registered Office
Legacy
3 October 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
27 January 1989
AC05AC05
Legacy
4 November 1987
288288
Legacy
14 August 1987
363363
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
288288