Company NameScalby Mills Court Management Company Limited
DirectorsJohn David Spencer and Claire Patricia Howarth-Coyne
Company StatusActive
Company Number02302276
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 7 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 NameMr John David Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood 16 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMrs Claire Patricia Howarth-Coyne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(32 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF
Director NameMr John Edward Pickard
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleProperty Developer And Manager
Correspondence Address5 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Director NameExecutor Of Mr Gordon Hoyland Spencer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 22 April 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1a West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMr Raymond Howarth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 23 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenroyd Close
Halifax
West Yorkshire
HX3 0JX
Director NameMrs Jacqueline Elsie Spencer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1992)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1a West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMr George Donald Gaunt
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 1997)
RoleRetired
Correspondence Address7 Kirkby Road
Ripon
North Yorkshire
HG4 2EY
Director NameMr Kenneth Flaherty
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 May 1997)
RolePrinter
Correspondence Address150 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameMr Geoffrey Chappell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address144 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameMr Donald William Brown
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 July 2000)
RoleRetired
Correspondence Address146 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Secretary NameMr Raymond Howarth
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenroyd Close
Halifax
West Yorkshire
HX3 0JX
Director NameMr Geoffrey Keith Bickerdike
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 December 2009)
RoleCarpet Retailer
Correspondence AddressLongridge Knox Mill Bank
Killinghall
Harrogate
North Yorkshire
HG3 2AJ
Director NameBrian Irving Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 22 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Pledwick Lane
Wakefield
West Yorkshire
WF2 6DN
Director NameBernard Galvin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(8 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address142 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameMarjorie Patricia Chappell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2006)
RoleHousewife
Correspondence Address144 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameEdna Brown
Date of BirthJune 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address146 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameMr Geoffrey Chappell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address144 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA
Director NameMrs Dorothy Bickerdike
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2010(21 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongridge Knox Mill Bank
Killinghall
Harrogate
West Yorkshire
HX3 2AJ
Director NameMr Stuart William Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(31 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF

Location

Registered Address4 Valley Bridge Parade
Scarborough
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

12 February 2021Termination of appointment of Stuart William Brown as a director on 1 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 November 2020Appointment of Mr Stuart William Brown as a director on 1 August 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 December 2019Registered office address changed from C/O C/O Nicholsons L & M Ltd 4 Valley Bridge Parade Scarborough North Yorkshire to 4 Valley Bridge Parade Scarborough YO11 2PF on 16 December 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 8
(7 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 8
(7 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8
(9 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8
(9 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2014Termination of appointment of Bernard Galvin as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Bernard Galvin as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Bernard Galvin as a director on 7 November 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(10 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
7 March 2012Registered office address changed from 7 Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JX on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 7 Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JX on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 7 Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JX on 7 March 2012 (1 page)
6 March 2012Termination of appointment of Raymond Howarth as a secretary (1 page)
6 March 2012Termination of appointment of Raymond Howarth as a secretary (1 page)
22 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
19 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
31 May 2011Termination of appointment of Geoffrey Chappell as a director (1 page)
31 May 2011Termination of appointment of Geoffrey Chappell as a director (1 page)
15 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for Brian Irving Chapman on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Edna Brown on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Edna Brown on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Bernard Galvin on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Geoffrey Chappell on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Bernard Galvin on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Brian Irving Chapman on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Geoffrey Chappell on 28 May 2010 (2 pages)
9 April 2010Appointment of Mrs Dorothy Bickerdike as a director (2 pages)
9 April 2010Appointment of Mrs Dorothy Bickerdike as a director (2 pages)
8 April 2010Termination of appointment of Geoffrey Bickerdike as a director (1 page)
8 April 2010Termination of appointment of Geoffrey Bickerdike as a director (1 page)
17 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (8 pages)
1 June 2009Return made up to 31/05/09; full list of members (8 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 31/05/08; full list of members (8 pages)
4 June 2008Return made up to 31/05/08; full list of members (8 pages)
17 June 2007Return made up to 31/05/07; no change of members (10 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 June 2007Return made up to 31/05/07; no change of members (10 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 31/05/06; full list of members (13 pages)
22 June 2006Return made up to 31/05/06; full list of members (13 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 June 2005Return made up to 31/05/05; full list of members (13 pages)
22 June 2005Return made up to 31/05/05; full list of members (13 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 31/05/04; full list of members (13 pages)
15 June 2004Return made up to 31/05/04; full list of members (13 pages)
13 April 2004Registered office changed on 13/04/04 from: 140 scholes park road scarborough north yorkshire YO12 6RA (1 page)
13 April 2004Registered office changed on 13/04/04 from: 140 scholes park road scarborough north yorkshire YO12 6RA (1 page)
24 June 2003Return made up to 31/05/03; full list of members (13 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (13 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (13 pages)
26 June 2002Return made up to 31/05/02; full list of members (13 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (11 pages)
13 June 2001Return made up to 31/05/01; full list of members (11 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
17 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
16 June 1997Return made up to 31/05/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 1997Return made up to 31/05/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1988Incorporation (15 pages)
5 October 1988Incorporation (15 pages)