Company NameAlma House Properties Ltd
DirectorJohn Swift
Company StatusActive
Company Number03602532
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Previous NameComplete Internet Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Swift
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(15 years after company formation)
Appointment Duration10 years, 9 months
RoleInternet
Country of ResidenceEngland
Correspondence AddressAlma House 8 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameJohn Swift
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Secretary NameHelen Rachael Swift
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Director NameKerry Swift
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2006)
RoleManager
Correspondence AddressThe Stables Mowthorpe Farm
Hackness
Scarborough
North Yorkshire
YO12 5TB
Secretary NameJohn Swift
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2011)
RoleManager
Correspondence AddressAlma House
8 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMs Chaleaw Mungklang
Date of BirthNovember 1977 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed01 August 2006(8 years after company formation)
Appointment Duration4 years (resigned 31 July 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 James Street
Scarborough
North Yorkshire
YO12 7PH
Director NameJohn Edward Rayner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 July 2007)
RoleWriter
Correspondence Address18a Stepney Close
Scarborough
North Yorkshire
YO12 5DN
Director NameMr John Frederick Swift
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(12 years after company formation)
Appointment Duration3 years (resigned 01 August 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressAlma House 8 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Secretary NameMr John Frederick Swift
StatusResigned
Appointed01 August 2011(13 years after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressAlma House 8 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecompleteinternetservices.co.uk
Email address[email protected]
Telephone07 473042480
Telephone regionMobile

Location

Registered AddressAlma House
8 Alma Square
Scarborough
North Yorkshire
YO11 1JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

123 at £1John Swift
51.25%
Ordinary
39 at £1Adele Clare Swift
16.25%
Ordinary
39 at £1John Frederick Swift
16.25%
Ordinary
39 at £1Kerry Louise Swift
16.25%
Ordinary

Financials

Year2014
Net Worth-£633
Cash£260
Current Liabilities£891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 240
(3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 240
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 240
(3 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 240
(3 pages)
30 April 2014Termination of appointment of John Swift as a director (1 page)
30 April 2014Termination of appointment of John Swift as a secretary (1 page)
30 April 2014Termination of appointment of John Swift as a secretary (1 page)
30 April 2014Termination of appointment of John Swift as a director (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Appointment of Mr John Swift as a director (2 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Appointment of Mr John Swift as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C/O John F Swift 57 Victoria Road Scarborough North Yorkshire YO11 1SH United Kingdom on 11 July 2012 (1 page)
11 July 2012Appointment of Mr John Frederick Swift as a secretary (1 page)
11 July 2012Appointment of Mr John Frederick Swift as a secretary (1 page)
11 July 2012Registered office address changed from C/O John F Swift 57 Victoria Road Scarborough North Yorkshire YO11 1SH United Kingdom on 11 July 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
27 October 2011Registered office address changed from Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR on 27 October 2011 (1 page)
27 October 2011Termination of appointment of John Swift as a secretary (1 page)
27 October 2011Termination of appointment of John Swift as a secretary (1 page)
27 October 2011Registered office address changed from Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR on 27 October 2011 (1 page)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
6 March 2011Termination of appointment of Chaleaw Mungklang as a director (1 page)
6 March 2011Termination of appointment of Chaleaw Mungklang as a director (1 page)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Appointment of Mr John Frederick Swift as a director (2 pages)
30 July 2010Appointment of Mr John Frederick Swift as a director (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Chaleaw Mungklang on 22 July 2010 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Chaleaw Mungklang on 22 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
14 August 2009Return made up to 22/07/09; full list of members (4 pages)
14 August 2009Return made up to 22/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 April 2008Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 April 2008Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
1 August 2006Return made up to 22/07/06; full list of members (7 pages)
1 August 2006Return made up to 22/07/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 22/07/05; full list of members (7 pages)
29 July 2005Return made up to 22/07/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
8 October 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 October 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Ad 01/02/03--------- £ si 120@1=120 £ ic 120/240 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Ad 01/02/03--------- £ si 120@1=120 £ ic 120/240 (2 pages)
25 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 September 2002Return made up to 22/07/02; full list of members (7 pages)
4 September 2002Return made up to 22/07/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 3 alma square scarborough north yorkshire YO11 1JR (1 page)
31 December 2001Registered office changed on 31/12/01 from: 3 alma square scarborough north yorkshire YO11 1JR (1 page)
2 August 2001Return made up to 22/07/01; full list of members (7 pages)
2 August 2001Return made up to 22/07/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 July 2000 (6 pages)
19 December 2000Full accounts made up to 31 July 2000 (6 pages)
18 December 2000Return made up to 22/07/00; full list of members (7 pages)
18 December 2000Return made up to 22/07/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 July 1999 (6 pages)
7 December 1999Full accounts made up to 31 July 1999 (6 pages)
16 August 1999Return made up to 22/07/99; full list of members (6 pages)
16 August 1999Return made up to 22/07/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
27 July 1998Registered office changed on 27/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
22 July 1998Incorporation (10 pages)
22 July 1998Incorporation (10 pages)