About

Registered Number: 04975541
Date of Incorporation: 25/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 43 Holme View Drive, Upperthong, Holmfirth, West Yorkshire, HD9 3HL

 

Having been setup in 2003, The Library Court (Huddersfield) Management Company Ltd have registered office in Holmfirth, it's status at Companies House is "Active". The Library Court (Huddersfield) Management Company Ltd has 8 directors listed as Charlesworth, Christine Margaret, Garside, Damian Richard, Harding, Karen, Crosland, Edward, Harding, Michael Joseph, Hartley, Mark Anthony, Moorhouse, Lawrence Neil, Stephens, Catherine Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Christine Margaret 17 February 2012 - 1
GARSIDE, Damian Richard 11 May 2019 - 1
CROSLAND, Edward 31 August 2004 14 February 2012 1
HARDING, Michael Joseph 11 December 2003 31 August 2004 1
HARTLEY, Mark Anthony 31 August 2004 05 March 2010 1
MOORHOUSE, Lawrence Neil 05 March 2010 28 November 2019 1
STEPHENS, Catherine Jane 31 August 2004 11 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Karen 11 December 2003 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 09 January 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 25 February 2012
TM01 - Termination of appointment of director 25 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.