Background WavePink WaveYellow Wave

MANOR HOUSE CROFT (MAINTENANCE) LIMITED (01741494)

MANOR HOUSE CROFT (MAINTENANCE) LIMITED (01741494) is an active UK company. incorporated on 22 July 1983. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR HOUSE CROFT (MAINTENANCE) LIMITED has been registered for 42 years.

Company Number
01741494
Status
active
Type
ltd
Incorporated
22 July 1983
Age
42 years
Address
3a Granville Court 3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE CROFT (MAINTENANCE) LIMITED

MANOR HOUSE CROFT (MAINTENANCE) LIMITED is an active company incorporated on 22 July 1983 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR HOUSE CROFT (MAINTENANCE) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01741494

LTD Company

Age

42 Years

Incorporated 22 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 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

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MANOR COURT (MAINTENANCE) LIMITED
From: 22 July 1983To: 1 September 1983
Contact
Address

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

Previous Addresses

Office F, Suite 1, Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT United Kingdom
From: 11 December 2017To: 12 February 2024
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 11 December 2017
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 31 May 2017
C/O Harewood Housing Society Ltd Royd House, Low Mills, Guiseley West Yorkshire LS20 9LU
From: 22 July 1983To: 31 May 2017
Timeline

16 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Sept 14
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

0 Active
30 Resigned

ALLISON, Lorna Jayne

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 20 Jul 2004
Resigned 03 Apr 2014

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 01 Dec 2001
Resigned 20 Jul 2004

CALLIGHAN, Jacqueline

Resigned
3a Granville Court, OtleyLS21 3PB
Secretary
Appointed 09 Feb 2016
Resigned 20 Mar 2026

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 01 Sept 1997
Resigned 02 Nov 2001

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 12 May 1996
Resigned 01 Sept 1997

MAGSON, Janet Lesley

Resigned
C/O Harewood Housing Society Ltd, GuiseleyLS20 9LU
Secretary
Appointed 03 Apr 2014
Resigned 09 Feb 2016

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 12 May 1996

ANDREWS, Frances Elizabeth

Resigned
7 Manor House Croft, LeedsLS16 8LY
Born April 1954
Director
Appointed N/A
Resigned 15 Apr 1992

BARNES, Alison

Resigned
16 Manor House Croft, LeedsLS16 8LY
Born August 1964
Director
Appointed N/A
Resigned 21 Sept 1998

BROADY, Lucy

Resigned
9 Manor House Croft, LeedsLS16 8LY
Born March 1976
Director
Appointed 20 Nov 2002
Resigned 18 Oct 2004

BROOKE, Sarah

Resigned
3a Granville Court, OtleyLS21 3PB
Born September 1965
Director
Appointed 25 Jul 2019
Resigned 20 Mar 2026

FLETCHER, Nicholas

Resigned
Chevin Mill, OtleyLS21 1BT
Born March 1965
Director
Appointed 25 Jul 2019
Resigned 19 Aug 2019

HORTON, Susan Marie

Resigned
17 Manor House Croft, LeedsLS16 8LY
Born February 1955
Director
Appointed N/A
Resigned 08 Apr 1991

HOUSTON, Andrew

Resigned
Manor House Croft, LeedsLS16 8LY
Born May 1981
Director
Appointed 16 Oct 2008
Resigned 08 Jun 2016

JONES, John William Taylor

Resigned
19 Manor House Croft, LeedsLS16 8LY
Born February 1969
Director
Appointed 22 May 1996
Resigned 20 Jul 2004

KAUR, Shindo

Resigned
3 Manor House Croft, LeedsLS16 8LY
Born August 1962
Director
Appointed N/A
Resigned 22 May 1996

LEIGH, David Daniel

Resigned
16 Manor House Croft, LeedsLS16 8LY
Born August 1975
Director
Appointed 04 Aug 1999
Resigned 25 Feb 2002

NIEDZWIEDZKA, Marsha

Resigned
3a Granville Court, OtleyLS21 3PB
Born September 1987
Director
Appointed 16 Apr 2019
Resigned 17 Feb 2025

OGILVIE, Duncan Edward

Resigned
18 Manor House Croft, LeedsLS16 8LY
Born February 1975
Director
Appointed 08 Aug 2000
Resigned 27 Aug 2003

RIDER, Katherine Sara

Resigned
20 Manor House Croft, LeedsLS16 8LY
Born October 1966
Director
Appointed 10 Jun 1991
Resigned 17 May 1995

SHACKLETON, Sarah Victoria

Resigned
Flat 18 Manor House Croft, LeedsLS16 8LY
Born March 1971
Director
Appointed 17 May 1995
Resigned 21 Sept 1998

SMITH, Kate

Resigned
9 Manor House Croft, LeedsLS16 8LY
Born August 1973
Director
Appointed 04 Aug 1999
Resigned 26 Jan 2000

TAYLOR, David William

Resigned
Flat 7 Manor House Croft, LeedsLS16 8LY
Born July 1945
Director
Appointed 20 Jul 2004
Resigned 26 Jul 2019

TAYLOR, David William

Resigned
Flat 7 Manor House Croft, LeedsLS16 8LY
Born July 1945
Director
Appointed 17 May 1995
Resigned 21 Apr 2004

TAYLOR-JONES, Barbara

Resigned
Chevin Mill, OtleyLS21 1BT
Born February 1961
Director
Appointed 25 Jul 2019
Resigned 21 Aug 2019

WALTERS, Andrew

Resigned
20 Manor House Croft, LeedsLS16 8LY
Born July 1970
Director
Appointed 20 Jul 2004
Resigned 16 Oct 2008

WALTERS, Christopher William

Resigned
3a Granville Court, OtleyLS21 3PB
Born November 1958
Director
Appointed 25 Jul 2019
Resigned 20 Mar 2026

WALTERS, Christopher William

Resigned
2 Long Meadows, LeedsLS16 9BZ
Born November 1958
Director
Appointed 26 Jul 2005
Resigned 16 Oct 2008

WOLFF, Frances Ruth

Resigned
Manor House Croft, LeedsLS16 8LY
Born October 1966
Director
Appointed 16 Oct 2008
Resigned 20 Mar 2026

WOOLLARD, Fiona Helen Louise

Resigned
Boroughgate, OtleyLS21 1AE
Born June 1984
Director
Appointed 03 Sept 2014
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

153

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
5 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
20 June 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
31 May 1996
287Change of Registered Office
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
6 July 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
14 August 1991
288288
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
1 May 1990
288288
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
26 July 1989
288288
Legacy
26 July 1989
288288
Legacy
26 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
1 August 1988
288288
Legacy
8 March 1988
287Change of Registered Office
Legacy
29 February 1988
287Change of Registered Office
Legacy
29 February 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Legacy
25 September 1986
288288
Incorporation Company
22 July 1983
NEWINCIncorporation