Company NameSouth Street Management Company (Scarborough) Limited
DirectorsEwan Alexander McFerran and Lance Eric Martin Abbott
Company StatusActive
Company Number02638944
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 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 Ewan Alexander McFerran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Secretary NameTimothy Oliver Larsen Nicholson
StatusCurrent
Appointed01 March 2016(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Lance Eric Martin Abbott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleDisabled
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMrs Francine Ann Healey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleHousewife
Correspondence Address28 West Road
Filey
North Yorkshire
YO14 9LP
Director NameAnthony Healey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address28 West Road
Filey
North Yorkshire
YO14 9LP
Secretary NameMrs Francine Ann Healey
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 West Road
Filey
North Yorkshire
YO14 9LP
Secretary NameGillian Smith
NationalityBritish
StatusResigned
Appointed27 October 1994(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 December 2006)
RoleCompany Director
Correspondence Address12 South Street
Scarborough
North Yorkshire
YO11 2BP
Director NamePeter Child
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 March 2009)
RoleRetail Manager
Correspondence Address12 South Street
Scarborough
North Yorkshire
YO11 2BP
Director NameNeal John Kenny
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1998)
RoleBaker
Correspondence Address12 South Street
Scarborough
North Yorkshire
YO11 2BP
Director NameMr Anthony James Rogers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Flat 3
2nd Floor
Scarborough
North Yorkshire
YO11 2BP
Director NameMrs Edith Anne Rogers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Flat 3
12 South Street
Scarborough
North Yorkshire
YO11 2BP
Director NameMr Paul David Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2012)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 South Street
Scarborough
North Yorkshire
YO11 2BT
Director NameMr Gordon Peter Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2016)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Secretary NameMr Paul David Williams
StatusResigned
Appointed20 July 2011(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address12 South Street
Scarborough
North Yorkshire
YO11 2BT

Contact

Telephone01723 506010
Telephone regionScarborough

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

2 at £1Mrs E.a. Mcferran
40.00%
Ordinary
1 at £1Denise Alcock
20.00%
Ordinary
1 at £1Gordon Smith
20.00%
Ordinary
1 at £1Paul Williams
20.00%
Ordinary

Financials

Year2014
Net Worth£316
Cash£69
Current Liabilities£354

Accounts

Latest Accounts1 February 2023 (1 year, 3 months ago)
Next Accounts Due1 November 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End1 February

