Background WavePink WaveYellow Wave

WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED (04837218)

WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED (04837218) is an active UK company. incorporated on 18 July 2003. with registered office in Shipley. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BRADLEY, Peter Foster.

Company Number
04837218
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
2 Thompson Green, Shipley, BD17 7PR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Peter Foster
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED

WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Shipley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE (HORSFORTH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04837218

LTD Company

Age

22 Years

Incorporated 18 July 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 20 February 2025 (1 year 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Thompson Green Baildon Shipley, BD17 7PR,

Previous Addresses

1 Lens Drive Baildon Shipley West Yorkshire BD17 5NS
From: 10 August 2015To: 6 October 2021
21a Westgate Baildon Shipley West Yorkshire BD17 5EH
From: 18 July 2003To: 10 August 2015
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 12
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAIRSTOW, Andrew William

Active
Thompson Green, ShipleyBD17 7PR
Secretary
Appointed 11 Jun 2007

BRADLEY, Peter Foster

Active
Thompson Green, ShipleyBD17 7PR
Born September 1966
Director
Appointed 17 Jan 2022

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 18 Jul 2003
Resigned 17 Nov 2005

MOURTON, Janet Lynn

Resigned
21 Brodwell Grange, LeedsLS18 4AU
Secretary
Appointed 17 Nov 2005
Resigned 06 Aug 2007

BAIRSTOW, John David

Resigned
2 Thompson Green, ShipleyBD17 7PR
Born March 1978
Director
Appointed 17 Nov 2005
Resigned 13 Nov 2006

CAMPBELL, Elizabeth Alex

Resigned
24 Brodwell Grange, LeedsLS18 4AU
Born April 1981
Director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

DAVISON, Brian

Resigned
Thompson Green, ShipleyBD17 7PR
Born December 1948
Director
Appointed 28 Jan 2016
Resigned 01 Jan 2023

GALLAGHER, Christopher

Resigned
1 Lens Drive, BaildonBD17 5NS
Born September 1953
Director
Appointed 13 Jan 2014
Resigned 29 Apr 2016

HALL, Richard James

Resigned
Lens Drive, ShipleyBD17 5NS
Born July 1981
Director
Appointed 29 Sept 2008
Resigned 23 May 2016

LE-HAIR, Rebecca

Resigned
Lens Drive, ShipleyBD17 5NS
Born September 1973
Director
Appointed 20 Mar 2020
Resigned 18 Apr 2020

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 18 Jul 2003
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 17 Nov 2005

SLINGER, Joanne

Resigned
Lister Street, IlkleyLS29 9ET
Born July 1981
Director
Appointed 29 Sept 2008
Resigned 23 Sept 2011

SPENCER, Philip

Resigned
Lens Drive, ShipleyBD17 5NS
Born June 1950
Director
Appointed 17 Nov 2005
Resigned 14 Dec 2015

TRAVIS, Elizabeth Alex

Resigned
Thompson Green, ShipleyBD17 7PR
Born April 1981
Director
Appointed 09 Aug 2007
Resigned 01 Jan 2023

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 18 Jul 2003
Resigned 17 Nov 2005
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
288cChange of Particulars
Incorporation Company
18 July 2003
NEWINCIncorporation