Background WavePink WaveYellow Wave

VARSITY COURT MANAGEMENT LIMITED (06614107)

VARSITY COURT MANAGEMENT LIMITED (06614107) is an active UK company. incorporated on 9 June 2008. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. VARSITY COURT MANAGEMENT LIMITED has been registered for 17 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
06614107
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2008
Age
17 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARSITY COURT MANAGEMENT LIMITED

VARSITY COURT MANAGEMENT LIMITED is an active company incorporated on 9 June 2008 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VARSITY COURT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06614107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire
From: 9 June 2008To: 25 January 2016
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 09 Jun 2008
Resigned 30 Oct 2008

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 02 Jan 2013
Resigned 19 Apr 2024

HURST, Paul David

Resigned
4 Frobisher Close, HinckleyLE10 1UP
Born November 1964
Director
Appointed 23 Oct 2008
Resigned 09 Oct 2012

KNIGHT, Katherine Mariana

Resigned
The Granary Elms Farm, ChesterfieldS44 6UQ
Born April 1960
Director
Appointed 23 Oct 2008
Resigned 09 Oct 2012

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate director
Appointed 09 Jun 2008
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Incorporation Company
9 June 2008
NEWINCIncorporation