Background WavePink WaveYellow Wave

NETHERTON COURT MANAGEMENT LIMITED (01814202)

NETHERTON COURT MANAGEMENT LIMITED (01814202) is an active UK company. incorporated on 8 May 1984. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. NETHERTON COURT MANAGEMENT LIMITED has been registered for 41 years. Current directors include HILL, Andrew Christopher, HOWARD, John Philip, PISCICELLI, Enzo Nicola.

Company Number
01814202
Status
active
Type
ltd
Incorporated
8 May 1984
Age
41 years
Address
C/O Cja Property Management, Ilkley, LS29 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILL, Andrew Christopher, HOWARD, John Philip, PISCICELLI, Enzo Nicola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERTON COURT MANAGEMENT LIMITED

NETHERTON COURT MANAGEMENT LIMITED is an active company incorporated on 8 May 1984 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NETHERTON COURT MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01814202

LTD Company

Age

41 Years

Incorporated 8 May 1984

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 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

C/O Cja Property Management 35 Brook Street Ilkley, LS29 8AG,

Previous Addresses

Jason House Kerry Hill Horsforth Leeds LS18 4JR England
From: 11 March 2022To: 14 November 2023
1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 8 May 1984To: 11 March 2022
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
May 13
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HILL, Andrew Christopher

Active
35 Brook Street, IlkleyLS29 8AG
Born July 1957
Director
Appointed 17 Nov 2023

HOWARD, John Philip

Active
35 Brook Street, IlkleyLS29 8AG
Born November 1956
Director
Appointed 30 Nov 2023

PISCICELLI, Enzo Nicola

Active
35 Brook Street, IlkleyLS29 8AG
Born May 1965
Director
Appointed 30 Nov 2023

BROSCOMBE, Kathleen

Resigned
The Haywain, IlkleyLS29 8SL
Secretary
Appointed 20 May 2010
Resigned 19 Jan 2011

BROWN, Sheila Elizabeth

Resigned
1 Park Crescent, LeedsLS20 8EL
Secretary
Appointed 18 Apr 1994
Resigned 31 Dec 1996

CHAPMAN, John

Resigned
Flat 4 Parish Ghyll Road, IlkleyLS29 9NE
Secretary
Appointed N/A
Resigned 28 Mar 1992

COCKROFT, Nichola Jayne

Resigned
56 Leeds Road, IlkleyLS29 8EQ
Secretary
Appointed 31 Dec 1996
Resigned 27 Apr 2000

HUNTER, Derek

Resigned
Flat 5 Parish Ghyll Court, IlkleyLS29 9NE
Secretary
Appointed 27 Apr 2000
Resigned 30 Apr 2007

JOY, Josephine Margaret

Resigned
Flat 6 Parish Ghyll Court, IlkleyLS29 9NE
Secretary
Appointed 28 Mar 1992
Resigned 18 Apr 1994

WHEATLEY, John Arthur

Resigned
Flat 6 Parish Ghyll Court, IlkleyLS29 9NE
Secretary
Appointed 30 Apr 2007
Resigned 20 May 2010

BROSCOMBE, Kathleen

Resigned
11 The Haywain, IlkleyLS29 8SL
Born May 1952
Director
Appointed 16 Dec 2005
Resigned 19 Jan 2011

CHAPMAN, John

Resigned
Flat 4 Parish Ghyll Road, IlkleyLS29 9NE
Born October 1913
Director
Appointed N/A
Resigned 28 Mar 1992

CHARLESWORTH, John Carr

Resigned
3 Annandale Court, IlkleyLS29 9SZ
Born July 1938
Director
Appointed 22 May 2002
Resigned 16 Dec 2005

CORE, Ian Smith

Resigned
Flat 6, IlkleyLS29 9NE
Born June 1928
Director
Appointed 27 Jan 1995
Resigned 15 Sept 1998

COWLING, Brian Percival

Resigned
Flat 1 Parish Ghyll Court, IlkleyLS29 9NG
Born July 1911
Director
Appointed N/A
Resigned 28 Mar 1992

DUNLOP-JONES, Nicholas, Dr

Resigned
35 Brook Street, IlkleyLS29 8AG
Born June 1955
Director
Appointed 23 Mar 2023
Resigned 17 Nov 2023

HARRISON, Andrew Newton

Resigned
36 Hazel Beck, BingleyBD16 1LZ
Born November 1960
Director
Appointed 15 Sept 1998
Resigned 27 Apr 2000

HARRISON, Andrew Newton

Resigned
36 Hazel Beck, BingleyBD16 1LZ
Born November 1960
Director
Appointed 18 Apr 1994
Resigned 27 Jan 1995

HILL, Andrew Christopher

Resigned
Chantry Close, IlkleyLS29 9JA
Born July 1957
Director
Appointed 25 Nov 2015
Resigned 17 Nov 2023

HOWARD, John Philip

Resigned
Kerry Hill, LeedsLS18 4JR
Born November 1956
Director
Appointed 22 Mar 2021
Resigned 06 Jul 2023

HUNTER, Derek

Resigned
Flat 5 Parish Ghyll Court, IlkleyLS29 9NE
Born March 1946
Director
Appointed 27 Apr 2000
Resigned 30 Apr 2007

JAUREGUI, Bernard Mark

Resigned
12 Parish Ghyll Road, IlkleyLS29 9NE
Born September 1966
Director
Appointed 01 Sept 2011
Resigned 11 Sept 2015

JOY, Josephine Margaret

Resigned
Flat 6 Parish Ghyll Court, IlkleyLS29 9NE
Born June 1931
Director
Appointed 28 Mar 1992
Resigned 18 Apr 1994

LUND, Stephen Arthur

Resigned
Parish Ghyll Court, IlkleyLS29 9NE
Born September 1949
Director
Appointed 10 May 2011
Resigned 28 May 2013

MARSHALL, William James Dixon

Resigned
Floor Sanderson House, Horsforth LeedsLS18 5NT
Born February 1973
Director
Appointed 21 Oct 2010
Resigned 18 May 2011

MCINTYRE, Joan

Resigned
Flat 8 Parish Ghyll Court, IlkleyLS29 9NE
Born July 1917
Director
Appointed 28 Mar 1992
Resigned 18 Apr 1994

OBANK, Ronald William

Resigned
Kerry Hill, LeedsLS18 4JR
Born December 1939
Director
Appointed 11 Sept 2015
Resigned 28 Apr 2022

RILEY, Jonathan

Resigned
Flat 9, IlkleyLS29 9NE
Born December 1971
Director
Appointed 27 Apr 2000
Resigned 06 Dec 2001

SIEDLECKI, Janusz

Resigned
Flat 2 Parish Ghyll Court, IlkleyLS29 9NE
Born March 1916
Director
Appointed 28 Mar 1992
Resigned 09 May 1992

WALLING, Irene

Resigned
Flat 9 Parish Ghyll Court, IlkleyLS29 9NG
Born June 1924
Director
Appointed N/A
Resigned 28 Mar 1992

WHEATLEY, John Arthur

Resigned
Flat 6 Parish Ghyll Court, IlkleyLS29 9NE
Born November 1930
Director
Appointed 01 Jan 2002
Resigned 20 May 2010
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
6 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
4 May 1989
287Change of Registered Office
Legacy
16 February 1989
288288
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
27 April 1987
288288
Legacy
2 March 1987
288288
Legacy
26 February 1987
288288
Legacy
17 February 1987
225(1)225(1)
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288