Company NameFairview Court Management Company Limited
Company StatusActive
Company Number01967027
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 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

Directors

Director NameMr Michael Charles Tilling
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Malcolm Stewart Cockerill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(29 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr John Angrave Perkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(29 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Malcolm John Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Jonathan Michael Major
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Andrea Marilyn Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed24 May 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMrs Dora Mary Fulford
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 11 April 1993)
RoleHousewife
Correspondence AddressFairview Court St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameMrs Joyce Mallinson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1999)
RoleHousewife
Correspondence Address12a Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DD
Director NameMrs Cha Muriel Moore
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2001)
RoleHousewife
Correspondence Address15 Fairveiw Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DD
Director NameMrs Betty Blower
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1997)
RoleRetired Lecturer
Correspondence AddressFairview Court St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Secretary NameMr Colin Leslie Askew
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address50 Byward Drive
Crossgates
Scarborough
North Yorkshire
YO12 4JF
Director NameDr James William Leonard
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1997)
RoleRetired
Correspondence AddressFlat 21 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DD
Director NamePeter Leslie Cook
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1998)
RoleHeadteacher
Correspondence AddressFlat 27 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DD
Director NameJean Marion Webster
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 July 1997)
RoleCompany Director
Correspondence Address3 Fairview Court St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameRonald Lewis Shelley
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 April 2006)
RoleRetired
Correspondence Address4 Fairview Court St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NamePeter Torr
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 April 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 78 Westgate
Belton
Doncaster
South Yorkshire
DN9 1QG
Director NameMr John William Gledhill
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2008)
RoleRetired
Correspondence AddressFlat 28 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DD
Director NameStanhope Peter White
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameYvonne Rosamund McGrady
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressFlat 12 Fairview Court
Saint Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameCharles Henry Petch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2007)
RoleRetired
Correspondence AddressFlat 12a
Fairview Court
Scarborough
North Yorkshire
YO11 2DA
Director NameDennis Ogley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2006)
RoleRetired
Correspondence AddressFlat 6 Fairview Court
Saint Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameJohn Hooper
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2008)
RoleRetired
Correspondence Address19 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameDr Dimitrios Tsagdis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Fairview Court
Scarborough
North Yorkshire
YO11 2DA
Director NameDaniel Birch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2010)
RoleRetired
Correspondence Address3 Fairview Court
St Martins Avenue
Scarborough
North Yorkshire
YO11 2DA
Director NameJanet Mary Fry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Director NameMr James William Todd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2014)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Scott Close
Sutton In Craven
Nr Keighley
W Yorkshire
BD20 7QU
Director NameJohn Hanrahan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2008(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lock Keeper Station Street
Misterton
Doncaster
South Yorkshire
DN10 4DZ
Director NameMr John Graham Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Sharon Ratcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 May 2018)
RoleCommercial And Technical Manager
Country of ResidenceU K
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameHc Chapman & Son Ltd (Corporation)
StatusResigned
Appointed19 September 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
Correspondence AddressThe Auction Mart
North Street
Scarborough
North Yorkshire
YO11 1DL
Secretary NameCampbell And Co (Corporation)
StatusResigned
Appointed31 October 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
Correspondence Address30a Bar Street
Scarborough
North Yorkshire
YO11 2HT

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Fairview Court LTD
5.71%
Ordinary B
2 at £1Mr J.a. Hanrahan
5.71%
Ordinary A
-OTHER
