Background WavePink WaveYellow Wave

WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED (06065010)

WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED (06065010) is an active UK company. incorporated on 24 January 2007. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED has been registered for 19 years. Current directors include CROSSFIELD, Kevin, GREEN, John.

Company Number
06065010
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
40-42 Castleford Road, West Yorkshire, WF6 2EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSSFIELD, Kevin, GREEN, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED

WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED is an active company incorporated on 24 January 2007 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06065010

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

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

40-42 Castleford Road Normanton West Yorkshire, WF6 2EE,

Timeline

2 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREEN, Jennifer Rosalyn

Active
40-42 Castleford Road, West YorkshireWF6 2EE
Secretary
Appointed 26 Sept 2007

CROSSFIELD, Kevin

Active
40-42 Castleford Road, West YorkshireWF6 2EE
Born April 1962
Director
Appointed 14 Apr 2008

GREEN, John

Active
40-42 Castleford Road, West YorkshireWF6 2EE
Born June 1945
Director
Appointed 30 Apr 2007

GREEN, John

Resigned
Mill Farm, YorkYO42 1RR
Secretary
Appointed 30 Apr 2007
Resigned 26 Sept 2007

MORTON, Richard John

Resigned
32 York Place, HarrogateHG1 5RH
Secretary
Appointed 24 Jan 2007
Resigned 30 Apr 2007

ELLIOT, Nicholas Robertson

Resigned
6 Rawcliffe Lane, YorkYO30 6NH
Born August 1966
Director
Appointed 24 Jan 2007
Resigned 30 Apr 2007

MORTON, Richard John

Resigned
32 York Place, HarrogateHG1 5RH
Born May 1969
Director
Appointed 24 Jan 2007
Resigned 30 Apr 2007

Persons with significant control

4

3 Active
1 Ceased
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2021
1 Heslington Lane, YorkYO10 4HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Ceased 15 Nov 2021

Mr Kevin Crossfield

Active
40-42 Castleford Road, West YorkshireWF6 2EE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016

John Green

Active
40-42 Castleford Road, West YorkshireWF6 2EE
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Legacy
21 October 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
88(2)R88(2)R
Incorporation Company
24 January 2007
NEWINCIncorporation