Background WavePink WaveYellow Wave

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED (04057459)

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED (04057459) is an active UK company. incorporated on 22 August 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CLENTON, Simon Nicholas Christian, HAYTON, John, WALKER, David and 2 others.

Company Number
04057459
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
C/O Ison Harrison Duke House, Leeds, LS1 2EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLENTON, Simon Nicholas Christian, HAYTON, John, WALKER, David, WHITE, Steven, WRIGHT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04057459

LTD Company

Age

25 Years

Incorporated 22 August 2000

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 31 March 2025 (1 year 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 29 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Ison Harrison Duke House Wellington Street Leeds, LS1 2EE,

Previous Addresses

The Fire Station Dean Clough Mills Halifax HX3 5AX England
From: 6 December 2018To: 13 January 2023
Somerset House Rawson Street Halifax West Yorkshire HX1 1NH
From: 22 October 2015To: 6 December 2018
13 Railway Street Huddersfield West Yorkshire HD1 1JS
From: 22 August 2000To: 22 October 2015
Timeline

74 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
May 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITE, Steven

Active
Beestonley Lane, HalifaxHX4 0HF
Secretary
Appointed 25 Mar 2025

CLENTON, Simon Nicholas Christian

Active
Duke House, LeedsLS1 2EE
Born June 1964
Director
Appointed 11 Mar 2026

HAYTON, John

Active
Duke House, LeedsLS1 2EE
Born July 1956
Director
Appointed 06 Mar 2024

WALKER, David

Active
Duke House, LeedsLS1 2EE
Born September 1958
Director
Appointed 04 Mar 2024

WHITE, Steven

Active
Duke House, LeedsLS1 2EE
Born June 1965
Director
Appointed 13 Feb 2024

WRIGHT, Andrew

Active
Duke House, LeedsLS1 2EE
Born September 1976
Director
Appointed 25 Mar 2025

MONTAGU, Francis Gerard Drogo

Resigned
White Lodge Ropers Lane, BristolBS40 5NF
Secretary
Appointed 22 Aug 2000
Resigned 21 Sept 2007

CHADLAW (SECRETARIES) LIMITED

Resigned
Dock Street, LeedsLS10 1LX
Corporate secretary
Appointed 01 Jul 2008
Resigned 26 Jun 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Sept 2007
Resigned 30 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 22 Aug 2000

ASHWORTH, Philip

Resigned
Rawson Street, HalifaxHX1 1NH
Born October 1943
Director
Appointed 17 Mar 2009
Resigned 18 Oct 2018

BALL, James

Resigned
Duke House, LeedsLS1 2EE
Born March 1986
Director
Appointed 29 May 2023
Resigned 04 Feb 2024

BARNES, Anthony

Resigned
Duke House, LeedsLS1 2EE
Born March 1981
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2022

BIRD, Anthony John

Resigned
Rawson Street, HalifaxHX1 1NH
Born April 1970
Director
Appointed 15 Mar 2017
Resigned 24 May 2018

BOOCOCK, Brian

Resigned
18 Calder Barkisland Mills, HalifaxHX4 0HG
Born May 1941
Director
Appointed 20 Sept 2007
Resigned 15 Nov 2010

BOWMAN, Terence Patrick Edward

Resigned
Apartment 11 Ryburn, HalifaxHX4 0AG
Born October 1950
Director
Appointed 20 Sept 2007
Resigned 15 Nov 2010

BRADLEY, Jack Richard

Resigned
Duke House, LeedsLS1 2EE
Born December 1955
Director
Appointed 21 Feb 2024
Resigned 25 Mar 2025

BRADLEY, Jack Richard

Resigned
18 Calder Tower, HalifaxHX4 0HG
Born December 1955
Director
Appointed 20 Sept 2007
Resigned 01 Jun 2008

BRESNAHAN, John

Resigned
Acres Holt, BristolBS8 3PZ
Born July 1959
Director
Appointed 22 Aug 2000
Resigned 01 Jun 2008

BRIGGS, Lorna Jean

Resigned
Rawson Street, HalifaxHX1 1NH
Born January 1948
Director
Appointed 29 May 2008
Resigned 12 Sept 2016

BULL, Simon William

Resigned
16 Park Road, BristolBS49 5HN
Born March 1952
Director
Appointed 22 Aug 2000
Resigned 20 Sept 2007

CLARKE, Richard Scott

Resigned
Duke House, LeedsLS1 2EE
Born February 1975
Director
Appointed 17 Aug 2021
Resigned 06 Mar 2024

CLARKE, Richard Scott

Resigned
Barkisland Mill, HalifaxHX4 0HG
Born February 1975
Director
Appointed 29 May 2008
Resigned 14 Jul 2009

COTHEY, Diane Margaret

Resigned
Duke House, LeedsLS1 2EE
Born February 1951
Director
Appointed 17 Aug 2021
Resigned 04 Feb 2024

DAWSON, David

Resigned
Calder, HalifaxHX4 0HG
Born July 1955
Director
Appointed 29 May 2008
Resigned 01 Mar 2009

DUGDALE, Kirsty Louise

Resigned
Duke House, LeedsLS1 2EE
Born December 1985
Director
Appointed 13 Feb 2024
Resigned 06 Mar 2024

FAIRLEY, Christopher David

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born June 1962
Director
Appointed 25 Mar 2020
Resigned 30 Dec 2021

GATENBY, Keith

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born March 1950
Director
Appointed 20 Sept 2007
Resigned 17 Dec 2020

HARRIS, Louise

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1983
Director
Appointed 25 Mar 2020
Resigned 10 Feb 2022

HEWITT, John Hervy

Resigned
Ty Ar Y Twyni Bro Cymerau, PwllheliLL53 5PY
Born March 1936
Director
Appointed 20 Sept 2007
Resigned 15 Nov 2010

HUNTINGTON, Sarah Jeannette

Resigned
Rawson Street, HalifaxHX1 1NH
Born December 1977
Director
Appointed 30 Apr 2018
Resigned 28 Aug 2021

LAWTON, Lillian Margaret

Resigned
Duke House, LeedsLS1 2EE
Born August 1954
Director
Appointed 05 Jun 2023
Resigned 06 Mar 2024

MCCANN, Donna Elizabeth

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born March 1960
Director
Appointed 30 Apr 2018
Resigned 26 Jul 2019

MCLEOD, Jennet Elizabeth

Resigned
Duke House, LeedsLS1 2EE
Born March 1955
Director
Appointed 01 Dec 2021
Resigned 05 Jun 2023

MCLEOD, Kirsty

Resigned
Rawson Street, HalifaxHX1 1NH
Born October 1981
Director
Appointed 01 May 2013
Resigned 06 Nov 2015
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Resolution
13 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
1 November 2008
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
24 August 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation