Company NameNorth Cliffe Heights Management Company (No.2) Limited
DirectorsJohn Sissens and Matthew Paul Kay
Company StatusActive
Company Number03170917
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Previous NameApplyfinal Property Management Limited

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 John Sissens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(25 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Matthew Paul Kay
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(27 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed02 March 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1998)
RoleSales Director
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Director NameMr Richard Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1998)
RoleManaging Director
Correspondence Address5 Ringstone Road
Manor Croft Clifton
York
North Yorkshire
YO3 4UD
Director NameJohn William Skepper
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2001)
RoleRetired Headteacher
Correspondence Address4/5 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameHarold Trevor Grainger
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2001)
RoleCaravan Club Site W Arden
Correspondence AddressNo 9 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameMaureen Patricia Darby
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2004)
RoleResearch Assistant Retired
Correspondence Address19 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameMalcolm James Butler
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2003)
RoleRetired
Correspondence Address14 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Secretary NameHarold Trevor Grainger
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2002)
RoleCaravan Club Site W Arden
Correspondence AddressNo 9 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameElaine Margaret Deakin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 2002)
RoleHuman Resources Manager
Correspondence Address60 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HT
Director NameGlynnis Lindsey Fairbrother
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 February 2006)
RoleRetired Teacher
Correspondence Address9 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Secretary NameElaine Margaret Deakin
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 February 2003)
RoleH.R.Manager
Correspondence Address60 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HT
Director NameElisabeth Anne Butler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 February 2006)
RoleShop Asst
Correspondence Address14 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameCarole Jane Snelson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 2003)
RoleAdmin Officer
Correspondence Address5 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Secretary NameCarole Jane Snelson
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 2003)
RoleAdmin Officer
Correspondence Address5 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameNeil Anthony Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2007)
RoleRetired
Correspondence Address2 Foresters Court
Scarborough
North Yorkshire
YO12 6QE
Secretary NameHarold Trevor Grainger
NationalityBritish
StatusResigned
Appointed29 April 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2007)
RoleRetired
Correspondence Address1 The Pheasantry
Crossgates
Scarborough
North Yorkshire
YO12 4UH
Director NameAnne Kilby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2007)
RoleRetired
Correspondence Address10 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameMr Martin Glyn Howell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Barn
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameDennis McNally
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 November 2006)
RoleRetired
Correspondence Address12 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameDavid Ansell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 March 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenton Hall Drive
Sutton In Ashfield
Nottinghamshire
NG17 1LD
Secretary NameMr Martin Glyn Howell
NationalityBritish
StatusResigned
Appointed01 April 2007(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2012)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Barn
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameKenneth Eley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThirsley Cottage Silpho
Scarborough
North Yorkshire
YO13 0JR
Director NameLorraine Duncan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameStephen James Paramore
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameColleen Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr James John Duncan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address17 Grenadier Court
Scarborough
North Yorkshire
YO12 6QS
Director NameMr Douglas Lister East
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2015(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMiss Catherine Mary Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr David Musgrave
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2023(26 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1998)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
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

1 at £1Alfred Wood
5.56%
Ordinary
1 at £1Anna Marion Wilson & William Wilson
5.56%
Ordinary
1 at £1Catherine Abbott & Leonard Abbott
5.56%
Ordinary
1 at £1Colin Joseph Clarkson & Carol Ann Clarkson
5.56%
Ordinary
1 at £1Colleen Thomas & Christopher Paul Thomas
5.56%
Ordinary
1 at £1David Miller & Angela Miller
5.56%
Ordinary
1 at £1David Musgrave
5.56%
Ordinary
1 at £1Edward Thomas Kilby & Mrs Anne Kilby
5.56%
Ordinary
1 at £1Glynis Lynsey Fairbrother
5.56%
Ordinary
1 at £1Janet East & Douglas Lister East
5.56%
Ordinary
1 at £1John Sissens & Shirley Sissens
5.56%
Ordinary
1 at £1Kenneth Eley & Patricia Ann Eley
5.56%
Ordinary
1 at £1Lorraine Duncan & John James Duncan
5.56%
Ordinary
1 at £1Malcolm Deighton & Patricia Deighton
5.56%
Ordinary
1 at £1Neil Antony Spencer & Julia Lynn Graham
5.56%
Ordinary
1 at £1Patricia Mcbride & Stuart John Mcbride
5.56%
Ordinary
1 at £1Peter Wilgeroth
5.56%
Ordinary
1 at £1Wendy Spencer & Donald Spencer
5.56%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 April 2020Appointment of Miss Catherine Mary Smith as a director on 3 April 2020 (2 pages)
14 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
14 March 2020Termination of appointment of James John Duncan as a director on 5 March 2020 (1 page)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 March 2019Termination of appointment of Douglas Lister East as a director on 11 March 2019 (1 page)
13 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 March 2018Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 March 2017Appointment of Mr David Musgrave as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr David Musgrave as a director on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Termination of appointment of Colleen Thomas as a director on 10 March 2017 (1 page)
23 March 2017Termination of appointment of Colleen Thomas as a director on 10 March 2017 (1 page)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr James John Duncan as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Mr James John Duncan as a director on 10 March 2017 (2 pages)
10 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
10 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
11 October 2016Termination of appointment of James John Duncan as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of James John Duncan as a director on 1 October 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 18
(8 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 18
(8 pages)
23 March 2016Register inspection address has been changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR England to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP (1 page)
23 March 2016Register inspection address has been changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR England to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP (1 page)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Appointment of Mr Douglas Lister East as a director on 27 March 2015 (2 pages)
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 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 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Appointment of Mr Douglas Lister East as a director on 27 March 2015 (2 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 18
(7 pages)
24 March 2015Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 18
(7 pages)
24 March 2015Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR (1 page)
2 October 2014Appointment of Mr James John Duncan as a director on 19 September 2014 (2 pages)
2 October 2014Appointment of Mr James John Duncan as a director on 19 September 2014 (2 pages)
2 October 2014Termination of appointment of Stephen James Paramore as a director on 19 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen James Paramore as a director on 19 September 2014 (1 page)
12 June 2014Termination of appointment of Kenneth Eley as a director (1 page)
12 June 2014Termination of appointment of Kenneth Eley as a director (1 page)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18
(8 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18
(8 pages)
18 March 2014Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages)
18 March 2014Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages)
18 March 2014Register(s) moved to registered office address (1 page)
26 February 2014Termination of appointment of Lorraine Duncan as a director (1 page)
26 February 2014Termination of appointment of Lorraine Duncan as a director (1 page)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
5 April 2012Appointment of Stephen James Paramore as a director (2 pages)
5 April 2012Appointment of Stephen James Paramore as a director (2 pages)
5 April 2012Appointment of Kenneth Eley as a director (2 pages)
5 April 2012Appointment of Kenneth Eley as a director (2 pages)
4 April 2012Termination of appointment of Martin Howell as a director (1 page)
4 April 2012Termination of appointment of David Ansell as a director (1 page)
4 April 2012Appointment of Colleen Thomas as a director (2 pages)
4 April 2012Termination of appointment of Martin Howell as a director (1 page)
4 April 2012Appointment of Lorraine Duncan as a director (2 pages)
4 April 2012Appointment of Lorraine Duncan as a director (2 pages)
4 April 2012Appointment of Colleen Thomas as a director (2 pages)
4 April 2012Termination of appointment of David Ansell as a director (1 page)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2012Termination of appointment of Martin Howell as a secretary (1 page)
7 March 2012Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page)
7 March 2012Appointment of Colin Ellis Management & Lettings as a secretary (2 pages)
7 March 2012Appointment of Colin Ellis Management & Lettings as a secretary (2 pages)
7 March 2012Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Martin Howell as a secretary (1 page)
7 March 2012Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
4 April 2011Director's details changed for David Ansell on 1 January 2011 (2 pages)
4 April 2011Director's details changed for David Ansell on 1 January 2011 (2 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
4 April 2011Director's details changed for David Ansell on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2009Return made up to 12/03/09; full list of members (9 pages)
30 March 2009Return made up to 12/03/09; full list of members (9 pages)
30 March 2009Director's change of particulars / david ansell / 01/03/2009 (1 page)
30 March 2009Director's change of particulars / david ansell / 01/03/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 April 2008Return made up to 12/03/08; full list of members (10 pages)
10 April 2008Return made up to 12/03/08; full list of members (10 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 1 the pheasantry crossgates scarborough north yorkshire YO12 4UH (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1 the pheasantry crossgates scarborough north yorkshire YO12 4UH (1 page)
13 March 2007Return made up to 12/03/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Return made up to 12/03/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
10 April 2006Return made up to 12/03/06; full list of members (8 pages)
10 April 2006Return made up to 12/03/06; full list of members (8 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 April 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 May 2003Return made up to 12/03/03; change of members (8 pages)
27 May 2003Return made up to 12/03/03; change of members (8 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 5 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 5 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 12 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 12 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
27 March 2002Return made up to 12/03/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2002Return made up to 12/03/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 9 grenadier court scarborough north yorkshire YO12 6QS (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 9 grenadier court scarborough north yorkshire YO12 6QS (1 page)
22 March 2002Secretary resigned (1 page)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
5 April 2001Return made up to 12/03/01; full list of members (14 pages)
5 April 2001Return made up to 12/03/01; full list of members (14 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Return made up to 12/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1999Return made up to 12/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1999Registered office changed on 07/01/99 from: persimmon house fulford york north yorkshire YO1 4RE (1 page)
7 January 1999Registered office changed on 07/01/99 from: persimmon house fulford york north yorkshire YO1 4RE (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 January 1998Ad 19/12/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
14 January 1998Ad 19/12/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
20 November 1997Ad 31/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages)
20 November 1997Ad 31/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages)
14 August 1997Ad 31/07/97--------- £ si 1@1=1 £ ic 14/15 (2 pages)
14 August 1997Ad 31/07/97--------- £ si 1@1=1 £ ic 14/15 (2 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
21 July 1997Ad 02/07/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
21 July 1997Ad 02/07/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
13 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
13 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
13 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
13 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
27 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
27 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
16 June 1997Ad 03/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 June 1997Ad 03/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
25 May 1997Ad 08/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 May 1997Ad 08/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 February 1997Ad 06/02/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
20 February 1997Ad 06/02/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
30 January 1997Ad 11/12/96-06/01/97 £ si 4@1=4 £ ic 3/7 (2 pages)
30 January 1997Ad 10/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 1997Ad 11/12/96-06/01/97 £ si 4@1=4 £ ic 3/7 (2 pages)
30 January 1997Ad 10/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 June 1996Accounting reference date notified as 30/09 (1 page)
27 June 1996Accounting reference date notified as 30/09 (1 page)
3 June 1996New secretary appointed (1 page)
3 June 1996New secretary appointed (1 page)
25 May 1996Memorandum and Articles of Association (14 pages)
25 May 1996Memorandum and Articles of Association (14 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell laneet bristol BS1 6BU (1 page)
15 May 1996Company name changed applyfinal property management l imited\certificate issued on 16/05/96 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell laneet bristol BS1 6BU (1 page)
15 May 1996Company name changed applyfinal property management l imited\certificate issued on 16/05/96 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned;director resigned (1 page)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)