Background WavePink WaveYellow Wave

WATERLOO COURT MANAGEMENT COMPANY LIMITED (06695928)

WATERLOO COURT MANAGEMENT COMPANY LIMITED (06695928) is an active UK company. incorporated on 11 September 2008. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERLOO COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include AUSTIN, Timothy Mark.

Company Number
06695928
Status
active
Type
ltd
Incorporated
11 September 2008
Age
17 years
Address
38 Rupert Road, Ilkley, LS29 0AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUSTIN, Timothy Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO COURT MANAGEMENT COMPANY LIMITED

WATERLOO COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2008 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERLOO COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06695928

LTD Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

38 Rupert Road Ilkley, LS29 0AQ,

Previous Addresses

1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB England
From: 23 November 2017To: 21 April 2022
Units 6 and 7, Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN England
From: 13 June 2017To: 23 November 2017
Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 8 October 2009To: 13 June 2017
Banner Cross Hall Sheffield S11 9PD
From: 11 September 2008To: 8 October 2009
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AUSTIN, Timothy Mark

Active
Vicarage Drive, KendalLA9 5BS
Born April 1976
Director
Appointed 15 Jan 2026

CHRISTMAS, Eleanor Sian Siriol

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 11 Sept 2008
Resigned 31 May 2013

DEARDS, Russell Alan

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 01 Jun 2013
Resigned 13 Jun 2017

ANDERSON, David Robert

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1967
Director
Appointed 11 Sept 2008
Resigned 13 Jun 2017

BOOT, Edward James

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 31 Dec 2015

GREAVES, Douglas

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born December 1937
Director
Appointed 11 Sept 2008
Resigned 30 Jun 2010

HALSALL, Jonathan David

Resigned
Rupert Road, IlkleyLS29 0AQ
Born February 1985
Director
Appointed 21 Apr 2022
Resigned 15 Jan 2026

LITTLEWOOD, Darren Louis

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1975
Director
Appointed 01 Jan 2016
Resigned 13 Jun 2017

O'BRIEN, Shaun Patrick Haydn

Resigned
Waterside Court, Valley Way, BarnsleyS73 0BB
Born December 1970
Director
Appointed 13 Jun 2017
Resigned 21 Apr 2022

ROOT, Matthew Edward

Resigned
Valley Way, BarnsleyS73 0BB
Born February 1967
Director
Appointed 13 Jun 2017
Resigned 29 Aug 2019

SUTCLIFFE, John Trevor

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1959
Director
Appointed 01 Sept 2011
Resigned 13 Jun 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Timothy Mark Austin

Active
Vicarage Drive, KendalLA9 5BS
Born April 1976

Nature of Control

Significant influence or control
Notified 15 Jan 2026
Blacka Moor Road, SheffieldS17 3GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017
Ceased 29 May 2019
Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017
Ceased 27 Jun 2017
Ecclesall Road South, SheffieldS11 9PD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2017
Ecclesall Road South, SheffieldS11 9PD

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
25 September 2009
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
20 November 2008
225Change of Accounting Reference Date
Incorporation Company
11 September 2008
NEWINCIncorporation