Background WavePink WaveYellow Wave

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093)

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093) is an active UK company. incorporated on 3 November 2005. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include LEADBEATER, Mark Edric, MUNNELLY, John Vincent.

Company Number
05612093
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
8 Lakeside Calder Island Way, Wakefield, WF2 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEADBEATER, Mark Edric, MUNNELLY, John Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05612093

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

8 Lakeside Calder Island Way Wakefield, WF2 7AW,

Previous Addresses

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL
From: 5 January 2012To: 18 October 2022
Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England
From: 11 November 2010To: 5 January 2012
Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL
From: 3 November 2005To: 11 November 2010
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRISTIE, Nigel Robert

Active
Calder Island Way, WakefieldWF2 7AW
Secretary
Appointed 18 Oct 2022

LEADBEATER, Mark Edric

Active
110 Gawthorpe Lane, HuddersfieldHD5 0NZ
Born January 1962
Director
Appointed 17 Sept 2021

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 03 Nov 2005

MUNNELLY, Jan

Resigned
Linfit Court, HuddersfieldHD8 9WL
Secretary
Appointed 03 Nov 2005
Resigned 18 Oct 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 2005
Resigned 03 Nov 2005

UNDERHILL, Susan Margaret

Resigned
Ashford Court 81 Penistone Road, HuddersfieldHD8 0LF
Born November 1958
Director
Appointed 21 Feb 2008
Resigned 30 Mar 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Nov 2005
Resigned 03 Nov 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Edric Leadbeater

Active
110 Gawthorpe Lane, HuddersfieldHD5 0NZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2021

Mrs Carol Elizabeth Leadbeater

Active
110 Gawthorpe Lane, HuddersfieldHD5 0NZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2021

Ms Susan Margaret Underhill

Ceased
81 Penistone Road, HuddersfieldHD8 0LF
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021

Mr John Vincent Munnelly

Active
Colliers Way, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 October 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 October 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288cChange of Particulars
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
6 October 2006
287Change of Registered Office
Legacy
6 October 2006
353353
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Incorporation Company
3 November 2005
NEWINCIncorporation