Company NameShirley Court Limited
DirectorsPaul Lowe and Timothy Andrew Jones
Company StatusActive
Company Number03189781
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NamePurposedirect Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Lowe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameMr Timothy Andrew Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameMs Linda Mary Scarrott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleProperty Developer
Correspondence Address25 Dale Road
Welton
Brough
North Humberside
HU15 1PE
Director NameDavid Scarrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleProperty Developer
Correspondence Address25 Dale Road
Welton
Brough
North Humberside
HU15 1PE
Secretary NameMs Linda Mary Scarrott
NationalityEnglish
StatusResigned
Appointed13 June 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleProperty Developer
Correspondence Address25 Dale Road
Welton
Brough
North Humberside
HU15 1PE
Secretary NameMalcolm Grassam
NationalityBritish
StatusResigned
Appointed23 October 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address32 Park Avenue
Hull
East Yorkshire
HU5 3ER
Director NameJune Mary Wadsworth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleRetired
Correspondence Address14 Shirley Court
South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Director NamePeter Hawley Wadsworth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2008)
RoleRetired
Correspondence Address14 Shirley Court
South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Secretary NamePeter Hawley Wadsworth
NationalityBritish
StatusResigned
Appointed28 April 2003(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address14 Shirley Court
South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Director NameMr Paul Lowe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 October 2009)
RoleConsultant Public Health
Country of ResidenceEngland
Correspondence Address3 Shirley Court
South Marine Drive
Bridlington
YO15 3JJ
Secretary NameAnthony Thomas Briggs
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2010)
RoleRetired
Correspondence Address30 Chambers View
Chapeltown
Sheffield
South Yorkshire
S35 2TB
Director NameOlga Lydia Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2009)
RoleRetired
Correspondence AddressShirley Court
Bridlington
East Yorkshire
YO15 3JJ
Director NameMr Terence Oxley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Prospect Street
Bridlington
East Yorkshire
YO15 2AE
Director NameMr Anthony Thomas Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wellington Road
Bridlington
East Yorkshire
YO15 2BH
Director NameMrs Lydia Doreen Ellyard
Date of BirthJune 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2012(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prospect Street
Bridlington
North Humberside
YO15 2AL
Secretary NameMr Antony Rous Saltonstall
StatusResigned
Appointed01 October 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address16 Prospect Street
Bridlington
North Humberside
YO15 2AL
Director NameMr John Richard Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Quay Road
Bridlington
East Yorkshire
YO15 2AP
Director NameMr David Young
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(23 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNicholsons
25 Belle Vue Street
Filey
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barbara Nanette Fisher & Lois Jane Reed
6.67%
Ordinary
1 at £1Catherine Mary Lyne & Reverend Michael Prosser Chaffey
6.67%
Ordinary
1 at £1Doreen Lydia Ellyard
6.67%
Ordinary
1 at £1Executors Of Anthony Thomas Briggs & Barbara Ann Briggs
6.67%
Ordinary
1 at £1Executors Of Joan Ground
6.67%
Ordinary
1 at £1Joan Oxley & Terence Oxley
6.67%
Ordinary
1 at £1Marjorie Clark
6.67%
Ordinary
1 at £1Paul Lowe & June Lowe
6.67%
Ordinary
1 at £1Peter Pashby Hall & Executors Of Olga Lydia Hall
6.67%
Ordinary
1 at £1Ramonde Loncaster & Christine Loncaster
6.67%
Ordinary
1 at £1Shirley Howard Turner
6.67%
Ordinary
1 at £1Susan Mary Rose Boocock
6.67%
Ordinary
1 at £1Timothy Andrew Jones
6.67%
Ordinary
2 at £1Paul Kenneth Arthur Todd
13.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

3 October 2020Appointment of Mr Timothy Andrew Jones as a director on 28 September 2020 (2 pages)
25 September 2020Termination of appointment of David Young as a director on 22 September 2020 (1 page)
11 August 2020Appointment of Mr Paul Lowe as a director on 11 August 2020 (2 pages)
8 August 2020Notification of a person with significant control statement (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 July 2020Cessation of John Richard Chambers as a person with significant control on 30 July 2020 (1 page)
30 July 2020Registered office address changed from 34 Quay Road Bridlington YO15 2AP England to Nicholsons 25 Belle Vue Street Filey YO14 9HU on 30 July 2020 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 January 2020Notification of John Richard Chambers as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr David Young as a director on 7 January 2020 (2 pages)
14 January 2020Cessation of John Richard Chambers as a person with significant control on 14 January 2020 (1 page)
14 January 2020Termination of appointment of John Richard Chambers as a director on 14 January 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Notification of John Richard Chambers as a person with significant control on 1 June 2018 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
11 July 2018Appointment of Mr John Richard Chambers as a director on 1 June 2018 (2 pages)
14 June 2018Termination of appointment of Antony Rous Saltonstall as a secretary on 1 June 2018 (1 page)
14 June 2018Termination of appointment of Lydia Doreen Ellyard as a director on 1 June 2018 (1 page)
