Background WavePink WaveYellow Wave

BLACK DYKE COURT (HOLMFIRTH) LIMITED (05126641)

BLACK DYKE COURT (HOLMFIRTH) LIMITED (05126641) is an active UK company. incorporated on 12 May 2004. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACK DYKE COURT (HOLMFIRTH) LIMITED has been registered for 21 years. Current directors include MARSLAND, Denise.

Company Number
05126641
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2004
Age
21 years
Address
Headrow House C/O Relative Accountancy Ltd, Huddersfield, HD1 1SG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSLAND, Denise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DYKE COURT (HOLMFIRTH) LIMITED

BLACK DYKE COURT (HOLMFIRTH) LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACK DYKE COURT (HOLMFIRTH) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05126641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 May 2004

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 17 September 2025 (6 months 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Headrow House C/O Relative Accountancy Ltd 19 Old Leeds Road Huddersfield, HD1 1SG,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England
From: 17 August 2015To: 13 March 2019
17-31 Bryndlee Court Burnlee Holmfirth West Yorkshire HD9 2TT
From: 15 October 2009To: 17 August 2015
20 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN
From: 12 May 2004To: 15 October 2009
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Mar 11
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EASTWOOD, John Mark

Active
C/O Relative Accountancy Ltd, HuddersfieldHD1 1SG
Secretary
Appointed 13 Mar 2019

MARSLAND, Denise

Active
Bryndlee Court, HolmfirthHD9 2TT
Born June 1951
Director
Appointed 01 Jul 2024

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Secretary
Appointed 12 May 2004
Resigned 22 May 2006

SOMMERVILLE, James Stephen

Resigned
20 Greenlaws Close, HolmfirthHD9 3HN
Secretary
Appointed 22 May 2006
Resigned 31 May 2009

WILKINSON, Paul Leslie

Resigned
Holmehurst Lodge, LeedsLS19 6RR
Secretary
Appointed 22 May 2006
Resigned 01 May 2008

INSPIRED SECRETARIAL SERVICES LTD

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 13 Dec 2017
Resigned 13 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

BUGG, Anne

Resigned
Bryndlee Court, HolmfirthHD9 2TT
Born April 1957
Director
Appointed 31 May 2009
Resigned 04 Dec 2017

LEGGE, Susan Margaret

Resigned
Bryndlee Court, HolmfirthHD9 2TT
Born December 1946
Director
Appointed 31 May 2009
Resigned 17 Mar 2011

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Born September 1956
Director
Appointed 12 May 2004
Resigned 22 May 2006

PARKER, Danielle Louise

Resigned
Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 05 Jul 2017
Resigned 19 Dec 2018

SOMMERVILLE, James Stephen

Resigned
20 Greenlaws Close, HolmfirthHD9 3HN
Born May 1947
Director
Appointed 22 May 2006
Resigned 31 May 2009

SZWEDEK, Remigiusz Marian

Resigned
HolmfirthHD9 2TT
Born January 1975
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2024

WILKINSON, Paul Leslie

Resigned
Holmehurst Lodge, LeedsLS19 6RR
Born April 1954
Director
Appointed 22 May 2006
Resigned 31 May 2009

WRIGHT, Barry

Resigned
101 Oakbank Avenue, OldhamOL9 9RS
Born May 1939
Director
Appointed 12 May 2004
Resigned 22 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 December 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
7 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation