Background WavePink WaveYellow Wave

WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED (02826510)

WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED (02826510) is an active UK company. incorporated on 11 June 1993. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DAWDRY, Joanne Mary, SUNMAN, Stewart.

Company Number
02826510
Status
active
Type
ltd
Incorporated
11 June 1993
Age
32 years
Address
C/O Cja Property Management, Ilkley, LS29 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWDRY, Joanne Mary, SUNMAN, Stewart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED

WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 1993 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02826510

LTD Company

Age

32 Years

Incorporated 11 June 1993

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Previous Addresses

Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England
From: 11 June 2018To: 16 July 2021
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 11 June 2018
C/O Harewood Housing Society Limited Royd House Low Mills Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LU
From: 27 June 2011To: 31 May 2017
10 Breary Court Bramhope Leeds LS16 9LB
From: 11 June 1993To: 27 June 2011
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

JONES, Christopher

Active
35 Brook Street, IlkleyLS29 8AG
Secretary
Appointed 01 Jul 2021

DAWDRY, Joanne Mary

Active
Breary Court, LeedsLS16 9LB
Born November 1945
Director
Appointed 22 May 2009

SUNMAN, Stewart

Active
35 Brook Street, IlkleyLS29 8AG
Born October 1944
Director
Appointed 20 Aug 2020

CALLIGHAN, Jacqueline

Resigned
Leeds Road, OtleyLS21 1BT
Secretary
Appointed 22 Dec 2016
Resigned 30 Jun 2021

MAGSON, Janet Lesley

Resigned
Low Mills Ghyll Royd, LeedsLS20 9LU
Secretary
Appointed 17 May 2011
Resigned 22 Dec 2016

SOUTH, Peter Clifford Bellis

Resigned
12 Breary Court, LeedsLS16 9LB
Secretary
Appointed 06 Dec 1994
Resigned 14 Jan 2011

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Secretary
Appointed 11 Jun 1993
Resigned 06 Dec 1994

APPLEBY, Rita Marie

Resigned
Low Mills Ghyll Royd, LeedsLS20 9LU
Born June 1932
Director
Appointed 15 May 2012
Resigned 30 Jun 2015

APPLEBY, Rita Marie

Resigned
14 Breary Court, LeedsLS16 9LB
Born June 1932
Director
Appointed 11 Jun 1995
Resigned 15 May 2012

BEVERLEY, Michael

Resigned
Flat 3 Jill Kilner Drive, Burley In WharfedaleLS29 7SQ
Born June 1947
Director
Appointed 11 Jun 1993
Resigned 11 Jun 1995

BROWN, Gordon

Resigned
1 Breary Court, LeedsLS16 9LB
Born September 1937
Director
Appointed 11 Jun 1995
Resigned 06 Oct 2008

FOWLER, Hilda

Resigned
5 Breary Court, LeedsLS16 9LB
Born September 1916
Director
Appointed 11 Jun 1995
Resigned 13 Dec 1995

GOLESWORTHY, Lionel Pharaig

Resigned
Breary Court, LeedsLS16 9LB
Born August 1942
Director
Appointed 07 Aug 2009
Resigned 31 Mar 2010

GOLESWORTHY, Lionel Pharaig

Resigned
Breary Court, LeedsLS16 9LB
Born September 1942
Director
Appointed 06 Oct 2008
Resigned 22 May 2009

HALLIDAY, Horace Guy

Resigned
8 Breary Court, LeedsLS16 9LB
Born March 1922
Director
Appointed 11 Jun 1995
Resigned 25 Oct 1998

HARRISON, Kathleen Irwin

Resigned
8 Breary Court, LeedsLS16 9LB
Born September 1917
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2009

HARRISON, Margaret

Resigned
7 Breary Court, LeedsLS16 9LB
Born June 1916
Director
Appointed 11 Jun 1995
Resigned 15 May 2012

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9JT
Born March 1951
Director
Appointed 11 Jun 1993
Resigned 11 Jun 1995

LUMLEY, Roger John

Resigned
6 Breary Court, LeedsLS16 9LB
Born September 1941
Director
Appointed 11 Jun 1995
Resigned 15 May 2012

MCHALE, Fred

Resigned
Leeds Road, OtleyLS21 1BT
Born February 1930
Director
Appointed 30 Jun 2015
Resigned 06 Jan 2020

MORRISON, Marit

Resigned
2 Breary Court, LeedsLS16 9LB
Born April 1918
Director
Appointed 11 Jun 1995
Resigned 15 Oct 2001

OWEN, Janette Elizabeth

Resigned
Breary Court, LeedsLS16 9LB
Born November 1932
Director
Appointed 01 Apr 2010
Resigned 15 May 2012

PARSONS, Marjorie

Resigned
11 Breary Court, LeedsLS16 9LB
Born June 1920
Director
Appointed 11 Jun 1995
Resigned 15 May 2012

PEMBERTON, James Barry

Resigned
4 Breary Court, LeedsLS16 9LB
Born August 1944
Director
Appointed 11 Jun 1995
Resigned 01 Jul 2025

PERKIN, Audrey Violet Gertrude

Resigned
2 Breary Court, LeedsLS16 9LB
Born June 1926
Director
Appointed 27 Sept 2002
Resigned 15 May 2012

SANDERSON, Esther

Resigned
3 Breary Court, LeedsLS16 9LB
Born April 1912
Director
Appointed 11 Dec 1998
Resigned 15 May 2012

SANDERSON, William Trevor

Resigned
3 Breary Court, LeedsLS16 9LB
Born March 1905
Director
Appointed 11 Jun 1995
Resigned 11 Dec 1998

SENIOR, David

Resigned
5 Breary Court, LeedsLS16 9LB
Born May 1937
Director
Appointed 20 May 1996
Resigned 15 May 2012

SOUTH, Peter Clifford Bellis

Resigned
12 Breary Court, LeedsLS16 9LB
Born August 1925
Director
Appointed 06 Dec 1994
Resigned 16 Feb 2011

SUTTON, Eric John

Resigned
10 Breary Court, LeedsLS16 9LB
Born January 1932
Director
Appointed 06 Dec 1994
Resigned 15 May 2012

WEBB, Peter

Resigned
9 Breary Court, LeedsLS16 9LB
Born October 1931
Director
Appointed 11 Jun 1995
Resigned 15 May 2012
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
11 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
287Change of Registered Office
Legacy
27 June 1993
224224
Incorporation Company
11 June 1993
NEWINCIncorporation