Background WavePink WaveYellow Wave

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED (05372025)

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED (05372025) is an active UK company. incorporated on 22 February 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include THOMPSON, Katy.

Company Number
05372025
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Jason House First Floor, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Katy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED

ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY COURT VICARAGE TERRACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05372025

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Jason House First Floor Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England
From: 28 February 2022To: 28 February 2022
First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 23 February 2011To: 28 February 2022
Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 22 February 2005To: 23 February 2011
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 10
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Aug 17
Director Left
Nov 17
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMPSON, Katy

Active
First Floor, LeedsLS18 4JR
Born October 1985
Director
Appointed 18 Nov 2022

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 17 Feb 2006
Resigned 03 Nov 2010

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 03 Nov 2010
Resigned 30 Aug 2017

THOMAS, Victoria Louise

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 30 Aug 2017
Resigned 29 Oct 2020

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 17 Feb 2006

BRIGHTWELL, Alistair Ian

Resigned
18 Abbey Court, KirkstallLS18 4SA
Born January 1983
Director
Appointed 16 Jan 2008
Resigned 01 Jun 2014

MACFARLANE, Christopher

Resigned
First Floor, LeedsLS18 4JR
Born September 1983
Director
Appointed 18 Feb 2022
Resigned 18 Nov 2022

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Born January 1951
Director
Appointed 12 Feb 2015
Resigned 30 Aug 2017

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Born January 1951
Director
Appointed 12 Feb 2015
Resigned 12 Feb 2015

RICHARDS, Sarah Louise

Resigned
Abbey Court, LeedsLS5 3GZ
Born August 1981
Director
Appointed 01 Apr 2008
Resigned 09 Aug 2021

SIMPSON, Sally

Resigned
Drummond Road, LeedsLS16 5LB
Born May 1969
Director
Appointed 16 Jan 2008
Resigned 01 Feb 2010

WILCOX, David Richard

Resigned
Vicarage Mews, LeedsLS5 3GZ
Born August 1984
Director
Appointed 01 Jul 2008
Resigned 06 Nov 2017

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 22 Feb 2005
Resigned 30 Nov 2007
Fundings
Financials
Latest Activities

Filing History

77

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