Background WavePink WaveYellow Wave

CRICKETERS WAY MANAGEMENT COMPANY LIMITED (02854927)

CRICKETERS WAY MANAGEMENT COMPANY LIMITED (02854927) is an active UK company. incorporated on 20 September 1993. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in residents property management. CRICKETERS WAY MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include GREEN, Christopher Michael, Dr, HUDSON, Andrew James, SPENCER, James and 1 others.

Company Number
02854927
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
York House, Bradford, BD16 1PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Christopher Michael, Dr, HUDSON, Andrew James, SPENCER, James, SWEENEY, Catherine Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETERS WAY MANAGEMENT COMPANY LIMITED

CRICKETERS WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 1993 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRICKETERS WAY MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02854927

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

York House Cottingley Business Park Bradford, BD16 1PF,

Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LIV (SECRETARIAL SERVICES) LIMITED

Active
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 29 Mar 2022

GREEN, Christopher Michael, Dr

Active
54 The Cricketers, LeedsLS5 3RL
Born May 1950
Director
Appointed 01 Nov 2000

HUDSON, Andrew James

Active
18 Lidgett Park Grove, LeedsLS8 1HW
Born March 1947
Director
Appointed 01 Mar 2001

SPENCER, James

Active
24 The Cricketers, LeedsLS5 3RL
Born December 1975
Director
Appointed 29 May 2003

SWEENEY, Catherine Louise

Active
The Cricketers, LeedsLS5 3RJ
Born August 1970
Director
Appointed 12 Mar 2012

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 18 Dec 2001
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 20 Sept 1993
Resigned 18 Dec 2001

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 01 Oct 2014
Resigned 09 Nov 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Oct 2014

PRICE, Elizabeth Harriet

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 10 Nov 2017
Resigned 29 Mar 2022

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

BELL, Maria Victoria

Resigned
41 The Cricketers, LeedsLS5 3RJ
Born August 1975
Director
Appointed 01 Aug 1999
Resigned 06 Dec 2011

CARTER, Brian

Resigned
65-67 Cardigan Road, LeedsLS6 1EB
Born July 1942
Director
Appointed 01 Aug 1999
Resigned 07 Dec 2000

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 20 Sept 1993
Resigned 31 Jul 2000

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 20 Sept 1993
Resigned 08 Apr 1999

HAYTER, Timothy Robert

Resigned
4 Northlands Road, SouthamptonSO15 2NW
Born July 1981
Director
Appointed 26 Sept 2007
Resigned 21 Apr 2025

PICCARO, Susan

Resigned
53 The Cricketers, LeedsLS5 3RJ
Born September 1947
Director
Appointed 26 Mar 1998
Resigned 07 May 2003

RUSSELL, Michelle Andrea

Resigned
4 Oastler Road, PudseyLS28 5FD
Born March 1961
Director
Appointed 29 Oct 2004
Resigned 20 Mar 2012

SPILMAN, Joanna Claire

Resigned
22 The Cricketers, LeedsLS5 3RL
Born September 1980
Director
Appointed 12 May 2003
Resigned 02 Mar 2006

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 31 Jul 2000
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363aAnnual Return
Legacy
29 May 2001
190190
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
353353
Legacy
3 January 2001
287Change of Registered Office
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363aAnnual Return
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
7 October 1999
363aAnnual Return
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
363aAnnual Return
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
10 July 1996
88(2)R88(2)R
Legacy
17 October 1995
363sAnnual Return (shuttle)
Resolution
3 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
287Change of Registered Office
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Incorporation Company
20 September 1993
NEWINCIncorporation