Background WavePink WaveYellow Wave

COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED (05961668)

COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED (05961668) is an active UK company. incorporated on 10 October 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BILHAM, Ashley James, BILHAM, Nicole Jill, GILMAN, Thomas George and 2 others.

Company Number
05961668
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
Goodbard House 3rd Floor Goodbard House, Leeds, LS1 2JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BILHAM, Ashley James, BILHAM, Nicole Jill, GILMAN, Thomas George, MORTON, Toby James, THOMPSON, Glenn Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED

COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05961668

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INHOCO 3354 LIMITED
From: 10 October 2006To: 15 December 2006
Contact
Address

Goodbard House 3rd Floor Goodbard House 15 Infirmary Street Leeds, LS1 2JP,

Previous Addresses

Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE
From: 10 October 2006To: 20 October 2015
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 21
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BILHAM, Ashley James

Active
Oak House, CliffordLS23 6SN
Born October 1987
Director
Appointed 07 Oct 2023

BILHAM, Nicole Jill

Active
Oak House, CliffordLS23 6SN
Born August 1988
Director
Appointed 07 Oct 2023

GILMAN, Thomas George

Active
The Maples, CliffordLS23 6SN
Born February 1970
Director
Appointed 18 Dec 2006

MORTON, Toby James

Active
Cedar House Court Barton Lane, WetherbyLS23 6SN
Born February 1973
Director
Appointed 01 Apr 2009

THOMPSON, Glenn Paul

Active
3rd Floor Goodbard House, LeedsLS1 2JP
Born May 1966
Director
Appointed 01 Oct 2021

JOHNSON, Elizabeth

Resigned
Cherry Tree Cottage, WetherbyLS23 6HJ
Secretary
Appointed 18 Dec 2006
Resigned 01 Apr 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Oct 2006
Resigned 18 Dec 2006

GILMAN, Christopher Edward

Resigned
3 Court Barton Lane, WetherbyLS23 6SN
Born April 1967
Director
Appointed 18 Dec 2006
Resigned 07 Oct 2023

JOHNSON, Elizabeth

Resigned
Cherry Tree Cottage, WetherbyLS23 6HJ
Born September 1947
Director
Appointed 18 Dec 2006
Resigned 01 Apr 2009

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Oct 2006
Resigned 18 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Toby James Morton

Ceased
3rd Floor Goodbard House, LeedsLS1 2JP
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
190190
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2006
NEWINCIncorporation