Background WavePink WaveYellow Wave

WORTLEY COURT MANAGEMENT LIMITED (04451669)

WORTLEY COURT MANAGEMENT LIMITED (04451669) is an active UK company. incorporated on 30 May 2002. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. WORTLEY COURT MANAGEMENT LIMITED has been registered for 23 years. Current directors include BARRON, Antony.

Company Number
04451669
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2002
Age
23 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRON, Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTLEY COURT MANAGEMENT LIMITED

WORTLEY COURT MANAGEMENT LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WORTLEY COURT MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04451669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 27 March 2015To: 13 June 2016
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 30 May 2002To: 27 March 2015
Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
May 14
Director Left
Oct 17
Director Left
Jul 18
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 30 May 2016

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 06 Dec 2022

BURROWS, William James Randolph

Resigned
Flat 6 Ivy Park Court, SheffieldS10 3LA
Secretary
Appointed 30 May 2002
Resigned 19 Jun 2003

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Secretary
Appointed 08 Mar 2004
Resigned 23 Jul 2005

HAYBROOK LIMITED

Resigned
Campo Chambers, SheffieldS1 2EF
Corporate secretary
Appointed 19 Jun 2003
Resigned 08 Mar 2004

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 23 Jul 2005
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 30 May 2016

BATEMAN, Henry

Resigned
Flat 16 Wortley Court, SheffieldS35 4LS
Born August 1922
Director
Appointed 19 Jun 2003
Resigned 16 Mar 2004

BRUCE-GORMLEY, Andrew

Resigned
101 Wortley Road, SheffieldS35 4LS
Born September 1974
Director
Appointed 16 Oct 2012
Resigned 12 Jul 2018

CANN, Janet

Resigned
Flat 5 Wortley Court, SheffieldS35 4LS
Born May 1958
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

FAULKNER, Iain Stuart

Resigned
Flat 20 Wortley Court, SheffieldS35 4LS
Born August 1971
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

FLEETHAM, John

Resigned
266 Ecclesall Road South, SheffieldS11 9PS
Born September 1959
Director
Appointed 30 May 2002
Resigned 19 Jun 2003

FRY, Kelly Dawn

Resigned
Apt 1 101 Wortley Court, High GreenS35 4LS
Born April 1979
Director
Appointed 28 Nov 2003
Resigned 23 Jul 2005

HANSON, Mary Pamela

Resigned
12 Worley Court Apartments, SheffieldS35 4LS
Born July 1935
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

HORSFALL, Natasha Louise

Resigned
Flat 21 Wortley Court, SheffieldS35 4LS
Born June 1978
Director
Appointed 19 Jun 2003
Resigned 24 Nov 2004

JACKSON, Christine

Resigned
101 Wortley Road, SheffieldS35 4LS
Born December 1943
Director
Appointed 24 Oct 2011
Resigned 13 May 2014

JACKSON, Christine

Resigned
Flat 14 Wortley Court, SheffieldS35 4LS
Born December 1943
Director
Appointed 19 Jun 2003
Resigned 18 Jun 2010

LOWELL, Helen

Resigned
6 Wortley Court,, SheffieldS35 4LS
Born May 1966
Director
Appointed 23 Jul 2005
Resigned 01 Jan 2010

LYONS, Christopher John

Resigned
Sherwood House Field Lane, DoncasterDN9 2BN
Born December 1964
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

MORRIS, Lee

Resigned
Dale Road, RotherhamS62 5AP
Born April 1970
Director
Appointed 01 Jan 2011
Resigned 05 Oct 2017

RICHARDSON, Richard Anthony

Resigned
Flat 2 Wortley Court, SheffieldS35 4LS
Born March 1956
Director
Appointed 19 Jun 2003
Resigned 30 Oct 2003

RICHARDSON, Susan

Resigned
Flat 25 Wortley Court, SheffieldS35 4LS
Born September 1948
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

ROBINSON, Kevin

Resigned
Flat 25 Wortley Court, SheffieldS35 4LS
Born August 1949
Director
Appointed 19 Jun 2003
Resigned 01 Jan 2010

SAXBY, Nellie

Resigned
Wortley Court, SheffieldS35 4LS
Born March 1935
Director
Appointed 28 May 2009
Resigned 07 Dec 2022

SMEDLEY, Linda

Resigned
26 Wortley Court, SheffieldS35 4LS
Born June 1951
Director
Appointed 19 Jun 2003
Resigned 01 Jun 2004

SMITH, Charles Henry

Resigned
Flat 3 Wortley Court, SheffieldS35 4LS
Born February 1947
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

WADSWORTH, Eileen

Resigned
19 Wortley Court, SheffieldS35 4LS
Born March 1920
Director
Appointed 22 Feb 2003
Resigned 23 Jul 2005

WITWORTH, Amanda Jane

Resigned
22 Dowland Gardens, SheffieldS35 4GQ
Born December 1969
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

WOOTTON, Joanne

Resigned
Flat 15 Wortley Court, SheffieldS35 4LS
Born May 1979
Director
Appointed 19 Jun 2003
Resigned 23 Jul 2005

WYETH, Kevin David

Resigned
9 Medina Gardens, BasingstokeRG23 7AY
Born March 1959
Director
Appointed 19 Jan 2004
Resigned 17 Dec 2004
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363aAnnual Return
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
287Change of Registered Office
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288cChange of Particulars
Legacy
6 October 2003
288cChange of Particulars
Legacy
1 August 2003
288cChange of Particulars
Legacy
1 August 2003
288cChange of Particulars
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation