Background WavePink WaveYellow Wave

BURLEY COURT MANAGEMENT COMPANY LIMITED (11194446)

BURLEY COURT MANAGEMENT COMPANY LIMITED (11194446) is an active UK company. incorporated on 8 February 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BURLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include AKRILL, Viktoria Mary, BARRETT, Jeremy, BILLINTON, Michael and 7 others.

Company Number
11194446
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
First Floor Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKRILL, Viktoria Mary, BARRETT, Jeremy, BILLINTON, Michael, BROOK, Tara Rachel, CLARKE, Thomas Cyril, DUFFY, Pauline, HOWARD-GRICE, Nicola, RIDYARD, Jeremy Paul, WALTON, Carloyne, WATTS, David Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLEY COURT MANAGEMENT COMPANY LIMITED

BURLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURLEY COURT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11194446

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

First Floor Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

5 & 6, Manor Court Manor Garth Eastfield Scarborough YO11 3TU England
From: 7 April 2022To: 11 April 2023
1-5 the Grove Ilkley LS29 9HS England
From: 17 February 2020To: 7 April 2022
3rd Floor, Goodbard House, 15 Infirmary Street Leeds LS1 2JS United Kingdom
From: 8 February 2018To: 17 February 2020
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 22
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

AKRILL, Viktoria Mary

Active
Kerry Hill, LeedsLS18 4JR
Born October 1943
Director
Appointed 19 Apr 2021

BARRETT, Jeremy

Active
Kerry Hill, LeedsLS18 4JR
Born November 1963
Director
Appointed 01 Jan 2021

BILLINTON, Michael

Active
Kerry Hill, LeedsLS18 4JR
Born October 1976
Director
Appointed 28 Nov 2025

BROOK, Tara Rachel

Active
Kerry Hill, LeedsLS18 4JR
Born April 1969
Director
Appointed 11 Dec 2025

CLARKE, Thomas Cyril

Active
Kerry Hill, LeedsLS18 4JR
Born April 1942
Director
Appointed 19 Apr 2021

DUFFY, Pauline

Active
Kerry Hill, LeedsLS18 4JR
Born March 1949
Director
Appointed 10 Mar 2026

HOWARD-GRICE, Nicola

Active
Kerry Hill, LeedsLS18 4JR
Born August 1969
Director
Appointed 01 Jan 2021

RIDYARD, Jeremy Paul

Active
Kerry Hill, LeedsLS18 4JR
Born August 1967
Director
Appointed 01 Jan 2021

WALTON, Carloyne

Active
Kerry Hill, LeedsLS18 4JR
Born October 1959
Director
Appointed 01 Jan 2021

WATTS, David Andrew

Active
Kerry Hill, LeedsLS18 4JR
Born July 1987
Director
Appointed 10 Mar 2026

HALL, Harry William

Resigned
Kerry Hill, LeedsLS18 4JR
Secretary
Appointed 01 May 2020
Resigned 19 Feb 2025

BETTS, Clive

Resigned
Kerry Hill, LeedsLS18 4JR
Born March 1957
Director
Appointed 01 Mar 2021
Resigned 19 Feb 2025

DUFFY, Pauline Patricia

Resigned
Kerry Hill, LeedsLS18 4JR
Born March 1943
Director
Appointed 11 Aug 2022
Resigned 09 Mar 2026

DUFFY, Richard

Resigned
Kerry Hill, LeedsLS18 4JR
Born August 1950
Director
Appointed 19 Apr 2021
Resigned 09 Mar 2026

GISSING, Lorraine

Resigned
Kerry Hill, LeedsLS18 4JR
Born July 1972
Director
Appointed 01 Jan 2021
Resigned 07 Nov 2025

KNOWLES, Jackie

Resigned
Kerry Hill, LeedsLS18 4JR
Born October 1979
Director
Appointed 01 Jan 2021
Resigned 09 Mar 2026

MORTON, Toby James

Resigned
Infirmary Street, LeedsLS1 2JS
Born February 1973
Director
Appointed 08 Feb 2018
Resigned 19 Apr 2021

RAYNER, Mary

Resigned
Kerry Hill, LeedsLS18 4JR
Born August 1991
Director
Appointed 01 Mar 2021
Resigned 07 Nov 2025

WATTS, David

Resigned
Kerry Hill, LeedsLS18 4JR
Born January 1987
Director
Appointed 19 Apr 2021
Resigned 10 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Infirmary Street, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation