Background WavePink WaveYellow Wave

DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030)

DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030) is an active UK company. incorporated on 12 June 2001. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BERL, Rose Elizabeth, WEST, Robert Michael, Dr.

Company Number
04233030
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2001
Age
24 years
Address
4-6 Gillygate Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERL, Rose Elizabeth, WEST, Robert Michael, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED

DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2001 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04233030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 June 2001

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4-6 Gillygate Gillygate York, YO31 7EQ,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 17 September 2013To: 25 March 2024
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 11 January 2011To: 17 September 2013
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 12 June 2001To: 11 January 2011
Timeline

6 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
May 21
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 25 Mar 2024

BERL, Rose Elizabeth

Active
4 Hawthorn Park, Coal Road, LeedsLS14 1PQ
Born June 1948
Director
Appointed 17 Oct 2012

WEST, Robert Michael, Dr

Active
Gillygate, YorkYO31 7EQ
Born November 1957
Director
Appointed 19 Sept 2002

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 Sept 2016
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 01 Oct 2010
Resigned 14 Jun 2011

DIXON, Jennifer

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 12 Oct 2001
Resigned 01 Oct 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 14 Jun 2011
Resigned 08 Oct 2012

NOTEMAN, Alexander Daniel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 10 Aug 2017
Resigned 05 Jul 2018

OSTAFINSKA, Karolina Maria

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 16 Oct 2018
Resigned 26 Jan 2021

WALKER, John Michael

Resigned
51 Stoney Lane, WakefieldWF4 3JR
Secretary
Appointed 12 Jun 2001
Resigned 12 Oct 2001

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 08 Oct 2012
Resigned 19 Nov 2012

J H WATSON PROPERTY MANAGEMENT LTD

Resigned
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 23 Sept 2019
Resigned 01 Jan 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

BURNSIDE, Marcus James

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1958
Director
Appointed 10 Aug 2017
Resigned 29 Dec 2021

HUDDLESTONE, William Joseph

Resigned
Kellgarth, YorkYO61 3BL
Born June 1945
Director
Appointed 19 Sept 2002
Resigned 01 Oct 2005

KENNEDY, Alison Dorothy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1957
Director
Appointed 10 Aug 2017
Resigned 01 May 2021

WRIGLEY, Susan Jane

Resigned
The Old Rectory, YorkYO23 7AL
Born April 1949
Director
Appointed 12 Jun 2001
Resigned 12 Oct 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Resolution
25 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
24 April 2002
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288aAppointment of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation