Company NameAssigntown Property Management Limited
Company StatusActive
Company Number02779158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1993(31 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 NameHerbert Douglas Willis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(13 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 21 Amber Street
Saltburn
Cleveland
TS12 1DT
Secretary NameSusan Holden
NationalityBritish
StatusCurrent
Appointed07 December 2006(13 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMichelle Rudd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(19 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameRev Derek Turnham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMiss Joanna Louise Byeris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2000)
RoleBuilding Society Clerk
Correspondence AddressFlat 7
21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Director NameMr Ian Robert Palliser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2000)
RoleElectrician
Correspondence AddressFlat 10
21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Secretary NameMr Donald Barry Mason
NationalityBritish
StatusResigned
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 1999)
RoleLocal Gout Officer
Correspondence AddressFlat 8
21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Director NameMr James Douglas Blenkinsop
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressHillingdon House
Greta Street
Saltburn
Cleveland
TS12 1LS
Director NamePeter Rayson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2002)
RoleCivil Servant
Correspondence AddressFlat 2 21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Director NameAllan Godfrey Spanner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2003)
RoleLecturer
Correspondence AddressHazel Hurst
Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HT
Secretary NamePeter Rayson
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2002)
RoleCivil Servant
Correspondence AddressFlat 2 21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Director NameRev Derek Turnham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 January 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
21 Amber Street
Saltburn By The Sea
North Yorkshire
TS12 1DT
Director NameMichael Coote
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2004)
RoleEngineer
Correspondence Address1 Harcourt Drive
Harrogate
North Yorkshire
HG1 5AA
Director NameMr Andrew McNamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(10 years after company formation)
Appointment Duration1 year (resigned 30 January 2004)
RoleActuary
Country of ResidenceEngland
Correspondence Address35 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Secretary NameMichael Coote
NationalityBritish
StatusResigned
Appointed11 January 2003(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2004)
RoleEngineer
Correspondence Address1 Harcourt Drive
Harrogate
North Yorkshire
HG1 5AA
Director NameMichelle Stonehouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 December 2006)
RoleHR Advisor
Correspondence AddressFlat 3
21 Amber Street
Saltburn
Cleveland
TS12 1DT
Secretary NameMichelle Stonehouse
NationalityBritish
StatusResigned
Appointed12 November 2004(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 December 2006)
RoleHR Advisor
Correspondence AddressFlat 3
21 Amber Street
Saltburn
Cleveland
TS12 1DT
Director NameRev Patrick Keogh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2006(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2016)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Joseph's Presbytery
Park Road South Grove Hill
Middlesbrough
Cleveland
TS4 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts27 May 2023 (11 months, 2 weeks ago)
Next Accounts Due27 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 May

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

15 February 2023Accounts for a dormant company made up to 27 May 2022 (2 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 27 May 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 27 May 2020 (2 pages)
21 April 2021Director's details changed for Michelle Rudd on 21 April 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 27 May 2019 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 27 May 2018 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 27 May 2017 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 December 2017Appointment of Reverend Derek Turnham as a director on 12 December 2017 (2 pages)
17 January 2017Termination of appointment of Patrick Keogh as a director on 1 September 2016 (1 page)
17 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
17 January 2017Termination of appointment of Patrick Keogh as a director on 1 September 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 27 May 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 27 May 2016 (2 pages)
15 January 2016Annual return made up to 13 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 13 January 2016 no member list (5 pages)
1 June 2015Accounts for a dormant company made up to 27 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 27 May 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
3 June 2014Accounts for a dormant company made up to 27 May 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 27 May 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
3 June 2013Accounts for a dormant company made up to 27 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 27 May 2013 (2 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
11 June 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
7 February 2012Appointment of Michelle Rudd as a director (3 pages)
7 February 2012Appointment of Michelle Rudd as a director (3 pages)
16 January 2012Termination of appointment of Derek Turnham as a director (1 page)
16 January 2012Termination of appointment of Derek Turnham as a director (1 page)
13 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
13 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
24 October 2011Accounts for a dormant company made up to 27 May 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 27 May 2011 (2 pages)
27 January 2011Accounts for a dormant company made up to 27 May 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 27 May 2010 (1 page)
13 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
13 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
16 February 2010Accounts for a dormant company made up to 27 May 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 27 May 2009 (1 page)
15 January 2010Director's details changed for Rev Patrick Keogh on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Herbert Douglas Willis on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rev Patrick Keogh on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rev Patrick Keogh on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
15 January 2010Director's details changed for Reverend Derek Turnham on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
15 January 2010Director's details changed for Herbert Douglas Willis on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Reverend Derek Turnham on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Herbert Douglas Willis on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Reverend Derek Turnham on 1 October 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 27 May 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 27 May 2008 (1 page)
19 January 2009Annual return made up to 13/01/09 (3 pages)
19 January 2009Annual return made up to 13/01/09 (3 pages)
5 March 2008Accounts for a dormant company made up to 27 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 27 May 2007 (1 page)
4 February 2008Annual return made up to 13/01/08 (2 pages)
4 February 2008Annual return made up to 13/01/08 (2 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Location of register of members (1 page)
18 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2007Total exemption full accounts made up to 27 May 2006 (3 pages)
9 May 2007Total exemption full accounts made up to 27 May 2006 (3 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Annual return made up to 13/01/07 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Annual return made up to 13/01/07 (2 pages)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: flat 3 21 amber street saltburn cleveland TS12 1DT (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: flat 3 21 amber street saltburn cleveland TS12 1DT (1 page)
7 February 2007Secretary resigned (1 page)
14 March 2006Total exemption full accounts made up to 27 May 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 27 May 2005 (8 pages)
17 January 2006Annual return made up to 13/01/06 (4 pages)
17 January 2006Annual return made up to 13/01/06 (4 pages)
2 July 2005Total exemption small company accounts made up to 27 May 2004 (3 pages)
2 July 2005Total exemption small company accounts made up to 27 May 2004 (3 pages)
3 May 2005Annual return made up to 13/01/05
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Director resigned
(4 pages)
3 May 2005Annual return made up to 13/01/05
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Director resigned
(4 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
16 January 2004Annual return made up to 13/01/04 (4 pages)
16 January 2004Annual return made up to 13/01/04 (4 pages)
2 December 2003Total exemption small company accounts made up to 27 May 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 27 May 2003 (3 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: FLAT4 21 amber street saltburn by the sea cleveland TS12 1DT (1 page)
24 May 2003Registered office changed on 24/05/03 from: FLAT4 21 amber street saltburn by the sea cleveland TS12 1DT (1 page)
24 April 2003Registered office changed on 24/04/03 from: flat 4 amber street saltburn by the sea TS12 1DT (1 page)
24 April 2003Registered office changed on 24/04/03 from: flat 4 amber street saltburn by the sea TS12 1DT (1 page)
14 April 2003Annual return made up to 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 2003Annual return made up to 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: flat 2 21 amber street saltburn by the sea north yorkshire TS12 1DT (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: flat 2 21 amber street saltburn by the sea north yorkshire TS12 1DT (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
8 September 2002New director appointed (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (1 page)
8 September 2002Director resigned (1 page)
16 August 2002Total exemption small company accounts made up to 27 May 2002 (3 pages)
16 August 2002Total exemption small company accounts made up to 27 May 2002 (3 pages)
22 January 2002Annual return made up to 13/01/02 (4 pages)
22 January 2002Annual return made up to 13/01/02 (4 pages)
28 September 2001Total exemption small company accounts made up to 27 May 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 27 May 2001 (3 pages)
13 February 2001Accounts for a small company made up to 27 May 2000 (3 pages)
13 February 2001Accounts for a small company made up to 27 May 2000 (3 pages)
12 January 2001Annual return made up to 13/01/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 2001Annual return made up to 13/01/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: flat 10 21 amber street saltburn-by-the-sea cleveland TS12 1DT (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: flat 10 21 amber street saltburn-by-the-sea cleveland TS12 1DT (1 page)
21 November 2000Director resigned (1 page)
21 January 2000Annual return made up to 13/01/00 (3 pages)
21 January 2000Annual return made up to 13/01/00 (3 pages)
19 November 1999Accounts for a small company made up to 27 May 1999 (4 pages)
19 November 1999Accounts for a small company made up to 27 May 1999 (4 pages)
31 March 1999Full accounts made up to 27 May 1998 (10 pages)
31 March 1999Full accounts made up to 27 May 1998 (10 pages)
9 February 1999Annual return made up to 13/01/99 (4 pages)
9 February 1999Annual return made up to 13/01/99 (4 pages)
9 June 1998Annual return made up to 13/01/98 (4 pages)
9 June 1998Annual return made up to 13/01/98 (4 pages)
16 March 1998Full accounts made up to 27 May 1997 (10 pages)
16 March 1998Full accounts made up to 27 May 1997 (10 pages)
13 February 1997Annual return made up to 13/01/97 (4 pages)
13 February 1997Annual return made up to 13/01/97 (4 pages)
3 December 1996Full accounts made up to 27 May 1996 (8 pages)
3 December 1996Full accounts made up to 27 May 1996 (8 pages)
17 February 1996Annual return made up to 13/01/96 (4 pages)
17 February 1996Annual return made up to 13/01/96 (4 pages)
28 July 1995Accounts for a small company made up to 27 May 1995 (8 pages)
28 July 1995Accounts for a small company made up to 27 May 1995 (8 pages)