Background WavePink WaveYellow Wave

LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED (03045823)

LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED (03045823) is an active UK company. incorporated on 12 April 1995. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include THOMPSON, Katy.

Company Number
03045823
Status
active
Type
ltd
Incorporated
12 April 1995
Age
31 years
Address
First Floor Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Katy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED

LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 1995 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03045823

LTD Company

Age

31 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

First Floor Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

1-5 the Grove Ilkley West Yorkshire LS29 9HS England
From: 13 March 2019To: 23 May 2023
Close House Giggleswick Settle North Yorkshire BD24 0EA England
From: 26 April 2016To: 13 March 2019
The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR
From: 22 January 2014To: 26 April 2016
Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LP
From: 25 November 2009To: 22 January 2014
33 Linden Court, Stockeld Way Ilkley West Yorkshire LS29 9HQ
From: 12 April 1995To: 25 November 2009
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Feb 12
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMPSON, Katy

Active
Kerry Hill, LeedsLS18 4JR
Born October 1985
Director
Appointed 04 Apr 2023

BATES, Ernest Hartley

Resigned
27 Linden Court, IlkleyLS29 9HQ
Secretary
Appointed 12 Apr 1995
Resigned 01 Sept 1997

BISSON, Jane Emily

Resigned
35 Linden Court, IlkleyLS29 9HQ
Secretary
Appointed 15 Jan 2007
Resigned 02 Nov 2009

DAVIDSON, Alistair Robert

Resigned
35 Linden Court, IlkleyLS29 9HQ
Secretary
Appointed 29 Jan 1998
Resigned 02 Feb 2004

EARNSHAW, Andrew

Resigned
Giggleswick, SettleBD24 0EA
Secretary
Appointed 03 Nov 2009
Resigned 01 Mar 2019

HALL, Harry William

Resigned
The Grove, IlkleyLS29 9HS
Secretary
Appointed 01 Mar 2019
Resigned 10 Aug 2022

STEVENSON, Rosemary Maureen

Resigned
Clover House, IlkleyLS29 9SN
Secretary
Appointed 02 Feb 2004
Resigned 15 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 12 Apr 1995

GUBBINS, Margaret Stella

Resigned
The Grove, IlkleyLS29 9HS
Born February 1949
Director
Appointed 01 Mar 2019
Resigned 29 Jun 2022

SAWDON, Frederick Clifford

Resigned
Linden Court, IlkleyLS29 9HQ
Born June 1934
Director
Appointed 17 Oct 2011
Resigned 29 Jul 2013

SOMERS, Sybil

Resigned
Linden Court, IlkleyLS29 9HQ
Born December 1934
Director
Appointed 21 Aug 2013
Resigned 01 Mar 2019

STEVENSON, Matthew Charles

Resigned
The Grove, IlkleyLS29 9HS
Born September 1963
Director
Appointed 01 Mar 2019
Resigned 05 Sept 2022

WESTCOTT, John

Resigned
33 Linden Court, IlkleyLS29 9HQ
Born October 1926
Director
Appointed 12 Apr 1995
Resigned 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Termination Secretary Company With Name
12 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363b363b
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
23 November 1995
224224
Legacy
20 April 1995
288288
Incorporation Company
12 April 1995
NEWINCIncorporation