Background WavePink WaveYellow Wave

KINGS COURT 2004 MANAGEMENT COMPANY LIMITED (05179491)

KINGS COURT 2004 MANAGEMENT COMPANY LIMITED (05179491) is an active UK company. incorporated on 14 July 2004. with registered office in Shipley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGS COURT 2004 MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MACKMAN, Anne, MYLAN, Helen Elizabeth, STEWART, Ruth.

Company Number
05179491
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
2 Thompson Green, Shipley, BD17 7PR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACKMAN, Anne, MYLAN, Helen Elizabeth, STEWART, Ruth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT 2004 MANAGEMENT COMPANY LIMITED

KINGS COURT 2004 MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 2004 with the registered office located in Shipley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGS COURT 2004 MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05179491

LTD Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

2 Thompson Green Baildon Shipley, BD17 7PR,

Previous Addresses

1 Lens Drive Baildon Shipley BD17 5NS England
From: 1 February 2021To: 6 October 2021
Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 1 February 2021
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 25 August 2011To: 26 August 2020
Suite 1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
From: 21 January 2010To: 25 August 2011
5 Sycamore Court the Sycamores Bramhope Leeds West Yorkshire LS16 9BF
From: 14 July 2004To: 21 January 2010
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Joined
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAIRSTOW, Andrew William

Active
Lens Drive, ShipleyBD17 5NS
Secretary
Appointed 01 Feb 2021

MACKMAN, Anne

Active
Thompson Green, ShipleyBD17 7PR
Born August 1946
Director
Appointed 01 Aug 2019

MYLAN, Helen Elizabeth

Active
Thompson Green, ShipleyBD17 7PR
Born March 1955
Director
Appointed 04 Jan 2023

STEWART, Ruth

Active
Thompson Green, ShipleyBD17 7PR
Born February 1952
Director
Appointed 15 Jun 2017

BAILEY, James Michael

Resigned
The Sycamores, LeedsLS16 9BF
Secretary
Appointed 31 Jul 2008
Resigned 01 Mar 2017

HILL, Carol Ann

Resigned
Trendle House, WakefieldWF6 2JT
Secretary
Appointed 14 Jul 2004
Resigned 13 Aug 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jul 2004
Resigned 14 Jul 2004

RICHARDSON, Elizabeth

Resigned
Sycamore Court, LeedsLS16 9BF
Born July 1976
Director
Appointed 29 Jul 2008
Resigned 15 Jun 2017

STUBBS, Darren

Resigned
Sycamore Court, LeedsLS16 9BF
Born February 1968
Director
Appointed 29 Jul 2008
Resigned 19 Feb 2016

CONSORT HOMES (NORTHERN) LIMITED

Resigned
Consort Homes, LeedsLS18 4WA
Corporate director
Appointed 14 Jul 2004
Resigned 13 Aug 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jul 2004
Resigned 14 Jul 2004
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
287Change of Registered Office
Legacy
13 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2007
AAAnnual Accounts
Legacy
25 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Incorporation Company
14 July 2004
NEWINCIncorporation