14 June 2018Registered office address changed from 16 Prospect Street Bridlington North Humberside YO15 2AL to 34 Quay Road Bridlington YO15 2AP on 14 June 2018 (1 page)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2018Cessation of Lydia Doreen Ellyard as a person with significant control on 1 May 2017 (1 page)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 15
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 15
(4 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15
(4 pages)
30 October 2014Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 16 Prospect Street Bridlington North Humberside YO15 2AL on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 16 Prospect Street Bridlington North Humberside YO15 2AL on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages)
30 October 2014Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages)
30 October 2014Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15
(4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15
(4 pages)
17 January 2014Termination of appointment of Terence Oxley as a director (2 pages)
17 January 2014Termination of appointment of Terence Oxley as a director (2 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Lydia Doreen Ellyard as a director (2 pages)
11 January 2013Appointment of Lydia Doreen Ellyard as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 12 September 2012 (2 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Termination of appointment of Anthony Briggs as a director (2 pages)
2 September 2010Termination of appointment of Anthony Briggs as a director (2 pages)
2 September 2010Termination of appointment of Anthony Briggs as a secretary (2 pages)
2 September 2010Termination of appointment of Anthony Briggs as a secretary (2 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
27 October 2009Appointment of Mr Terence Oxley as a director (2 pages)
27 October 2009Appointment of Mr Anthony Thomas Briggs as a director (2 pages)
27 October 2009Appointment of Mr Anthony Thomas Briggs as a director (2 pages)
27 October 2009Termination of appointment of Olga Hall as a director (1 page)
27 October 2009Termination of appointment of Paul Lowe as a director (1 page)
27 October 2009Appointment of Mr Terence Oxley as a director (2 pages)
27 October 2009Termination of appointment of Paul Lowe as a director (1 page)
27 October 2009Termination of appointment of Olga Hall as a director (1 page)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 23/04/09; full list of members (9 pages)
5 May 2009Return made up to 23/04/09; full list of members (9 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Return made up to 23/04/08; full list of members (10 pages)
14 May 2008Return made up to 23/04/08; full list of members (10 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from roland house princes dock street hull east yorkshire HU1 2LD (1 page)
13 May 2008Registered office changed on 13/05/2008 from roland house princes dock street hull east yorkshire HU1 2LD (1 page)
13 May 2008Location of register of members (1 page)
31 March 2008Director appointed olga lydia hall (2 pages)
31 March 2008Director appointed olga lydia hall (2 pages)
12 March 2008Secretary appointed anthony thomas briggs (2 pages)
12 March 2008Secretary appointed anthony thomas briggs (2 pages)
11 March 2008Appointment terminated director and secretary peter wadsworth (1 page)
11 March 2008Appointment terminated director and secretary peter wadsworth (1 page)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 23/04/07; change of members (7 pages)
6 June 2007Return made up to 23/04/07; change of members (7 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 June 2006Return made up to 23/04/06; full list of members (12 pages)
13 June 2006Return made up to 23/04/06; full list of members (12 pages)
5 June 2006Ad 22/04/06--------- £ si 1@1=1 £ ic 14/15 (2 pages)
5 June 2006Ad 22/04/06--------- £ si 1@1=1 £ ic 14/15 (2 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 23/04/05; no change of members (7 pages)
24 May 2005Return made up to 23/04/05; no change of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 23/04/04; change of members (8 pages)
18 May 2004Return made up to 23/04/04; change of members (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
5 August 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
5 August 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
22 May 2003Return made up to 23/04/03; full list of members (12 pages)
22 May 2003Return made up to 23/04/03; full list of members (12 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: norwich house savile street hull east yorkshire HU1 3ES (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: norwich house savile street hull east yorkshire HU1 3ES (1 page)
13 May 2003New secretary appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 23/04/02; full list of members (13 pages)
14 May 2002Return made up to 23/04/02; full list of members (13 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 April 2001Ad 14/03/01--------- £ si 12@1=12 £ ic 2/14 (4 pages)
12 April 2001Ad 14/03/01--------- £ si 12@1=12 £ ic 2/14 (4 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
22 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 June 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 June 1998Return made up to 23/04/98; no change of members (4 pages)
19 June 1998Return made up to 23/04/98; no change of members (4 pages)
19 November 1997Full accounts made up to 30 April 1997 (7 pages)
19 November 1997Full accounts made up to 30 April 1997 (7 pages)
7 August 1997Return made up to 23/04/97; full list of members (6 pages)
7 August 1997Return made up to 23/04/97; full list of members (6 pages)
26 September 1996Company name changed purposedirect property managemen t LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed purposedirect property managemen t LIMITED\certificate issued on 27/09/96 (2 pages)
23 April 1996Incorporation (10 pages)
23 April 1996Incorporation (10 pages)