Background WavePink WaveYellow Wave

HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED (03008402)

HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED (03008402) is an active UK company. incorporated on 10 January 1995. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include PIPER, Bruce.

Company Number
03008402
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PIPER, Bruce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED

HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 1995 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSIDE COURT (ILKLEY) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03008402

LTD Company

Age

31 Years

Incorporated 10 January 1995

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

THE OLD RECTORY HEMPLAND LANE MANAGEMENT COMPANY LIMITED
From: 10 January 1995To: 18 May 2010
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England
From: 11 May 2016To: 12 May 2016
Oaklands Harewood Road Collingham Wetherby LS22 5BZ
From: 14 January 2011To: 11 May 2016
59a Monkgate York YO31 7PA
From: 10 January 1995To: 14 January 2011
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
May 10
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Funding Round
Jan 18
Director Left
Jan 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OSBORNE, Stephen

Active
Walton Road, WetherbyLS22 5DZ
Secretary
Appointed 04 Jan 2018

PIPER, Bruce

Active
Walton Road, WetherbyLS22 5DZ
Born June 1958
Director
Appointed 30 Nov 2016

MORLEY, Jonathan Peter

Resigned
Hempland Lane, YorkYO31 1AT
Secretary
Appointed 10 Jan 1995
Resigned 30 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jan 1995
Resigned 10 Jan 1995

MORLEY, Christopher John Douglas

Resigned
9 Denbigh Road, LondonW11 2SJ
Born April 1947
Director
Appointed 10 Jan 1995
Resigned 09 Oct 1997

MORLEY, Jonathan Peter

Resigned
Hempland Lane, YorkYO31 1AT
Born March 1949
Director
Appointed 10 Jan 1995
Resigned 30 Nov 2015

OSBORNE, Stephen Murray

Resigned
Harewood Road, CollinghamLS22 5BZ
Born December 1962
Director
Appointed 15 Apr 2010
Resigned 31 Dec 2023

WETHERELL MORLEY, Adelaide

Resigned
Hempland Lane, YorkYO31 1AT
Born July 1965
Director
Appointed 09 Oct 1997
Resigned 30 Nov 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jan 1995
Resigned 10 Jan 1995
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 May 2010
RESOLUTIONSResolutions
Resolution
4 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
224224
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Incorporation Company
10 January 1995
NEWINCIncorporation