37.14%
-
1 at £1Michael F. Baker & Andrea M. Baker
2.86%
Ordinary A
1 at £1Mr A.j. Cale
2.86%
Ordinary A
1 at £1Mr Dimitrios Tsagdis & Ms C. Paptriantafyllo
2.86%
Ordinary A
1 at £1Mr Gregory A. Moore
2.86%
Ordinary A
1 at £1Mr L. Scorah & Mrs M. Scorah
2.86%
Ordinary A
1 at £1Mr N. Kershaw & Mrs E. Kershaw
2.86%
Ordinary A
1 at £1Mr R. Akkary
2.86%
Ordinary A
1 at £1Mr R.h. Lawther
2.86%
Ordinary A
1 at £1Mrs B. Wait & Mr M. Wait
2.86%
Ordinary A
1 at £1Mrs Denise Ann Young & Mr Stephen Young
2.86%
Ordinary A
1 at £1Mrs E.a. Torr & Mr P. Torr
2.86%
Ordinary A
1 at £1Mrs H.s. Wood & Mr J.m. Wood
2.86%
Ordinary A
1 at £1Mrs J. Binks
2.86%
Ordinary A
1 at £1Mrs J. Flinders
2.86%
Ordinary A
1 at £1Mrs J.d. Gledhill & Mr J.w. Gledhill
2.86%
Ordinary A
1 at £1Mrs J.m. Fry
2.86%
Ordinary A
1 at £1Mrs P.m. Bradley & Mr A.g. Bradley
2.86%
Ordinary A
1 at £1V. Clennell
2.86%
Ordinary A

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (7 pages)
23 December 2019Termination of appointment of James William Todd as a director on 10 December 2019 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (7 pages)
5 June 2019Appointment of Mr Malcolm John Foster as a director on 28 May 2019 (2 pages)
9 May 2019Termination of appointment of John Graham Miller as a director on 1 May 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (7 pages)
20 May 2018Termination of appointment of Sharon Ratcliffe as a director on 20 May 2018 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
5 May 2017Appointment of Ms Sharon Ratcliffe as a director on 22 April 2017 (2 pages)
5 May 2017Appointment of Ms Sharon Ratcliffe as a director on 22 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter Torr as a director on 21 April 2017 (1 page)
27 April 2017Termination of appointment of Peter Torr as a director on 21 April 2017 (1 page)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Appointment of Mr John Graham Miller as a director on 2 April 2016 (2 pages)
17 August 2016Appointment of Mr John Graham Miller as a director on 2 April 2016 (2 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 35
(11 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 35
(11 pages)
25 June 2016Termination of appointment of Dimitrios Tsagdis as a director on 2 April 2016 (1 page)
25 June 2016Termination of appointment of Dimitrios Tsagdis as a director on 2 April 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 35
(13 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 35
(13 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 35
(13 pages)
29 May 2015Appointment of Mr James William Todd as a director on 25 April 2015 (2 pages)
29 May 2015Appointment of Mr Malcolm Stewart Cockerill as a director on 25 April 2015 (2 pages)
29 May 2015Appointment of Mr John Angrave Perkins as a director on 25 April 2015 (2 pages)
29 May 2015Appointment of Mr John Angrave Perkins as a director on 25 April 2015 (2 pages)
29 May 2015Appointment of Mr Malcolm Stewart Cockerill as a director on 25 April 2015 (2 pages)
29 May 2015Appointment of Mr James William Todd as a director on 25 April 2015 (2 pages)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Termination of appointment of James William Todd as a director on 30 June 2014 (1 page)
4 August 2014Termination of appointment of James William Todd as a director on 30 June 2014 (1 page)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35
(12 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35
(12 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35
(12 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Appointment of Mr Michael Charles Tilling as a director (2 pages)
12 June 2013Termination of appointment of Janet Fry as a director (1 page)
12 June 2013Appointment of Mr Michael Charles Tilling as a director (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
12 June 2013Termination of appointment of Janet Fry as a director (1 page)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Director's details changed for Peter Torr on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages)
11 June 2010Director's details changed for John Hanrahan on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (24 pages)
11 June 2010Director's details changed for James William Todd on 1 June 2010 (2 pages)
11 June 2010Director's details changed for John Hanrahan on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages)
11 June 2010Director's details changed for John Hanrahan on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Peter Torr on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Peter Torr on 1 June 2010 (2 pages)
11 June 2010Director's details changed for James William Todd on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (24 pages)
11 June 2010Director's details changed for James William Todd on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (24 pages)
29 April 2010Termination of appointment of Daniel Birch as a director (1 page)
29 April 2010Termination of appointment of Daniel Birch as a director (1 page)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (28 pages)
9 June 2009Return made up to 01/06/09; full list of members (28 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Director appointed john hanrahan (2 pages)
18 August 2008Director appointed john hanrahan (2 pages)
13 August 2008Appointment terminated director charles petch (1 page)
