Company NameThe Prince Of Wales Apartments (Scarborough) Limited
Company StatusActive
Company Number03222388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1996(27 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Anne Kainbacher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceAustria
Correspondence AddressPoststrasse 1a
5310 Mondsee
Salzburg
5 310
Director NameMr Glyn Ward
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Janet Alexandra Quinlan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKevin Benbow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(12 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHolme Dale Main Street
Askrigg
Leyburn
North Yorkshire
DL8 3HT
Secretary NameAlan Robert Nunn
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address17 Elmhurst
Bridgnorth
Shropshire
WV15 5DJ
Secretary NameKim Benbow - Brown
NationalityBritish
StatusResigned
Appointed07 January 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Tyning
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Secretary NameJoanna Elizabeth Benbow
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years, 12 months after company formation)
Appointment Duration12 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHolmedale
Main Street
Askrigg
North Yorkshire
DL8 3HT
Director NameDavid Gardham Fowler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2007)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Christine House
1 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameGeorge Barry Ibbeson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2009)
RoleChartered Surveyor
Correspondence Address8 Kynance Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5EW
Director NameColin Lancaster
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 2002)
RoleRetired
Correspondence Address11 Gilstead Way
Ilkley
Leeds
West Yorkshire
LS29 0AE
Director NameCarol Anne Longstaff
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleRetired
Correspondence Address61 Prince Of Wales Apartments
Esplanade
Scarborough
North Yorkshire
YO11 2BB
Secretary NameGeorge Barry Ibbeson
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2004)
RoleChartered Surveyor
Correspondence Address8 Kynance Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5EW
Director NameJohn Moor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleRetired
Correspondence Address63 Prince Of Wales Apartments
Esplanade
Scarborough
North Yorkshire
YO11 2BB
Secretary NameJohn Moor
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address63 Prince Of Wales Apartments
Esplanade
Scarborough
North Yorkshire
YO11 2BB
Director NameMr Francis Neal Parkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameDavid Gardham Fowler
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2006)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Christine House
1 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Secretary NameDavid Gardham Fowler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2006)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Christine House
1 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 December 2005(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameGeorge Charnley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 125a Lodge Road
Knowle
West Midlands
B93 0HG
Director NameMr Thomas Charles Hird
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(14 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Contact

Telephone01723 373517
Telephone regionScarborough

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 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Thomas Charles Hird as a director on 6 April 2019 (1 page)
4 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2018Director's details changed for Elizabeth Anne Kainbacher on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Glyn Ward on 11 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Thomas Charles Hird on 10 July 2018 (2 pages)
15 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2016Appointment of Mr Glyn Ward as a director on 3 August 2016 (2 pages)
22 August 2016Appointment of Mr Glyn Ward as a director on 3 August 2016 (2 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2015Annual return made up to 30 June 2015 no member list (3 pages)
2 September 2015Annual return made up to 30 June 2015 no member list (3 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
23 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
15 July 2013Termination of appointment of George Charnley as a director (1 page)
15 July 2013Termination of appointment of George Charnley as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
8 July 2011Director's details changed for Elizabeth Anne Kainbacher on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Elizabeth Anne Kainbacher on 30 June 2011 (2 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 July 2010Appointment of Mr Thomas Charles Hird as a director (3 pages)
28 July 2010Appointment of Mr Thomas Charles Hird as a director (3 pages)
21 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
21 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Termination of appointment of Francis Parkin as a director (1 page)
17 March 2010Termination of appointment of Francis Parkin as a director (1 page)
28 July 2009Appointment terminated director george ibbeson (1 page)
28 July 2009Appointment terminated director george ibbeson (1 page)
14 July 2009Annual return made up to 30/06/09 (3 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Appointment terminated secretary david fowler (1 page)
6 April 2009Appointment terminated secretary david fowler (1 page)
7 January 2009Appointment terminated secretary dolores charlesworth (1 page)
7 January 2009Appointment terminated secretary dolores charlesworth (1 page)
7 January 2009Appointment terminate, secretary dolores charlesworthy logged form (1 page)
7 January 2009Appointment terminate, secretary dolores charlesworthy logged form (1 page)
7 January 2009Secretary appointed david graham fowler (2 pages)
7 January 2009Secretary appointed david graham fowler (2 pages)
7 July 2008Annual return made up to 30/06/08 (3 pages)
7 July 2008Annual return made up to 30/06/08 (3 pages)
19 June 2008Director appointed elizabeth anne kainbacher (2 pages)
19 June 2008Director appointed elizabeth anne kainbacher (2 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(5 pages)
16 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2006Annual return made up to 30/06/06 (5 pages)
26 July 2006Annual return made up to 30/06/06 (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
4 July 2005Annual return made up to 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 July 2005Annual return made up to 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 July 2004Annual return made up to 30/06/04 (5 pages)
12 July 2004Annual return made up to 30/06/04 (5 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
10 February 2004Resolutions
  • RES13 ‐ Property proposals 11/10/03
(1 page)
10 February 2004Resolutions
  • RES13 ‐ Property proposals 11/10/03
(1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2003Annual return made up to 09/07/03 (4 pages)
1 August 2003Annual return made up to 09/07/03 (4 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
15 August 2002Director resigned (1 page)
31 July 2002Annual return made up to 09/07/02 (3 pages)
31 July 2002Annual return made up to 09/07/02 (3 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: the tyning westgate drive bridgnorth salop WV16 4QF (1 page)
30 November 2001Annual return made up to 09/07/01 (3 pages)
30 November 2001Annual return made up to 09/07/01 (3 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: the tyning westgate drive bridgnorth salop WV16 4QF (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2000Annual return made up to 09/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 August 2000Annual return made up to 09/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Amended accounts made up to 31 December 1997 (4 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Amended accounts made up to 31 December 1997 (4 pages)
3 November 1999Annual return made up to 09/07/98 (3 pages)
3 November 1999Annual return made up to 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(4 pages)
3 November 1999Annual return made up to 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(4 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
16 February 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 February 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
7 November 1996Registered office changed on 07/11/96 from: 16 st john street london EC1M 4AY (1 page)
7 November 1996Registered office changed on 07/11/96 from: 16 st john street london EC1M 4AY (1 page)
9 July 1996Incorporation (19 pages)
9 July 1996Incorporation (19 pages)