Background WavePink WaveYellow Wave

ATHILL MANAGEMENT COMPANY LIMITED (02876345)

ATHILL MANAGEMENT COMPANY LIMITED (02876345) is an active UK company. incorporated on 30 November 1993. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ATHILL MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include KNEESHAW, Gary William, KNIGHT, David John, OLIVER-SHEEDY, Judith and 1 others.

Company Number
02876345
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNEESHAW, Gary William, KNIGHT, David John, OLIVER-SHEEDY, Judith, RAINFORD, Bruce
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHILL MANAGEMENT COMPANY LIMITED

ATHILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 1993 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ATHILL MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02876345

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ United Kingdom
From: 31 July 2023To: 6 February 2026
Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 31 July 2023
111-113 New Road Side Horsforth Leeds LS18 4QD
From: 9 December 2010To: 26 August 2020
, Suite 1 Dorial House 89a New Road Side, Horsforth, LS19 6PL
From: 30 November 1993To: 9 December 2010
Timeline

17 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 11
Director Left
Nov 11
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Jan 22
Director Left
Dec 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HANDLEY, Simon Padget

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 01 Feb 2026

KNEESHAW, Gary William

Active
St. Helens Lane, LeedsLS16 8BS
Born August 1958
Director
Appointed 09 Nov 2016

KNIGHT, David John

Active
St. Helens Lane, LeedsLS16 8BS
Born January 1955
Director
Appointed 10 Oct 2014

OLIVER-SHEEDY, Judith

Active
St. Helens Lane, LeedsLS16 8BS
Born February 1954
Director
Appointed 01 Apr 2016

RAINFORD, Bruce

Active
Sheepscar Street North, LeedsLS7 3AF
Born October 1962
Director
Appointed 08 Jun 2010

HOLLORAN, Lesley Diane

Resigned
Flat 4 Athill Court, LeedsLS16 8BS
Secretary
Appointed 05 Feb 2008
Resigned 01 Oct 2009

KENNY, Alan John, Dr

Resigned
Flat 2,Athill Court, LeedsLS16 8BS
Secretary
Appointed 30 Nov 1993
Resigned 01 Aug 1998

SLATER, Deborah Margaret

Resigned
Athill Court, LeedsLS16 8BS
Secretary
Appointed 30 Dec 2013
Resigned 03 Nov 2016

WAINER, Stanley Scott, Professor

Resigned
Flat 1 Athill Court, LeedsLS16 8BS
Secretary
Appointed 01 Aug 1998
Resigned 31 Aug 2006

WALKER, Graeme Douglas

Resigned
Flat 2 Athill Court, LeedsLS16 8BS
Secretary
Appointed 31 Aug 2006
Resigned 05 Feb 2008

WALLACE, Iain Stuart

Resigned
Suite 1 Dorial House, HorsforthLS18 4QD
Secretary
Appointed 14 May 2009
Resigned 30 Dec 2013

JH WATSON PROPERTY MANAGEMENT LTD

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 31 Jul 2023
Resigned 01 Feb 2026

CHAPPELL, Don Richard

Resigned
Flat 1 Athill Court Adel, LeedsLS16 8BS
Born November 1932
Director
Appointed 30 Nov 1993
Resigned 30 Nov 1997

HOLLORAN, Lesley Diane

Resigned
Flat 4 Athill Court, LeedsLS16 8BS
Born July 1945
Director
Appointed 01 Oct 1998
Resigned 30 Apr 2011

KAYE, Russell

Resigned
Flat 3,Athill Court, LeedsLS16 8BS
Born November 1938
Director
Appointed 30 Nov 1993
Resigned 31 Dec 2012

KENNY, Alan John, Dr

Resigned
Flat 2,Athill Court, LeedsLS16 8BS
Born November 1924
Director
Appointed 30 Nov 1993
Resigned 01 Aug 1998

RAYNER, Dorothy Helen, Dr

Resigned
Flat 4,Athill Court, LeedsLS16 8BS
Born February 1912
Director
Appointed 30 Nov 1993
Resigned 31 Dec 2003

SHARP, David

Resigned
1 Athill Court, LeedsLS16 8BS
Born March 1958
Director
Appointed 30 Jan 2008
Resigned 31 Mar 2016

SHEEDY, Michael Thomas

Resigned
St. Helens Lane, LeedsLS16 8BS
Born August 1956
Director
Appointed 21 Jan 2022
Resigned 21 Jan 2022

SHEEDY, Michael Thomas

Resigned
St. Helens Lane, LeedsLS16 8BS
Born August 1956
Director
Appointed 21 Dec 2018
Resigned 21 Dec 2018

SLATER, Deborah Margaret

Resigned
New Road Side, LeedsLS18 4QD
Born July 1962
Director
Appointed 17 May 2013
Resigned 09 Nov 2016

WAINER, Stanley Scott, Professor

Resigned
Flat 1 Athill Court, LeedsLS16 8BS
Born July 1944
Director
Appointed 15 Jan 1998
Resigned 31 Aug 2006

WALKER, Graeme Douglas

Resigned
Flat 2 Athill Court, LeedsLS16 8BS
Born June 1970
Director
Appointed 22 May 2006
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Legacy
31 December 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company
24 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Legacy
4 April 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
21 March 1996
AAMDAAMD
Legacy
15 February 1996
363aAnnual Return
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
3 March 1994
224224
Legacy
3 March 1994
88(2)R88(2)R
Incorporation Company
30 November 1993
NEWINCIncorporation