13 August 2008Return made up to 01/06/08; change of members (10 pages)
13 August 2008Appointment terminated director john hooper (1 page)
13 August 2008Appointment terminated director john hooper (1 page)
13 August 2008Return made up to 01/06/08; change of members (10 pages)
13 August 2008Appointment terminated director charles petch (1 page)
13 May 2008Director appointed james william todd (2 pages)
13 May 2008Director appointed james william todd (2 pages)
9 April 2008Appointment terminated director john gledhill (1 page)
9 April 2008Appointment terminated director john gledhill (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 June 2007Return made up to 01/06/07; full list of members (10 pages)
14 June 2007Return made up to 01/06/07; full list of members (10 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 01/06/06; change of members (11 pages)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 01/06/06; change of members (11 pages)
13 June 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2005Return made up to 01/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
22 June 2005Return made up to 01/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: colin ellis management & letting 30A bar street scarborough north yorkshire YO11 2HT (1 page)
23 May 2005Registered office changed on 23/05/05 from: colin ellis management & letting 30A bar street scarborough north yorkshire YO11 2HT (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(11 pages)
28 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(11 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
11 June 2003Return made up to 01/06/03; change of members (9 pages)
11 June 2003Return made up to 01/06/03; change of members (9 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
13 June 2001Return made up to 01/06/01; full list of members (9 pages)
13 June 2001Return made up to 01/06/01; full list of members (9 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 June 2000Return made up to 01/06/00; change of members (9 pages)
15 June 2000Return made up to 01/06/00; change of members (9 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Return made up to 01/06/98; full list of members (9 pages)
29 June 1998Director resigned (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Return made up to 01/06/98; full list of members (9 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
12 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Return made up to 01/06/96; full list of members (7 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 01/06/96; full list of members (7 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
26 June 1995Return made up to 01/06/95; full list of members (9 pages)
26 June 1995Return made up to 01/06/95; full list of members (9 pages)
7 February 1995New director appointed (2 pages)
7 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 June 1994Return made up to 01/06/94; full list of members (6 pages)
12 June 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
12 June 1994Return made up to 01/06/94; full list of members (6 pages)
12 June 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
9 June 1993Director resigned (2 pages)
9 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
9 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
9 June 1993Return made up to 01/06/93; no change of members (4 pages)
9 June 1993Return made up to 01/06/93; no change of members (4 pages)
9 June 1993Director resigned (2 pages)
29 June 1992Secretary resigned;new secretary appointed (2 pages)
29 June 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
29 June 1992Return made up to 12/06/92; no change of members (4 pages)
29 June 1992Registered office changed on 29/06/92 from: fairview court st martins square scarborough north yorkshire YO11 2DQ (1 page)
29 June 1992Registered office changed on 29/06/92 from: fairview court st martins square scarborough north yorkshire YO11 2DQ (1 page)
29 June 1992Return made up to 12/06/92; no change of members (4 pages)
29 June 1992Secretary resigned;new secretary appointed (2 pages)
29 June 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
17 January 1992Return made up to 31/03/91; full list of members (9 pages)
17 January 1992Return made up to 31/03/91; full list of members (9 pages)
5 January 1992Return made up to 14/06/90; full list of members (9 pages)
5 January 1992New director appointed (2 pages)
5 January 1992New director appointed (2 pages)
5 January 1992Return made up to 14/06/90; full list of members (9 pages)
14 November 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
14 November 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
1 November 1991Director resigned (2 pages)
1 November 1991Director resigned (2 pages)
7 March 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
7 March 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
27 November 1989Return made up to 31/03/89; full list of members (4 pages)
27 November 1989Return made up to 31/03/89; full list of members (4 pages)
6 June 1988Return made up to 13/04/88; full list of members (6 pages)
6 June 1988Accounts for a dormant company made up to 31 March 1988 (2 pages)
6 June 1988Accounts for a dormant company made up to 31 March 1988 (2 pages)
6 June 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1988Return made up to 13/04/88; full list of members (6 pages)