Background WavePink WaveYellow Wave

OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED (06477802)

OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED (06477802) is an active UK company. incorporated on 18 January 2008. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ELLISON, Matthew James, PARKER, Victoria.

Company Number
06477802
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
Unit 7 Old Mill Yard, Bradford, BD15 0DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLISON, Matthew James, PARKER, Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED

OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD MILL YARD (WILSDEN) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06477802

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 7 Old Mill Yard Wilsden Bradford, BD15 0DR,

Previous Addresses

Unit 8 Jwp Automotive Old Mill Yard Wilsden Bradford BD15 0DR England
From: 19 September 2025To: 25 November 2025
Unit 8 Hirst Wood Works Hirst Wood Road Shipley West Yorkshire BD18 4BU
From: 18 January 2008To: 19 September 2025
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PARKER, Victoria

Active
Old Mill Yard, BradfordBD15 0DR
Secretary
Appointed 19 Sept 2025

ELLISON, Matthew James

Active
14 Pasture Road, SkiptonBD23 6RH
Born August 1973
Director
Appointed 20 Feb 2008

PARKER, Victoria

Active
Old Mill Yard, BradfordBD15 0DR
Born June 1979
Director
Appointed 19 Sept 2025

BROOKSBANK, John

Resigned
Westfield Gardens, KeighleyBD20 6FA
Secretary
Appointed 30 Jul 2009
Resigned 19 Sept 2025

ODDY, James Steven

Resigned
The Coach House Warren Farm, BingleyBD16 3PN
Secretary
Appointed 01 Mar 2009
Resigned 23 Jun 2009

WALSH, David John

Resigned
21 Ling Park Avenue, BradfordBD15 0NE
Secretary
Appointed 21 Feb 2008
Resigned 01 Mar 2009

LANDMARK & REGIONAL LLP

Resigned
Level 12, LeedsLS1 6LS
Corporate secretary
Appointed 18 Jan 2008
Resigned 04 Mar 2008

BROOKSBANK, John

Resigned
Westfield Gardens, Keighley
Born May 1955
Director
Appointed 30 Jul 2009
Resigned 19 Sept 2025

BROOKSBANK, Victoria

Resigned
Old Mill Yard, BradfordBD15 0DR
Born June 1979
Director
Appointed 19 Sept 2025
Resigned 19 Sept 2025

MORTON, Richard John

Resigned
Riverside, LeedsLS23 6AH
Born May 1969
Director
Appointed 18 Jan 2008
Resigned 04 Mar 2008

NORTON, Alison Janet

Resigned
188 Shetcliffe Lane, BradfordBD4 6QJ
Born October 1955
Director
Appointed 06 May 2009
Resigned 23 Jun 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Victoria Parker

Active
Old Mill Yard, BradfordBD15 0DR
Born June 1979

Nature of Control

Significant influence or control
Notified 25 Nov 2025

Mrs Victoria Parker

Ceased
Old Mill Yard, BradfordBD15 0DR
Born June 2025

Nature of Control

Significant influence or control
Notified 19 Sept 2025
Ceased 25 Nov 2025

Mr John Brooksbank

Ceased
Hirst Wood Works, ShipleyBD18 4BU
Born May 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
287Change of Registered Office
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
88(2)R88(2)R
Incorporation Company
18 January 2008
NEWINCIncorporation