Background WavePink WaveYellow Wave

APPERLEY COURT MANAGEMENT COMPANY LIMITED (04708227)

APPERLEY COURT MANAGEMENT COMPANY LIMITED (04708227) is an active UK company. incorporated on 23 March 2003. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in residents property management. APPERLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include AINLEY, Linda Maureen, AINLEY, Martyn, CONWAY, Stephen and 1 others.

Company Number
04708227
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2003
Age
23 years
Address
Lloyds Bank Chambers 7th Floor, Bradford, BD1 1UQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AINLEY, Linda Maureen, AINLEY, Martyn, CONWAY, Stephen, MUMBY, James Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPERLEY COURT MANAGEMENT COMPANY LIMITED

APPERLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 2003 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPERLEY COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04708227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Lloyds Bank Chambers 7th Floor Hustlergate Bradford, BD1 1UQ,

Previous Addresses

Lloyds Bank Chambers Seventh Floor Hustlergate Bradford West Yorkshire BD01 1UQ
From: 11 August 2011To: 12 September 2011
1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 23 March 2003To: 11 August 2011
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SYKES, Laura Louise

Active
Hustlergate, BradfordBD1 1UQ
Secretary
Appointed 26 Apr 2012

AINLEY, Linda Maureen

Active
Hustlergate, BradfordBD1 1UQ
Born August 1955
Director
Appointed 12 Dec 2022

AINLEY, Martyn

Active
Hustlergate, BradfordBD1 1UQ
Born July 1954
Director
Appointed 12 Dec 2022

CONWAY, Stephen

Active
Hustlergate, BradfordBD1 1UQ
Born May 1966
Director
Appointed 15 Jan 2018

MUMBY, James Andrew

Active
Hustlergate, BradfordBD1 1UQ
Born April 1972
Director
Appointed 07 Oct 2019

LISTER, Pauline

Resigned
77 Vesper Gate Mount, LeedsLS5 3NL
Secretary
Appointed 13 Mar 2009
Resigned 25 Aug 2010

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 25 Aug 2010
Resigned 26 Jul 2011

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 23 Mar 2003
Resigned 31 Mar 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Mar 2003
Resigned 23 Mar 2003

WALLACE, Anne Patricia

Resigned
Station Road, LeedsLS18 5NT
Secretary
Appointed 26 Jul 2011
Resigned 26 Apr 2012

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Apr 2008
Resigned 13 Mar 2009

ASHBY, Gary Nicholas

Resigned
Hustlergate, BradfordBD1 1UQ
Born October 1976
Director
Appointed 31 Mar 2012
Resigned 30 Nov 2017

BARNETT, Harold

Resigned
30 Janes Way, LeicesterLE67 9SW
Born June 1955
Director
Appointed 14 Jan 2004
Resigned 13 Feb 2008

BEAUMONT, Stephen John

Resigned
5h Waters Walk, Apperley BridgeBD10 0LZ
Born July 1947
Director
Appointed 31 Aug 2007
Resigned 03 Apr 2012

GRANT, Keith Walter

Resigned
Hustlergate, BradfordBD1 1UQ
Born August 1943
Director
Appointed 15 Jul 2010
Resigned 27 Feb 2016

GRANT, Keith Walter

Resigned
27e Navigation Drive, BradfordBD10 0LW
Born August 1943
Director
Appointed 04 Sept 2007
Resigned 28 Sept 2009

HARRISON, Peter Robert

Resigned
7 Chevet Park Court, WakefieldWF2 6QS
Born September 1969
Director
Appointed 23 Mar 2003
Resigned 13 Feb 2008

LAURANCE, Linda

Resigned
Hustlergate, BradfordBD1 1UQ
Born November 1965
Director
Appointed 23 Jan 2018
Resigned 05 Feb 2021

SOLOMON, David Michael

Resigned
1a Waters Walk, BradfordBD10 0LZ
Born July 1939
Director
Appointed 31 Jan 2008
Resigned 12 Aug 2011

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Born January 1960
Director
Appointed 23 Mar 2003
Resigned 13 Feb 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Mar 2003
Resigned 23 Mar 2003

WATSON-PICKARD, Pauline

Resigned
Hustlergate, BradfordBD1 1UQ
Born June 1945
Director
Appointed 14 Apr 2016
Resigned 30 Sept 2018

WORMWELL, Ian

Resigned
14 Churchfield Croft, LeedsLS26 0RX
Born November 1959
Director
Appointed 23 Mar 2003
Resigned 14 Jan 2004

WRIGHT, Rachel

Resigned
Hustlergate, BradfordBD10 0LW
Born January 1986
Director
Appointed 05 Apr 2012
Resigned 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Resolution
6 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363sAnnual Return (shuttle)
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
2 May 2003
225Change of Accounting Reference Date
Legacy
2 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Incorporation Company
23 March 2003
NEWINCIncorporation