Background WavePink WaveYellow Wave

KIRKLEES HALL MANAGEMENT LIMITED (03592242)

KIRKLEES HALL MANAGEMENT LIMITED (03592242) is an active UK company. incorporated on 3 July 1998. with registered office in Brighouse. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRKLEES HALL MANAGEMENT LIMITED has been registered for 27 years. Current directors include MORTON, Paul Darren.

Company Number
03592242
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
The Gate House Kirklees Hall, Brighouse, HD6 4HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORTON, Paul Darren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEES HALL MANAGEMENT LIMITED

KIRKLEES HALL MANAGEMENT LIMITED is an active company incorporated on 3 July 1998 with the registered office located in Brighouse. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRKLEES HALL MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03592242

LTD Company

Age

27 Years

Incorporated 3 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

The Gate House Kirklees Hall Mill Hill Lane Brighouse, HD6 4HD,

Previous Addresses

Tower House, Kirklees Hall Kirklees Brighouse West Yorkshire HD6 4HD England
From: 30 January 2018To: 17 May 2023
C/O Tracy Scales the Clock House Kirklees Hall Clifton Brighouse West Yorkshire HD6 4HD
From: 13 July 2011To: 30 January 2018
Kennelman's Cottage Kirklees Hall Clifton Brighouse West Yorkshire HD6 4HD
From: 3 July 1998To: 13 July 2011
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 15
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Owner Exit
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MORTON, Paul Darren

Active
Kirklees Hall, BrighouseHD6 4HD
Born June 1971
Director
Appointed 20 Aug 2024

LAND, Keith John

Resigned
The Carriage House, CliftonHD6 4HD
Secretary
Appointed 27 Feb 2004
Resigned 29 Aug 2008

TAYLOR-COLE, Katherine Rachel

Resigned
The Bray House, HarrogateHG3 1QE
Secretary
Appointed 03 Jul 1998
Resigned 27 Feb 2004

BERESFORD, Nicholas George

Resigned
The Old House, HuddersfieldHD6 4HD
Born September 1963
Director
Appointed 26 May 2006
Resigned 25 Jan 2011

BUTCHER, Roy

Resigned
The Clock House, CliftonHD6 4HD
Born July 1948
Director
Appointed 12 Mar 2006
Resigned 23 Nov 2006

DAY, Ian Rickus

Resigned
Priory Cottage, BrighouseHD6 4HD
Born July 1945
Director
Appointed 18 Nov 2008
Resigned 25 Jan 2011

LAND, Keith John

Resigned
The Carriage House, CliftonHD6 4HD
Born September 1973
Director
Appointed 27 Feb 2004
Resigned 29 Aug 2008

MORTON, Paul Darren

Resigned
Tower House, BrighouseHD6 4HD
Born June 1971
Director
Appointed 12 Feb 2007
Resigned 13 May 2023

NEWTON, Jonathan Richard

Resigned
Kirklees Hall, BrighouseHD6 4HD
Born May 1966
Director
Appointed 02 Oct 2017
Resigned 13 May 2023

SCALES, Mark

Resigned
Kirklees Hall, BrighouseHD6 4HD
Born July 1970
Director
Appointed 25 Jan 2011
Resigned 04 Oct 2017

SHAW, Brian Michael

Resigned
Kirklees Hall, BrighouseHD6 4HD
Born February 1961
Director
Appointed 13 May 2023
Resigned 06 Jan 2025

SHEAHAN, Daniel Edward

Resigned
Kirklees Hall, BrighouseHD6 4HD
Born February 1975
Director
Appointed 25 Jan 2011
Resigned 05 Aug 2015

TAYLOR, Anthony Martin

Resigned
Keepers House, BrighouseHD6 4HD
Born January 1969
Director
Appointed 27 Feb 2004
Resigned 03 Jun 2006

TAYLOR, Christopher John Fredrick

Resigned
Drewton Manor The Drewton Estate, South CaveHU15 2AG
Born May 1948
Director
Appointed 03 Jul 1998
Resigned 27 Feb 2004

WILSON, Kevin

Resigned
Park House, BrighouseHD6 4HD
Born July 1965
Director
Appointed 03 Mar 2004
Resigned 16 Aug 2005

WOJCIECHOWSKI, David

Resigned
Kirklees Hall, BrighouseHD6 4HD
Born May 1955
Director
Appointed 13 May 2023
Resigned 01 Jul 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Paul Darren Morton

Ceased
Kirklees, BrighouseHD6 4HD
Born June 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 May 2023

Mr Mark Scales

Ceased
Kirklees, BrighouseHD6 4HD
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Oct 2017

Mrs Jade Sheahan

Ceased
Kirklees, BrighouseHD6 4HD
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 May 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
287Change of Registered Office
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
29 April 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2002
AAAnnual Accounts
Legacy
2 February 2002
288cChange of Particulars
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
4 January 2000
225Change of Accounting Reference Date
Legacy
29 July 1999
363sAnnual Return (shuttle)
Incorporation Company
3 July 1998
NEWINCIncorporation