Company Name2 Alma Court Management Co. Limited
DirectorSarah Louise Cowen
Company StatusActive
Company Number03198835
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWilliam Duncan Cowen
NationalityBritish
StatusCurrent
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleEstate Agent
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameMrs Sarah Louise Cowen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameDenise Susan Hepton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleTeacher
Correspondence Address15 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UJ
Director NameKenneth Albert Hepton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleVan Driver/Stores
Correspondence Address15 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UJ
Secretary NameKenneth Albert Hepton
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleHotelier
Correspondence Address15 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UJ
Director NameMichael Martin David Carr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleShop Owner
Correspondence Address7 Church Close
Bridlington
East Yorkshire
YO16 7BL
Director NameStuart Anthony Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2007)
RoleCatering
Correspondence AddressFlat 4
2 Alma Square
Scarborough
North Yorkshire
YO11 2JR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr C. Atkinson
20.00%
Ordinary
1 at £1Ms Louise Coomber
20.00%
Ordinary
1 at £1Sally Anne Cannon & Dennis James Cannon
20.00%
Ordinary
1 at £1Sarah Louise Cowen & William Duncan Cowen
20.00%
Ordinary
1 at £1Victoria Clennell
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
22 June 2023Micro company accounts made up to 31 May 2023 (4 pages)
17 June 2022Micro company accounts made up to 31 May 2022 (4 pages)
17 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
6 June 2022Change of details for Mr Colin Atkinson as a person with significant control on 22 November 2021 (2 pages)
23 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
21 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
23 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
7 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
23 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
20 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 31 May 2019 (4 pages)
2 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
14 June 2018Director's details changed for Mrs Sarah Louise Cowen on 28 June 2017 (2 pages)
14 June 2018Change of details for Mr Colin Atkinson as a person with significant control on 12 June 2018 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 June 2017Notification of Colin Atkinson as a person with significant control on 26 September 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 June 2017Notification of Colin Atkinson as a person with significant control on 26 September 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(5 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(5 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for William Duncan Cowen on 15 May 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Secretary's details changed for William Duncan Cowen on 15 May 2013 (2 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Return made up to 15/05/09; full list of members (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (5 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 July 2008Director appointed mrs sarah louise cowen (1 page)
17 July 2008Director appointed mrs sarah louise cowen (1 page)
14 July 2008Return made up to 15/05/08; full list of members (5 pages)
14 July 2008Return made up to 15/05/08; full list of members (5 pages)
12 May 2008Appointment terminated director stuart robinson (1 page)
12 May 2008Appointment terminated director stuart robinson (1 page)
27 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 June 2007Return made up to 15/05/07; full list of members (3 pages)
1 June 2007Return made up to 15/05/07; full list of members (3 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Return made up to 15/05/03; full list of members (7 pages)
10 July 2003Return made up to 15/05/03; full list of members (7 pages)
10 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
3 March 2003Registered office changed on 03/03/03 from: skipton chambers 32 st nicholas street scarborough north yorkshire YO11 2HF (1 page)
3 March 2003Return made up to 15/05/02; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Return made up to 15/05/02; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 March 2003Registered office changed on 03/03/03 from: skipton chambers 32 st nicholas street scarborough north yorkshire YO11 2HF (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15 newby farm road scarborough north yorkshire YO12 6UJ (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15 newby farm road scarborough north yorkshire YO12 6UJ (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 15/05/01; full list of members (7 pages)
2 July 2001Return made up to 15/05/01; full list of members (7 pages)
2 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
2 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 June 2000Return made up to 15/05/00; full list of members (7 pages)
16 June 2000Return made up to 15/05/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
5 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 July 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 2 alma square scarborough north yorkshire YO11 1JR (1 page)
4 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 2 alma square scarborough north yorkshire YO11 1JR (1 page)
18 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Registered office changed on 25/05/96 from: 31 corsham street london N1 6DR (1 page)
25 May 1996Registered office changed on 25/05/96 from: 31 corsham street london N1 6DR (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (19 pages)
15 May 1996Incorporation (19 pages)