Background WavePink WaveYellow Wave

WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED (05814198)

WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED (05814198) is an active UK company. incorporated on 11 May 2006. with registered office in Settle. The company operates in the Real Estate Activities sector, engaged in residents property management. WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOPER, Janet Mary, COOPER, Michael Jeffrey, HALL, Megan Rose and 3 others.

Company Number
05814198
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Close House, Settle, BD24 0EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Janet Mary, COOPER, Michael Jeffrey, HALL, Megan Rose, HIBLIN, David Michael, HIBLIN, Janet, STRATTON, James Ryan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED

WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Settle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WAYSIDE (BANKLANDS) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05814198

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Close House Giggleswick Settle, BD24 0EA,

Previous Addresses

Wayside (Banklands) Management Company Limited C/O Wbw Surveyors Ltd Skipton Auction Mart , Gargrave Road Skipton BD23 1UD United Kingdom
From: 12 March 2024To: 31 January 2025
8 Wayside Mews Silsden Keighley West Yorskhire BD20 0JU
From: 26 January 2011To: 12 March 2024
10 Wayside Mews Banklands Lane Silsden West Yorkshire BD20 0JU
From: 15 July 2010To: 26 January 2011
12 Wayside Mews Banklands Lane Silsden Keighley West Yorkshire BD20 0JH
From: 11 May 2006To: 15 July 2010
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

EARNSHAW, Andrew David

Active
Giggleswick, SettleBD24 0EA
Secretary
Appointed 01 Jan 2025

COOPER, Janet Mary

Active
Wayside Mews, KeighleyBD20 0JU
Born March 1954
Director
Appointed 17 Mar 2021

COOPER, Michael Jeffrey

Active
Wayside Mews, KeighleyBD20 0JU
Born May 1955
Director
Appointed 17 Mar 2021

HALL, Megan Rose

Active
Wayside Mews, KeighleyBD20 0JU
Born June 2000
Director
Appointed 23 Aug 2023

HIBLIN, David Michael

Active
Cavendish Avenue, CambridgeCB1 7US
Born September 1946
Director
Appointed 20 May 2008

HIBLIN, Janet

Active
Cavendish Avenue, CambridgeCB1 7US
Born March 1950
Director
Appointed 20 May 2008

STRATTON, James Ryan

Active
Wayside Mews, KeighleyBD20 0JU
Born August 1987
Director
Appointed 22 Jul 2016

BEECH, Michael

Resigned
Gargrave Road, SkiptonBD23 1UD
Secretary
Appointed 01 Dec 2022
Resigned 01 Jan 2025

BRIGHT, Julie Anne

Resigned
Wayside Mews, KeighleyBD20 0JU
Secretary
Appointed 17 Mar 2021
Resigned 01 Dec 2022

BRIGHT, Julie Anne

Resigned
Wayside Mews, KeighleyBD20 0JU
Secretary
Appointed 01 Sept 2010
Resigned 01 Dec 2018

CLAPHAM, Nigel Harry

Resigned
Eaton Road, IlkleyLS29 9PU
Secretary
Appointed 01 Dec 2018
Resigned 17 Mar 2021

CROFT, Philip Ian

Resigned
Bracken Bank Moorside Lane, IlkleyLS29 9JX
Secretary
Appointed 11 May 2006
Resigned 20 May 2008

SMITH, Linda

Resigned
Wayside Mews, SilsdenBD20 0JU
Secretary
Appointed 24 Mar 2009
Resigned 18 Aug 2010

BRIGHT, Julie Anne

Resigned
Wayside Mews, SilsdenBD20 0JU
Born December 1956
Director
Appointed 20 May 2008
Resigned 23 Aug 2023

CROFT, Karen Louise

Resigned
Bracken Bank, IlkleyLS29 9JX
Born September 1969
Director
Appointed 11 May 2006
Resigned 20 May 2008

CROFT, Philip Ian

Resigned
Bracken Bank Moorside Lane, IlkleyLS29 9JX
Born December 1965
Director
Appointed 11 May 2006
Resigned 20 May 2008

LONG, Richard Andrew

Resigned
Wayside Mews, SilsdenBD20 0JU
Born June 1949
Director
Appointed 18 Aug 2010
Resigned 20 Dec 2013

MARRIOTT, Rebecca

Resigned
Wayside Mews, SilsdenBD20 0JU
Born June 1982
Director
Appointed 20 May 2008
Resigned 07 Jan 2011

SMITH, Linda

Resigned
Wayside Mews, SilsdenBD20 0JU
Born March 1960
Director
Appointed 20 May 2008
Resigned 18 Aug 2010

SNELL, John Philip

Resigned
Wayside Mews, KeighleyBD20 0JU
Born November 1980
Director
Appointed 07 Jan 2011
Resigned 03 Jun 2011

WEARING, Jane Alexandra

Resigned
Wayside Mews, KeighleyBD20 0JU
Born March 1971
Director
Appointed 04 Jun 2011
Resigned 21 Jul 2016

WEARING, Jonathan Leslie Mark

Resigned
Wayside Mews, KeighleyBD20 0JU
Born June 1970
Director
Appointed 04 Jun 2011
Resigned 21 Jul 2016

WILSON, Kevin

Resigned
Wayside Mews, SilsdenBD20 0JU
Born November 1981
Director
Appointed 20 May 2008
Resigned 07 Jan 2011
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
15 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Appoint Person Secretary Company
2 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Incorporation Company
11 May 2006
NEWINCIncorporation