Background WavePink WaveYellow Wave

THE SPA ILKLEY (MANAGEMENT) LIMITED (02594281)

THE SPA ILKLEY (MANAGEMENT) LIMITED (02594281) is an active UK company. incorporated on 22 March 1991. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SPA ILKLEY (MANAGEMENT) LIMITED has been registered for 35 years. Current directors include MANN, Brian, MARSHALL, Alma.

Company Number
02594281
Status
active
Type
ltd
Incorporated
22 March 1991
Age
35 years
Address
C/O Cja Property Management, Ilkley, LS29 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANN, Brian, MARSHALL, Alma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPA ILKLEY (MANAGEMENT) LIMITED

THE SPA ILKLEY (MANAGEMENT) LIMITED is an active company incorporated on 22 March 1991 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SPA ILKLEY (MANAGEMENT) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02594281

LTD Company

Age

35 Years

Incorporated 22 March 1991

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

Close House Giggleswick Settle North Yorkshire BD24 0EA England
From: 26 April 2016To: 3 March 2021
The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR
From: 22 January 2014To: 26 April 2016
the Yorkshire Letting Agency Ltd Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF
From: 22 March 1991To: 22 January 2014
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
May 10
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Apr 15
Director Left
May 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
Jun 23
Funding Round
Apr 25
Director Left
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, Christopher

Active
35 Brook Street, IlkleyLS29 8AG
Secretary
Appointed 01 Nov 2025

MANN, Brian

Active
35 Brook Street, IlkleyLS29 8AG
Born June 1934
Director
Appointed 11 Nov 2020

MARSHALL, Alma

Active
35 Brook Street, IlkleyLS29 8AG
Born June 1933
Director
Appointed 29 Jun 2023

BILBOROUGH, Christopher

Resigned
Hw Baines Building, RiponGH4 1NN
Secretary
Appointed 27 Mar 1995
Resigned 20 Mar 1996

BROWNLOW, Robert David

Resigned
6a Campo Lane, SheffieldS1 1TP
Secretary
Appointed 11 Jan 1995
Resigned 27 Mar 1995

CARVER, Louisa

Resigned
Beech House, IlkleyLS29 6LY
Secretary
Appointed 23 Apr 2002
Resigned 31 Jan 2004

DRUMMOND-RIGBY, Eileen

Resigned
Apt 3 The Spa, IlkleyLS29 9NQ
Secretary
Appointed 02 Apr 2006
Resigned 05 May 2017

EARNSHAW, Andrew David

Resigned
Giggleswick, SettleBD24 0EA
Secretary
Appointed 06 May 2017
Resigned 25 Feb 2021

FACER, Jonathan Mark

Resigned
37 Raikeswood Drive, SkiptonBD23 1NA
Secretary
Appointed 22 Mar 1991
Resigned 11 Jan 1995

FREEGARD, Stephen Roger

Resigned
Farrand House, IlkleyLS29 0ER
Secretary
Appointed 05 Jul 2005
Resigned 31 Jul 2007

NAVIEDE, Justine Penrose

Resigned
Melilia House, KnutsfordWA16 6QW
Secretary
Appointed 20 Mar 1996
Resigned 19 Nov 1996

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Secretary
Appointed 23 Jan 1998
Resigned 23 Apr 2002

RYDER, Michael

Resigned
11 The Spa, IlkleyLS29 9NQ
Secretary
Appointed 05 Feb 2004
Resigned 11 Jul 2005

SHEPHERD, Valerie Patricia

Resigned
Low Gables Foxhill Drive, LeedsLS16 5PG
Secretary
Appointed 19 Nov 1996
Resigned 30 Apr 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Mar 1991
Resigned 22 Mar 1991

BILBOROUGH, Christopher

Resigned
Hw Baines Building, RiponGH4 1NN
Born October 1953
Director
Appointed 27 Mar 1995
Resigned 20 Mar 1996

