Background WavePink WaveYellow Wave

WELL HILL COURT MANAGEMENT COMPANY LIMITED (05910453)

WELL HILL COURT MANAGEMENT COMPANY LIMITED (05910453) is an active UK company. incorporated on 18 August 2006. with registered office in Otley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WELL HILL COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LLOYD, Gary.

Company Number
05910453
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
58 Flat 4 Wellhill Ct., Otley, LS21 3AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LLOYD, Gary
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL HILL COURT MANAGEMENT COMPANY LIMITED

WELL HILL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2006 with the registered office located in Otley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WELL HILL COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

05910453

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

58 Flat 4 Wellhill Ct. Westgate Otley, LS21 3AS,

Previous Addresses

105 Meagill Rise Otley LS21 2EH England
From: 15 August 2022To: 17 July 2023
Apartment 2, Well Hill Court 58 Westgate Otley West Yorkshire LS21 3AS England
From: 1 April 2020To: 15 August 2022
184 Harrogate Road Leeds LS7 4NZ England
From: 6 March 2019To: 1 April 2020
5 Faraday Netherfield Road Guiseley Leeds LS20 9PY United Kingdom
From: 12 August 2017To: 6 March 2019
59 Moor Valley Mill Lane Hawksworth Leeds LS20 8PQ
From: 3 August 2015To: 12 August 2017
C/O Michele Smallshaw 2 Well Hill Court Westgate Otley West Yorkshire LS21 3AS
From: 7 June 2010To: 3 August 2015
20 Kirkgate Sherburn in Elmet Leeds LS25 6BL
From: 18 August 2006To: 7 June 2010
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LLOYD, Gary

Active
Flat 4 Wellhill Ct., OtleyLS21 3AS
Born September 1965
Director
Appointed 17 Jul 2023

LIVERSIDE, Rachel Louise

Resigned
Bridge End Cottage, LintonLS24 4JB
Secretary
Appointed 11 Sept 2006
Resigned 31 Jan 2009

SMALLSHAW, Michele Marie Lavina

Resigned
Flat 4 Wellhill Ct., OtleyLS21 3AS
Secretary
Appointed 01 Apr 2020
Resigned 17 Jul 2023

SMALLSHAW, Michele Marie Lavina

Resigned
Moor Valley Mill Lane, LeedsLS20 8PQ
Secretary
Appointed 30 Jan 2009
Resigned 06 Mar 2019

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, LeedsLS7 4NZ
Corporate secretary
Appointed 06 Mar 2019
Resigned 01 Apr 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 11 Sept 2006

LIVERSIDE, Rachel Louise

Resigned
Bridge End Cottage, LintonLS24 4JB
Born September 1972
Director
Appointed 11 Sept 2006
Resigned 31 Jan 2009

LONG, Anthony

Resigned
Bridge End Cottage, LintonLS24 4JB
Born September 1948
Director
Appointed 11 Sept 2006
Resigned 23 Dec 2009

LONG, Irene

Resigned
Well Hill Court, OtleyLS21 3AS
Born March 1948
Director
Appointed 23 Dec 2009
Resigned 01 Jun 2010

MASSEY, Margaret Marie

Resigned
Well Hill, OtleyLS21 3LF
Born January 1947
Director
Appointed 30 Jan 2009
Resigned 30 Mar 2011

SMALLSHAW, Michele Marie Lavina

Resigned
58 Westgate, OtleyLS21 3AS
Born April 1956
Director
Appointed 01 Apr 2020
Resigned 17 Jul 2023

SMALLSHAW, Michele Marie Lavina

Resigned
Mill Lane, LeedsLS20 8PQ
Born April 1956
Director
Appointed 30 Jan 2009
Resigned 06 Mar 2019

WILLIAMS, Lee Carl

Resigned
58 Westgate, OtleyLS21 3AS
Born April 1973
Director
Appointed 03 Oct 2019
Resigned 01 Apr 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Aug 2006
Resigned 11 Sept 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Aug 2006
Resigned 11 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Lloyd

Active
Flat 4 Wellhill Ct, OtleyLS21 3AS
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2023

Mrs Michele Marie Lavina Smallshaw

Ceased
Flat 4 Wellhill Ct., OtleyLS21 3AS
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 August 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
2 December 2008
190190
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Incorporation Company
18 August 2006
NEWINCIncorporation