Background WavePink WaveYellow Wave

WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (03432749)

WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED (03432749) is an active UK company. incorporated on 11 September 1997. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED has been registered for 28 years. Current directors include CALLIGHAN, Jacqueline Mary, COX, Graham, PISCICELLI, Enzo Nicola.

Company Number
03432749
Status
active
Type
ltd
Incorporated
11 September 1997
Age
28 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALLIGHAN, Jacqueline Mary, COX, Graham, PISCICELLI, Enzo Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED

WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED is an active company incorporated on 11 September 1997 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03432749

LTD Company

Age

28 Years

Incorporated 11 September 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3a Granville Court Granville Mount Otley, LS21 3PB,

Previous Addresses

Close House Giggleswick Settle BD24 0EA England
From: 6 May 2025To: 9 September 2025
1 Willow Court Stockeld Way Ilkley LS29 9HQ England
From: 12 July 2024To: 6 May 2025
Close House Giggleswick Settle BD24 0EA England
From: 15 September 2020To: 12 July 2024
7 Willow Court Stockeld Way Ilkley West Yorkshire LS29 9HQ
From: 11 September 1997To: 15 September 2020
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
New Owner
Jul 24
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CALLIGHAN, Jacqueline Mary

Active
Granville Mount, OtleyLS21 3PB
Born September 1955
Director
Appointed 09 Sept 2025

COX, Graham

Active
Granville Court, OtleyLS21 3PB
Born May 1951
Director
Appointed 12 May 2025

PISCICELLI, Enzo Nicola

Active
Granville Court, OtleyLS21 3PB
Born May 1965
Director
Appointed 23 May 2025

BRUMFITT, William Harold John

Resigned
1 Willow Court, IlkleyLS29 9HQ
Secretary
Appointed 30 Nov 2001
Resigned 23 Jan 2019

EARNSHAW, Andrew David

Resigned
Granville Court, OtleyLS21 3PB
Secretary
Appointed 15 Sept 2020
Resigned 30 Sept 2025

PRINCE, Glenys

Resigned
7 Willow Court, IlkleyLS29 9HQ
Secretary
Appointed 15 Sept 1997
Resigned 30 Nov 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Sept 1997
Resigned 11 Sept 1997

BEECHING, Jeanne Marion

Resigned
5 Willow Court, IlkleyLS29 9HQ
Born August 1924
Director
Appointed 15 Sept 1997
Resigned 11 Sept 2017

BRUMFITT, William Harold John

Resigned
1 Willow Court, IlkleyLS29 9HQ
Born January 1949
Director
Appointed 30 Nov 2001
Resigned 23 Jan 2019

COX, Graham

Resigned
Giggleswick, SettleBD24 0EA
Born May 1951
Director
Appointed 11 Jun 2019
Resigned 06 May 2025

FRY, Anne

Resigned
9 Willow Court, IlkleyLS29 9HQ
Born May 1931
Director
Appointed 15 Sept 1997
Resigned 31 Oct 2001

PRINCE, Glenys

Resigned
Stockeld Way, IlkleyLS29 9HQ
Born April 1941
Director
Appointed 01 Oct 2009
Resigned 12 May 2025

WOODHOUSE, Maureen

Resigned
Giggleswick, SettleBD24 0EA
Born June 1939
Director
Appointed 23 Jan 2019
Resigned 06 May 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Sept 1997
Resigned 11 Sept 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Cox

Ceased
Stockeld Way, IlkleyLS29 9HQ
Born May 1951

Nature of Control

Significant influence or control
Notified 22 Jul 2024
Ceased 06 May 2025
Fundings
Financials
Latest Activities

Filing History

92

Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
225Change of Accounting Reference Date
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
287Change of Registered Office
Legacy
22 September 1997
288aAppointment of Director or Secretary
Incorporation Company
11 September 1997
NEWINCIncorporation