Background WavePink WaveYellow Wave

COURT (OSSETT) MANAGEMENT COMPANY LIMITED (02684670)

COURT (OSSETT) MANAGEMENT COMPANY LIMITED (02684670) is an active UK company. incorporated on 6 February 1992. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. COURT (OSSETT) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BRADBURY, Hazel, LAWTON, Shirley, PARKER, Danielle Louise.

Company Number
02684670
Status
active
Type
ltd
Incorporated
6 February 1992
Age
34 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADBURY, Hazel, LAWTON, Shirley, PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT (OSSETT) MANAGEMENT COMPANY LIMITED

COURT (OSSETT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 1992 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COURT (OSSETT) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02684670

LTD Company

Age

34 Years

Incorporated 6 February 1992

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 10 August 2025 (7 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 18 February 2015To: 17 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE United Kingdom
From: 14 November 2014To: 18 February 2015
First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 16 February 2011To: 14 November 2014
Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 6 February 1992To: 16 February 2011
Timeline

6 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2023

BRADBURY, Hazel

Active
Fisher House, SalisburySP2 7QY
Born June 1938
Director
Appointed 07 Jul 2014

LAWTON, Shirley

Active
Fisher House, SalisburySP2 7QY
Born May 1933
Director
Appointed 22 Jun 2015

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 18 Jul 2023

ALDERSON, Sally Anne

Resigned
23 Ashbrook Close, OssettWF5 9DU
Secretary
Appointed 01 Nov 1994
Resigned 21 Jun 1995

BRADBURY, Hazel

Resigned
17 Ashbrook Close, OssettWF5 9DU
Secretary
Appointed 01 Jun 2007
Resigned 12 Nov 2014

BROOKS, Beverley Ann

Resigned
19 Ashbrook Close, OssettWF5 9DU
Secretary
Appointed 09 Sept 2004
Resigned 01 Jun 2007

CORBIN, John Richard

Resigned
84 Carbottom Road, BradfordBD10 0BD
Secretary
Appointed 06 Feb 1997
Resigned 10 Sept 2004

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 03 Feb 1992
Resigned 01 Nov 1994

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 12 Nov 2014
Resigned 18 Dec 2023

ALDERSON, Sally Anne

Resigned
23 Ashbrook Close, OssettWF5 9DU
Born June 1968
Director
Appointed 01 Nov 1994
Resigned 21 Jun 1995

BRADBURY, Hazel

Resigned
17 Ashbrook Close, OssettWF5 9DU
Born June 1938
Director
Appointed 03 Oct 2006
Resigned 07 Jul 2014

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 03 Feb 1992
Resigned 01 Nov 1994

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 04 Feb 2005

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 03 Feb 1992
Resigned 01 Nov 1994

JUDGE, Kathleen Lillian

Resigned
21 Ashbrook Close, OssettWF5 9DU
Born April 1932
Director
Appointed 09 Sept 2004
Resigned 03 Oct 2006

NEWTON, Janet

Resigned
19 Ashbrook Close, OssettWF5 9DU
Born May 1940
Director
Appointed 15 Nov 2007
Resigned 05 Apr 2014

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 12 Apr 2001
Resigned 04 Jun 2003

SMITH, Paul Trevor

Resigned
417 Toller Lane, BradfordBD9 5NN
Born July 1951
Director
Appointed 01 Nov 1994
Resigned 22 Aug 2001
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
10 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363sAnnual Return (shuttle)
Legacy
4 April 2009
287Change of Registered Office
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
287Change of Registered Office
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
19 April 2005
363aAnnual Return
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363aAnnual Return
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
5 April 2002
363aAnnual Return
Legacy
20 March 2002
363aAnnual Return
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
23 February 2001
363aAnnual Return
Legacy
23 February 2001
363(190)363(190)
Legacy
3 January 2001
353353
Legacy
27 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363b363b
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
363b363b
Legacy
13 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
9 May 1994
88(2)R88(2)R
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Incorporation Company
6 February 1992
NEWINCIncorporation