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

11 January 2021Accounts for a dormant company made up to 1 February 2020 (2 pages)
20 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 1 February 2019 (2 pages)
25 September 2019Appointment of Mr Lance Eric Martin Abbott as a director on 10 September 2019 (2 pages)
25 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
31 October 2018Accounts for a dormant company made up to 1 February 2018 (2 pages)
28 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
16 October 2017Accounts for a dormant company made up to 1 February 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 1 February 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 5
(6 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 5
(6 pages)
27 July 2016Termination of appointment of Gordon Peter Smith as a director on 31 May 2016 (1 page)
27 July 2016Termination of appointment of Gordon Peter Smith as a director on 31 May 2016 (1 page)
11 March 2016Appointment of Timothy Oliver Larsen Nicholson as a secretary on 1 March 2016 (3 pages)
11 March 2016Appointment of Timothy Oliver Larsen Nicholson as a secretary on 1 March 2016 (3 pages)
3 March 2016Termination of appointment of Anthony Healey as a director on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O the Directors 12 South Street Scarborough North Yorkshire YO11 2BT to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 3 March 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 1 February 2016 (2 pages)
3 March 2016Registered office address changed from C/O the Directors 12 South Street Scarborough North Yorkshire YO11 2BT to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Anthony Healey as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Paul David Williams as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Paul David Williams as a secretary on 3 March 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 1 February 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 1 February 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 1 February 2015 (3 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
20 October 2014Total exemption small company accounts made up to 1 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 1 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 1 February 2014 (3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(4 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(4 pages)
14 October 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
16 July 2012Termination of appointment of Paul Williams as a director (1 page)
16 July 2012Termination of appointment of Paul Williams as a director (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
3 August 2011Termination of appointment of Edith Rogers as a director (1 page)
3 August 2011Termination of appointment of Anthony Rogers as a director (1 page)
3 August 2011Termination of appointment of Edith Rogers as a director (1 page)
3 August 2011Termination of appointment of Anthony Rogers as a director (1 page)
21 July 2011Appointment of Mr Paul David Williams as a secretary (1 page)
21 July 2011Appointment of Mr Paul David Williams as a secretary (1 page)
20 July 2011Appointment of Mr Ewan Alexander Mcferran as a director (2 pages)
20 July 2011Appointment of Mr Ewan Alexander Mcferran as a director (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
22 February 2011Appointment of Mr Paul David Williams as a director (2 pages)
22 February 2011Appointment of Mr Gordon Peter Smith as a director (2 pages)
22 February 2011Appointment of Mr Paul David Williams as a director (2 pages)
22 February 2011Appointment of Mr Gordon Peter Smith as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 1 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 1 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 1 February 2010 (4 pages)
22 June 2010Director's details changed for Mr Anthony James Rogers on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Anthony James Rogers on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mrs Edith Anne Rogers on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Edith Anne Rogers on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Edith Anne Rogers on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Anthony James Rogers on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Edith Anne Rogers on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Anthony James Rogers on 22 June 2010 (2 pages)
21 June 2010Registered office address changed from Holt House 7a High Street Scalby Scarborough North Yorkshire YO13 0PT on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Holt House 7a High Street Scalby Scarborough North Yorkshire YO13 0PT on 21 June 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 1 February 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 1 February 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 1 February 2009 (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (4 pages)
7 September 2009Return made up to 19/08/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 12 south street scarborough north yorkshire YO11 2BP (1 page)
7 September 2009Registered office changed on 07/09/2009 from 12 south street scarborough north yorkshire YO11 2BP (1 page)
15 July 2009Director appointed mrs edith anne rogers (1 page)
15 July 2009Director appointed mrs edith anne rogers (1 page)
15 July 2009Director appointed mr anthony james rogers (1 page)
15 July 2009Director appointed mr anthony james rogers (1 page)
4 April 2009Appointment terminated director peter child (1 page)
4 April 2009Appointment terminated director peter child (1 page)
4 September 2008Total exemption small company accounts made up to 1 February 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 1 February 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 1 February 2008 (4 pages)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 1 February 2007 (2 pages)
4 October 2007Total exemption small company accounts made up to 1 February 2007 (2 pages)
4 October 2007Total exemption small company accounts made up to 1 February 2007 (2 pages)
29 August 2007Return made up to 19/08/07; full list of members (3 pages)
29 August 2007Return made up to 19/08/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 2 February 2006 (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Total exemption small company accounts made up to 2 February 2006 (2 pages)
4 January 2007Total exemption small company accounts made up to 2 February 2006 (2 pages)
4 January 2007Secretary resigned (1 page)
30 August 2006Return made up to 19/08/06; full list of members (3 pages)
30 August 2006Return made up to 19/08/06; full list of members (3 pages)
24 August 2005Return made up to 19/08/05; full list of members (3 pages)
24 August 2005Return made up to 19/08/05; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (2 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (2 pages)
3 September 2004Return made up to 19/08/04; full list of members (8 pages)
3 September 2004Return made up to 19/08/04; full list of members (8 pages)
6 March 2004Total exemption full accounts made up to 31 January 2004 (2 pages)
6 March 2004Total exemption full accounts made up to 31 January 2004 (2 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
18 September 2003Return made up to 19/08/03; full list of members (8 pages)
18 September 2003Return made up to 19/08/03; full list of members (8 pages)
3 September 2002Return made up to 19/08/02; full list of members (8 pages)
3 September 2002Return made up to 19/08/02; full list of members (8 pages)
22 March 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
22 March 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
3 September 2001Return made up to 19/08/01; full list of members (7 pages)
3 September 2001Return made up to 19/08/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
29 August 2000Return made up to 19/08/00; full list of members (7 pages)
29 August 2000Return made up to 19/08/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 January 2000 (3 pages)
3 August 2000Full accounts made up to 31 January 2000 (3 pages)
22 September 1999Full accounts made up to 31 January 1999 (3 pages)
22 September 1999Full accounts made up to 31 January 1999 (3 pages)
13 September 1999Return made up to 19/08/99; change of members (6 pages)
13 September 1999Return made up to 19/08/99; change of members (6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
19 November 1998Full accounts made up to 31 January 1998 (3 pages)
19 November 1998Full accounts made up to 31 January 1998 (3 pages)
4 September 1998Return made up to 19/08/98; change of members (6 pages)
4 September 1998Return made up to 19/08/98; change of members (6 pages)
26 September 1997Full accounts made up to 31 January 1997 (3 pages)
26 September 1997Full accounts made up to 31 January 1997 (3 pages)
8 September 1997Return made up to 19/08/97; full list of members (6 pages)
8 September 1997Return made up to 19/08/97; full list of members (6 pages)
29 August 1996Return made up to 19/08/96; no change of members (6 pages)
29 August 1996Full accounts made up to 31 January 1996 (2 pages)
29 August 1996Return made up to 19/08/96; no change of members (6 pages)
29 August 1996Full accounts made up to 31 January 1996 (2 pages)
18 September 1995Return made up to 19/08/95; change of members (6 pages)
18 September 1995Return made up to 19/08/95; change of members (6 pages)
18 August 1995Full accounts made up to 31 January 1995 (3 pages)
18 August 1995Full accounts made up to 31 January 1995 (3 pages)