Background WavePink WaveYellow Wave

SLOTPHASE RESIDENTS MANAGEMENT LIMITED (02244200)

SLOTPHASE RESIDENTS MANAGEMENT LIMITED (02244200) is an active UK company. incorporated on 14 April 1988. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. SLOTPHASE RESIDENTS MANAGEMENT LIMITED has been registered for 37 years. Current directors include AYRE, Kate Fiona, CLARKE, Joanne, HOLLIDAY, Douglas Watson and 4 others.

Company Number
02244200
Status
active
Type
ltd
Incorporated
14 April 1988
Age
37 years
Address
4 Tarn Court, Ilkley, LS29 8UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYRE, Kate Fiona, CLARKE, Joanne, HOLLIDAY, Douglas Watson, JONES, Amanda Jane, REEVE, Michelle Suzanne, STEVENS, Jonathan Craig, VARNEY, Clair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOTPHASE RESIDENTS MANAGEMENT LIMITED

SLOTPHASE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 14 April 1988 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SLOTPHASE RESIDENTS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02244200

LTD Company

Age

37 Years

Incorporated 14 April 1988

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 16 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

4 Tarn Court Ilkley, LS29 8UE,

Previous Addresses

Tarn Court 6 Tarn Court Ben Rhydding Road Ilkley LS29 8UE England
From: 4 November 2016To: 27 January 2019
Flat 9 Tarn Court Ben Rhydding Road Ilkley West Yorkshire LS29 8UE
From: 14 April 1988To: 4 November 2016
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

AYRE, Kate Fiona

Active
Tarn Court, IlkleyLS29 8UE
Secretary
Appointed 14 Oct 2019

AYRE, Kate Fiona

Active
Curly Hill, IlkleyLS29 0DS
Born April 1964
Director
Appointed 15 Oct 2019

CLARKE, Joanne

Active
Tarn Court, IlkleyLS29 8UE
Born January 1971
Director
Appointed 03 Nov 2025

HOLLIDAY, Douglas Watson

Active
10 Tarn Court, IlkleyLS29 8UE
Born August 1939
Director
Appointed 01 Feb 2006

JONES, Amanda Jane

Active
Ings Way, SheffieldS36 7GL
Born April 1961
Director
Appointed 04 Jul 2023

REEVE, Michelle Suzanne

Active
Tarn Court, IlkleyLS29 8UE
Born April 1962
Director
Appointed 15 Nov 2024

STEVENS, Jonathan Craig

Active
7 Tarn Court Ben Rhydding Road, IlkleyLS29 8UE
Born June 1989
Director
Appointed 11 Jun 2016

VARNEY, Clair

Active
4 Tarn Court Ben Rhydding Road, IlkleyLS29 8UE
Born October 1974
Director
Appointed 28 Jul 2016

GARDNER, Barbara Joyce

Resigned
Flat 7 Tarn Court, IlkleyLS29 8UE
Secretary
Appointed N/A
Resigned 30 Oct 2001

HARRISON, Peter

Resigned
Flat 9 Tarn Court, IlkleyLS29 8UE
Secretary
Appointed 30 Oct 2001
Resigned 05 Oct 2016

HOLLIDAY, Douglas Watson, Dr.

Resigned
6 Tarn Court, IlkleyLS29 8UE
Secretary
Appointed 04 Oct 2016
Resigned 04 Jul 2023

AYRE, Paul Hugh

Resigned
Queens Roed, IlkleyLS29 9QL
Born November 1964
Director
Appointed 30 Aug 2016
Resigned 15 Oct 2019

CARR, Peter Anthony

Resigned
Flat 6 Tarn Court, IlkleyLS29 8UE
Born October 1930
Director
Appointed N/A
Resigned 04 Jul 2023

GARDNER, Barbara Joyce

Resigned
Flat 7 Tarn Court, IlkleyLS29 8UE
Born May 1926
Director
Appointed N/A
Resigned 06 May 2015

GREENWOOD, Alison Jane

Resigned
Flat 9 Tarn Court, IlkleyLS29 8UE
Born April 1969
Director
Appointed N/A
Resigned 12 Jul 1996

HARRISON, Peter

Resigned
Flat 9 Tarn Court, IlkleyLS29 8UE
Born December 1929
Director
Appointed 12 Jul 1996
Resigned 04 Oct 2016

HENVILLE, Marjorie Lucy

Resigned
5 Tarn Court, IlkleyLS29 8UE
Born June 1909
Director
Appointed 22 Nov 1995
Resigned 31 Jul 1999

HENVILLE, Ronald George

Resigned
Flat 5 Tarn Court, IlkleyLS29 8UE
Born March 1911
Director
Appointed N/A
Resigned 22 Nov 1995

HEYES, Elsie Elizabeth Ann

Resigned
Flat 8 Tarn Court, IlkleyLS29 8UE
Born January 1929
Director
Appointed N/A
Resigned 22 Nov 2011

HEYES, Joseph Paul

Resigned
Tarn Court, IlkleyLS29 8UE
Born May 1937
Director
Appointed 01 Dec 2011
Resigned 16 Dec 2025

SMITH, Iris May

Resigned
10 Tarn Court, IlkleyLS29 8UE
Born April 1923
Director
Appointed 28 Jul 1998
Resigned 13 Dec 2004

SMITH, Stanley Ernest

Resigned
Flat 10 Tarn Court, IlkleyLS29 8UE
Born June 1920
Director
Appointed N/A
Resigned 27 Jul 1998

TALBOT, Alizon Mary

Resigned
5 Tarn Court, IlkleyLS29 8UE
Born January 1960
Director
Appointed 06 Oct 1999
Resigned 15 Nov 2024

THORBER, Claire Hannah

Resigned
6 Tarn Court, IlkleyLS29 8UE
Born June 1971
Director
Appointed 01 Jul 2015
Resigned 28 Jul 2016

THORPE, Geoffrey William

Resigned
Flat 4 Tarn Court, IlkleyLS29 8UE
Born June 1918
Director
Appointed N/A
Resigned 04 Dec 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Kate Fiona Ayre

Active
Curly Hill, IlkleyLS29 0DS
Born April 1964

Nature of Control

Significant influence or control
Notified 16 Oct 2019

Miss Clair Varney

Active
Tarn Court, IlkleyLS29 8UE
Born October 1974

Nature of Control

Significant influence or control as firm
Notified 16 Oct 2018

Mr Douglas Watson Holliday

Ceased
Tarn Court, IlkleyLS29 8UE
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2019

Mr Peter Anthony Carr

Ceased
Tarn Court, IlkleyLS29 8UE
Born October 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
29 January 1992
363b363b
Legacy
29 January 1992
363(287)363(287)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Resolution
19 July 1988
RESOLUTIONSResolutions
Memorandum Articles
11 July 1988
MEM/ARTSMEM/ARTS
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Resolution
8 June 1988
RESOLUTIONSResolutions
Incorporation Company
14 April 1988
NEWINCIncorporation