Background WavePink WaveYellow Wave

POOL CROOK FARM MANAGEMENT CO. LIMITED (05895734)

POOL CROOK FARM MANAGEMENT CO. LIMITED (05895734) is an active UK company. incorporated on 3 August 2006. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. POOL CROOK FARM MANAGEMENT CO. LIMITED has been registered for 19 years. Current directors include DEANE, Brian Christopher, HANBURY, Nicola Jayne, JACKSON, Andrea Suzanne and 1 others.

Company Number
05895734
Status
active
Type
ltd
Incorporated
3 August 2006
Age
19 years
Address
The Mistal Pool Cook Farm Arthington Lane, Otley, LS21 1NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEANE, Brian Christopher, HANBURY, Nicola Jayne, JACKSON, Andrea Suzanne, MOODY, Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL CROOK FARM MANAGEMENT CO. LIMITED

POOL CROOK FARM MANAGEMENT CO. LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POOL CROOK FARM MANAGEMENT CO. LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05895734

LTD Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Mistal Pool Cook Farm Arthington Lane Pool In Wharfedale Otley, LS21 1NH,

Previous Addresses

the Farm House Pool Crook Farm Arthington Lane Pool in Wharfedale Leeds West Yorkshire LS21 1NH
From: 3 August 2006To: 15 August 2013
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JACKSON, Andrea Suzanne

Active
Otley, West YorkshireLS21 1NH
Secretary
Appointed 03 Mar 2008

DEANE, Brian Christopher

Active
The Stables, Pool In WharfedaleLS21 1NH
Born February 1968
Director
Appointed 03 Mar 2008

HANBURY, Nicola Jayne

Active
Pool Crook Farm, Arthington Lane, OtleyLS21 1NH
Born September 1976
Director
Appointed 13 Oct 2022

JACKSON, Andrea Suzanne

Active
Otley, West YorkshireLS21 1NH
Born November 1969
Director
Appointed 03 Mar 2008

MOODY, Michael James

Active
Pool Crook Farm, Arthington Lane, OtleyLS21 1NH
Born June 1954
Director
Appointed 13 Oct 2022

DOUGLAS, Gary

Resigned
Ramsgill Otley Road, BradfordBD16 3BD
Secretary
Appointed 03 Aug 2006
Resigned 03 Mar 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Aug 2006
Resigned 03 Aug 2006

BUTLER, Tom

Resigned
Arthington Lane, OtleyLS21 1NH
Born May 1968
Director
Appointed 07 Sept 2008
Resigned 13 Oct 2022

DOUGLAS, Gary

Resigned
Ramsgill Otley Road, BradfordBD16 3BD
Born May 1955
Director
Appointed 03 Aug 2006
Resigned 03 Mar 2008

MAUDE, Charles Richard

Resigned
Arthington Lane, LeedsLS21 1NH
Born November 1951
Director
Appointed 03 Mar 2008
Resigned 04 Feb 2020

NITHSDALE, Mark

Resigned
Ramsgill, BradfordBD16 3BD
Born October 1965
Director
Appointed 03 Aug 2006
Resigned 03 Mar 2008

NORTH, Arryn Joan

Resigned
Arthington Lane, OtleyLS21 1NH
Born August 1964
Director
Appointed 04 Feb 2020
Resigned 13 Oct 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Aug 2006
Resigned 03 Aug 2006
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Move Registers To Sail Company
8 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
30 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
25 January 2007
88(2)R88(2)R
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Incorporation Company
3 August 2006
NEWINCIncorporation