Background WavePink WaveYellow Wave

WOODHEAD COURT MANAGEMENT LIMITED (03884181)

WOODHEAD COURT MANAGEMENT LIMITED (03884181) is an active UK company. incorporated on 26 November 1999. with registered office in Holmfirth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODHEAD COURT MANAGEMENT LIMITED has been registered for 26 years. Current directors include DALE, Kenneth Barry.

Company Number
03884181
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
Flat 1 Mansion House Leas Gardens, Holmfirth, HD9 1UG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALE, Kenneth Barry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHEAD COURT MANAGEMENT LIMITED

WOODHEAD COURT MANAGEMENT LIMITED is an active company incorporated on 26 November 1999 with the registered office located in Holmfirth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODHEAD COURT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03884181

LTD Company

Age

26 Years

Incorporated 26 November 1999

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 25 September 2025 (7 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Flat 1 Mansion House Leas Gardens Jackson Bridge Holmfirth, HD9 1UG,

Previous Addresses

300 Huddersfield Road Shelley Huddersfield HD8 8NE
From: 11 September 2013To: 10 March 2020
7a Pontefract Road Castleford West Yorkshire WF10 4JE
From: 26 November 1999To: 11 September 2013
Timeline

8 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Oct 20
Owner Exit
Oct 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DALE, Kenneth Barry

Active
Leas Gardens Jackson Bridge, HolmfirthHD9 1UG
Secretary
Appointed 05 Mar 2020

DALE, Kenneth Barry

Active
Leas Gardens, HolmfirthHD9 1UG
Born April 1937
Director
Appointed 05 Mar 2020

ARMITAGE, Jill

Resigned
Leas Gardens, HolmfirthHD9 1UG
Secretary
Appointed 26 Nov 1999
Resigned 05 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1999
Resigned 26 Nov 1999

ARMITAGE, Jill

Resigned
Leas Gardens, HolmfirthHD9 1UG
Born May 1967
Director
Appointed 26 Nov 1999
Resigned 05 Mar 2020

ARMITAGE, Stephen Michael

Resigned
Leas Gardens, HolmfirthHD9 1UG
Born October 1965
Director
Appointed 26 Nov 1999
Resigned 05 Mar 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Amandeep Kaur Randhawa

Active
Leas Gardens, HolmfirthHD9 1UG
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019

Mr Kenneth Barry Dale

Active
Leas Gardens, HolmfirthHD9 1UG
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019

Mr Walter Cedric Barron

Ceased
Leas Gardens, HolmfirthHD9 1UG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mr Stephen Michael Armitage

Ceased
Huddersfield Road, HuddersfieldHD8 8NE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
88(2)R88(2)R
Legacy
11 January 2000
88(2)R88(2)R
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
3 December 1999
288bResignation of Director or Secretary
Incorporation Company
26 November 1999
NEWINCIncorporation