Abbeyfield Court Limited ILKLEY


Founded in 2001, Abbeyfield Court, classified under reg no. 04217747 is an active company. Currently registered at Grove House LS29 9BF, Ilkley the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Philip M., Terry C. and Frances J.. Of them, Frances J. has been with the company the longest, being appointed on 30 August 2019 and Philip M. has been with the company for the least time - from 28 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbeyfield Court Limited Address / Contact

Office Address Grove House
Office Address2 12 Riddings Road
Town Ilkley
Post code LS29 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217747
Date of Incorporation Wed, 16th May 2001
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Philip M.

Position: Director

Appointed: 28 July 2023

Terry C.

Position: Director

Appointed: 16 December 2022

Frances J.

Position: Director

Appointed: 30 August 2019

Mark H.

Position: Director

Appointed: 23 October 2020

Resigned: 26 May 2023

Amanda A.

Position: Director

Appointed: 24 November 2017

Resigned: 27 October 2023

Richard H.

Position: Director

Appointed: 30 September 2016

Resigned: 24 November 2017

Stephen D.

Position: Director

Appointed: 12 May 2016

Resigned: 15 April 2019

Stephanie B.

Position: Secretary

Appointed: 24 March 2016

Resigned: 16 December 2016

David B.

Position: Director

Appointed: 29 January 2016

Resigned: 23 October 2020

Kevin D.

Position: Director

Appointed: 15 April 2008

Resigned: 14 April 2016

Phillip W.

Position: Director

Appointed: 13 December 2001

Resigned: 26 March 2008

John W.

Position: Director

Appointed: 18 June 2001

Resigned: 31 December 2015

David H.

Position: Director

Appointed: 16 May 2001

Resigned: 12 May 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2001

Resigned: 16 May 2001

Ian H.

Position: Secretary

Appointed: 16 May 2001

Resigned: 07 October 2009

Ian H.

Position: Director

Appointed: 16 May 2001

Resigned: 07 October 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2001

Resigned: 16 May 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Abbeyfield The Dales Ltd from Ilkley, England. The abovementioned PSC is categorised as "a charitable company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbeyfield The Dales Ltd

12 Riddings Road, Ilkley, LS29 9BF, England

Legal authority Companies Act
Legal form A Charitable Company Limited By Guarantee
Country registered England
Place registered England
Registration number 09008680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 23rd, October 2023
Free Download (16 pages)

Company search

Advertisements