MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 03833566
Status Active
Incorporation Date 31 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Christopher John Daure as a director on 3 January 2017; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED are www.moorsidecourtilkleymanagement.co.uk, and www.moorside-court-ilkley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorside Court Ilkley Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03833566. Moorside Court Ilkley Management Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Moorside Court Ilkley Management Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. DAURE, Christopher John is a Director of the company. DAVIES, Paul is a Director of the company. HENDERSON, Anne is a Director of the company. SPEIGHT, Michael Peter is a Director of the company. Secretary BATE, Richard has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Secretary WATTS, Paula Mary has been resigned. Director ASHTON, Peter John has been resigned. Director CAWLEY, Elizabeth Ann has been resigned. Director ELLIOTT, Annette has been resigned. Director EVANS, Catherine Jane has been resigned. Director EWINGTON, John Anderson has been resigned. Director HAGUE, William George has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HOWSE, Stewart Owen Charles has been resigned. Director MULLEN, Timothy Mark Joseph has been resigned. Director PARFITT, Madeleine has been resigned. Director SMITH, Ian David has been resigned. Director SMITH, Sarah Isobel has been resigned. Director VINCENT, Tony has been resigned. Director WADE, Warwick has been resigned. Director WATERHOUSE, David Alan has been resigned. Director WATERHOUSE, Janet Lois has been resigned. The company operates in "Residents property management".


moorside court (ilkley) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 24 January 2013

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
DAURE, Christopher John
Appointed Date: 03 January 2017
75 years old

Director
DAVIES, Paul
Appointed Date: 01 December 2013
68 years old

Director
HENDERSON, Anne
Appointed Date: 15 July 2003
78 years old

Director
SPEIGHT, Michael Peter
Appointed Date: 15 July 2003
86 years old

Resigned Directors

Secretary
BATE, Richard
Resigned: 08 February 2002
Appointed Date: 12 February 2001

Secretary
CHARLESWORTH, Dolores
Resigned: 25 October 2010
Appointed Date: 01 September 2002

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 28 July 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon Tracey
Resigned: 24 October 2012
Appointed Date: 25 October 2010

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 12 February 2001
Appointed Date: 31 August 1999

Secretary
WATERHOUSE, David Alan
Resigned: 01 September 2002
Appointed Date: 08 February 2002

Secretary
WATTS, Paula Mary
Resigned: 19 November 2012
Appointed Date: 24 October 2012

Director
ASHTON, Peter John
Resigned: 14 December 2012
Appointed Date: 11 January 2003
81 years old

Director
CAWLEY, Elizabeth Ann
Resigned: 30 April 2000
Appointed Date: 31 August 1999
61 years old

Director
ELLIOTT, Annette
Resigned: 07 May 2003
Appointed Date: 10 July 2002
68 years old

Director
EVANS, Catherine Jane
Resigned: 08 February 2002
Appointed Date: 12 March 2001
62 years old

Director
EWINGTON, John Anderson
Resigned: 08 March 2014
Appointed Date: 15 July 2003
93 years old

Director
HAGUE, William George
Resigned: 12 February 2001
Appointed Date: 30 September 2000
64 years old

Director
HALSEY, Anthony Michael James
Resigned: 12 February 2001
Appointed Date: 31 August 1999
90 years old

Director
HOWSE, Stewart Owen Charles
Resigned: 12 February 2001
Appointed Date: 19 December 2000
89 years old

Director
MULLEN, Timothy Mark Joseph
Resigned: 15 July 2003
Appointed Date: 01 September 2002
60 years old

Director
PARFITT, Madeleine
Resigned: 14 May 2009
Appointed Date: 15 July 2003
54 years old

Director
SMITH, Ian David
Resigned: 08 February 2002
Appointed Date: 12 February 2001
80 years old

Director
SMITH, Sarah Isobel
Resigned: 05 July 2002
Appointed Date: 08 February 2002
49 years old

Director
VINCENT, Tony
Resigned: 30 September 2000
Appointed Date: 31 August 1999
77 years old

Director
WADE, Warwick
Resigned: 07 February 2014
Appointed Date: 15 July 2003
95 years old

Director
WATERHOUSE, David Alan
Resigned: 01 September 2002
Appointed Date: 08 February 2002
63 years old

Director
WATERHOUSE, Janet Lois
Resigned: 01 September 2002
Appointed Date: 14 August 2002
63 years old

MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED Events

04 Jan 2017
Appointment of Mr Christopher John Daure as a director on 3 January 2017
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 August 2015
16 Mar 2016
Termination of appointment of Emily Duffy as a secretary on 7 March 2016
29 Jan 2016
Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
...
... and 92 more events
08 Sep 2000
Location of register of members
31 Aug 2000
Annual return made up to 31/08/00
12 May 2000
Director resigned
01 Feb 2000
Director's particulars changed
31 Aug 1999
Incorporation