Company NameLow Stakesby House Residents Association Limited
Company StatusActive
Company Number01090136
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristine Jackson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Low Stakesby House
Harrowing Drive
Whitby
North Yorkshire
YO21 1JW
Director NameWilliam Eric Walton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLow Stakesby House
Harrowing Drive
Whitby
North Yorkshire
YO21 1JW
Director NameNicholas Frye
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(34 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RolePiano Tuner
Country of ResidenceUnited Kingdom
Correspondence Address2 Low Stakesby House
Harrowing Drive
Whitby
North Yorkshire
YO21 1JW
Director NameMrs Mary Smith
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleRetired
Correspondence Address9 Low Stakesby House
Whitby
North Yorkshire
YO21 1JW
Secretary NameMr Paul Christopher Nicholls
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1994)
RoleCompany Director
Correspondence Address6 Low Stakesby House
Whitby
North Yorkshire
YO21 1JW
Director NameAudrey May Hill
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(21 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2005)
RoleRetired Archivist
Correspondence AddressFlat 7 Low Stakesby House
Whitby
North Yorkshire
YO21 1JW
Secretary NameSylvia Rosemary Lyth
NationalityBritish
StatusResigned
Appointed20 March 1994(21 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressFlat 2 Low Stakesby House
Whitby
North Yorkshire
YO21 1JW
Director NameJudith Mary North
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 January 1998)
RoleHouswewife
Correspondence AddressBluebell Cottage 196 Coach Road
Whitby
North Yorkshire
YO22 5EN
Director NameElizabeth Anne Noble
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(25 years after company formation)
Appointment Duration19 years, 6 months (resigned 04 July 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Low Stakesby House
Harrowing Drive
Whitby
N Yorkshire
YO21 1JW
Director NameSally Rosemary Lyth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(33 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquillity Cottage
Green End Goathland
Whitby
North Yorkshire
YO22 5LG
Director NameDenis Cooper
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2009)
RoleRetired
Correspondence Address3 Shortcross Avenue
Woodthorpe
Nottingham
Nottinghamshire
NG3 5JX
Director NameMichael John Gourley Lyth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2007)
RoleRetired None
Correspondence Address2 Braithwaite Cottages
Green End Goathland
Whitby
North Yorkshire
YO22 5LG
Director NameSimon John Ridley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Low Stakesby House
Whitby
North Yorkshire
YO21 1JW
Director NamePhilip Bullock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Way
Guisborough
Cleveland
TS14 8HJ
Director NameEdward Robert Simpson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Low Stakesby House
Harrowing Drive
Whitby
North Yorkshire
YO21 1JW
Secretary NameTimothy Oliver Larsen Nicholson
NationalityBritish
StatusResigned
Appointed17 October 2007(34 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF

Location

Registered Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Elizabeth Ann Noble
10.00%
Ordinary
1 at £10Leslie Stevenson & Christine Jackson
10.00%
Ordinary
1 at £10Mr Edward Robert Simpson & Mrs Edward Robert Simpson
10.00%
Ordinary
1 at £10Mr Green & Mrs Green
10.00%
Ordinary
1 at £10Mr Nicholas Frye
10.00%
Ordinary
1 at £10Mrs C. Langley & Mr D. Langley
10.00%
Ordinary
1 at £10Mrs Harrison & Mr Harrison
10.00%
Ordinary
1 at £10Sally Rosemary Lyth
10.00%
Ordinary
1 at £10Stephen Bullock & Philip Bullock
10.00%
Ordinary
1 at £10William Eric Walton & Angela Saxby Walton
10.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

21 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 November 2021Termination of appointment of Edward Robert Simpson as a director on 26 November 2021 (1 page)
26 November 2021Termination of appointment of Philip Bullock as a director on 26 November 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Sally Rosemary Lyth as a director on 1 September 2017 (1 page)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 July 2017Termination of appointment of Elizabeth Anne Noble as a director on 4 July 2017 (1 page)
10 July 2017Termination of appointment of Elizabeth Anne Noble as a director on 4 July 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(10 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(10 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(10 pages)
13 January 2015Termination of appointment of Simon John Ridley as a director on 27 May 2014 (1 page)
13 January 2015Termination of appointment of Simon John Ridley as a director on 27 May 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2014Termination of appointment of Timothy Nicholson as a secretary (1 page)
25 March 2014Termination of appointment of Timothy Nicholson as a secretary (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(12 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(12 pages)
6 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 January 2010Director's details changed for Christine Jackson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Simon John Ridley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Sally Rosemary Lyth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Sally Rosemary Lyth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Anne Noble on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Edward Robert Simpson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Anne Noble on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for Christine Jackson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Simon John Ridley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Anne Noble on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Simon John Ridley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Frye on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Eric Walton on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for William Eric Walton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Eric Walton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Edward Robert Simpson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Sally Rosemary Lyth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Edward Robert Simpson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Frye on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christine Jackson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Frye on 1 October 2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 February 2009Appointment terminated director denis cooper (1 page)
7 February 2009Appointment terminated director denis cooper (1 page)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 November 2007Secretary resigned (2 pages)
7 November 2007Secretary resigned (2 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007Director resigned (2 pages)
19 October 2007Director resigned (2 pages)
9 May 2007Registered office changed on 09/05/07 from: flat 2 low stakesby house harrowing drive whitby north yorkshire YO21 1JW (1 page)
9 May 2007Registered office changed on 09/05/07 from: flat 2 low stakesby house harrowing drive whitby north yorkshire YO21 1JW (1 page)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/06
(11 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/06
(11 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (11 pages)
20 January 2004Return made up to 31/12/03; full list of members (11 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
21 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Full accounts made up to 31 July 1997 (8 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Full accounts made up to 31 July 1997 (8 pages)
27 February 1998Director resigned (1 page)
12 March 1997Return made up to 31/12/96; change of members (6 pages)
12 March 1997Return made up to 31/12/96; change of members (6 pages)
20 February 1997Director resigned (1 page)
20 February 1997Full accounts made up to 31 July 1996 (7 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Full accounts made up to 31 July 1996 (7 pages)
20 February 1997New director appointed (2 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1973Incorporation (12 pages)
8 January 1973Incorporation (12 pages)