About

Registered Number: 05361084
Date of Incorporation: 10/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Underwood Court, Station Road Burley In, Wharfedale Ilkley Leeds, West Yorkshire, LS29 7NQ

 

Underwood Court Management Ltd was setup in 2005. There are 7 directors listed as Brown, Colin James, Bullogh, Andrew Ian, Cook, Sophie Rachael, Hughes, Thomas Aquinas, Smith, Philip Benjamin, Grey, Julie, Martinez, Eugene for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin James 12 January 2015 - 1
BULLOGH, Andrew Ian 28 February 2007 - 1
COOK, Sophie Rachael 01 March 2016 - 1
HUGHES, Thomas Aquinas 28 February 2007 - 1
GREY, Julie 28 February 2007 01 March 2016 1
MARTINEZ, Eugene 28 February 2007 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Philip Benjamin 11 February 2005 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 25 May 2007
RESOLUTIONS - N/A 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.