BOYLE, Brian Robert Calton

Resigned
Apartment No 5 The Spa, IlkleyLS29 9NQ
Born September 1923
Director
Appointed 23 Jan 1998
Resigned 01 Mar 1999

CARVER, Louisa

Resigned
Beech House, IlkleyLS29 6LY
Born February 1947
Director
Appointed 17 Aug 2001
Resigned 31 Jan 2004

DRUMMOND RIGBY, Eileen

Resigned
3 Spa Apartments, IlkleyLS29 9NQ
Born May 1932
Director
Appointed 05 Feb 2004
Resigned 05 May 2017

FREEGARD, Stephen Roger

Resigned
Farrand House, IlkleyLS29 0ER
Born July 1941
Director
Appointed 05 Jul 2005
Resigned 31 Jul 2007

GILLHAM, Hilda

Resigned
4 Spa Apartments, IlkleyLS29 9NQ
Born May 1918
Director
Appointed 10 Feb 2004
Resigned 14 Jun 2011

HAMILTON, Julie

Resigned
Upper Stubbings Buttress Lane, HalifaxHX2 6SN
Born May 1937
Director
Appointed 23 Jan 1998
Resigned 01 Aug 2001

HOOPER, Kenneth Frederick

Resigned
19 The Spa, IlkleyLS29 9NQ
Born March 1932
Director
Appointed 16 Feb 2004
Resigned 11 Jul 2005

JOYCE, Martin Andrew

Resigned
Low Hall, IlkleyLS29 0AQ
Born November 1948
Director
Appointed 22 Mar 1991
Resigned 11 Jan 1995

MERCER, Julian Howard

Resigned
34 Ormonde Gate, LondonSW3 4HA
Born August 1956
Director
Appointed 27 Mar 1995
Resigned 20 Mar 1996

NAVIEDE, Pervaiz

Resigned
Melilia Mereside Road, KnutsfordWA16 6QW
Born November 1960
Director
Appointed 20 Mar 1996
Resigned 19 Nov 1996

PATCHETT, Betty

Resigned
Apt 17 The Spa, IlkleyLS29 9NQ
Born June 1924
Director
Appointed 01 Mar 1999
Resigned 01 Aug 2001

PATTERSON, Winifred Patricia

Resigned
18 Spa Apartments, IlkleyLS29 9NQ
Born March 1923
Director
Appointed 06 Feb 2004
Resigned 31 Dec 2006

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 23 Jan 1998
Resigned 31 May 2002

RHODES, Ian Stuart Horsfall

Resigned
Westwood Drive, IlkleyLS29 9QX
Born June 1952
Director
Appointed 15 Apr 2008
Resigned 25 Feb 2021

RHODES, Kenneth Horsfall

Resigned
Apartment 14 The Spa, IlkleyLS29 9NQ
Born November 1921
Director
Appointed 23 Jan 1998
Resigned 17 Aug 2001

RUSLING, Guy James

Resigned
6a Campo Lane, SheffieldS1 1TP
Born May 1957
Director
Appointed 11 Jan 1995
Resigned 27 Mar 1995

RYDER, Elaine

Resigned
The Grove, IlkleyLS29 9NQ
Born November 1945
Director
Appointed 14 Jun 2011
Resigned 19 Aug 2014

RYDER, Michael

Resigned
35 Brook Street, IlkleyLS29 8AG
Born December 1943
Director
Appointed 18 Oct 2021
Resigned 21 Apr 2023

RYDER, Michael

Resigned
11 The Spa, IlkleyLS29 9NQ
Born December 1943
Director
Appointed 23 Jan 1998
Resigned 11 Jul 2005
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
26 June 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
287Change of Registered Office
Legacy
8 February 2008
353353
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Legacy
1 September 1998
363b363b
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Legacy
21 April 1998
88(2)R88(2)R
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
287Change of Registered Office
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Dormant
20 March 1995
AAAnnual Accounts
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1993
AAAnnual Accounts
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Resolution
8 July 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
287Change of Registered Office
Incorporation Company
22 March 1991
NEWINCIncorporation