Company NameHunmanby Hall (South) Limited
DirectorsPamela Cooper and Kenneth Galletly
Company StatusActive
Company Number03613558
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

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

Secretary NameMr Anthony Richard Larson Nicholson
StatusCurrent
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMrs Pamela Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(17 years, 8 months after company formation)
Appointment Duration8 years
RoleNurse
Country of ResidenceEngland
Correspondence AddressEnd Cottage Hunmanby Hall
Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMr Kenneth Galletly
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2017(18 years, 8 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, The Stables Hunmanby Hall
Hall Park Road
Hunmanby, Filey
YO14 0HZ
Director NameJean Margaret Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleProperty Developer
Correspondence AddressSouth Wing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Secretary NameBruce Atkinson
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameBrenda Eleanor Furby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2003)
RoleRetired
Correspondence Address26 Trinity Road
Scarborough
North Yorkshire
YO11 2TA
Director NameJohn Richard Senior
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
Filey
YO14 0HZ
Secretary NameJohn Richard Senior
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
Filey
YO14 0HZ
Director NameJuliette Brown Forden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 April 2003)
RoleBusiness Consultant
Correspondence Address9 Mitford House Hunmanby Hall
Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMr Kenneth Galletly
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 The Stables
Hunmanby Hall Hunmanby
Filey
North Yorkshire
YO14 0HZ
Director NameMrs Christine Ann Stokes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Lakeside
Primrose Valley
Filey
North Yorkshire
YO14 9RJ
Director NameMr John Donaldson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehunmanbyhall-leisure.co.uk

Location

Registered Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jennifer Smith & Peter R. Smith
7.41%
Ordinary
2 at £1Karen Cawthorn
7.41%
Ordinary
1 at £1Alan Horton & Christine Horton
3.70%
Ordinary
1 at £1Annette Firth & David Oates & Francesca Patrice Devine
3.70%
Ordinary
1 at £1C. Stokes
3.70%
Ordinary
1 at £1Christine Rae
3.70%
Ordinary
1 at £1D. Archer
3.70%
Ordinary
1 at £1David Rosser & Muriel Alexis Rosser
3.70%
Ordinary
1 at £1Elizabeth Jane Mason
3.70%
Ordinary
1 at £1Elizabeth Louise Oxer & Alan Joseph Oxer
3.70%
Ordinary
1 at £1G. Nutt
3.70%
Ordinary
1 at £1I. May
3.70%
Ordinary
1 at £1Ian Moore Black & Julie Croft & Ivan Charles Bonorchis & Linda Bonorchis
3.70%
Ordinary
1 at £1James Hall
3.70%
Ordinary
1 at £1John Richard Senior & Anne Senior
3.70%
Ordinary
1 at £1Katie Cawthorn
3.70%
Ordinary
1 at £1Kenneth Galletly & Anthea Vivien Galletly
3.70%
Ordinary
1 at £1Phillip Graham Stark & Sarah Jean Adams Stark
3.70%
Ordinary
1 at £1Sheila Lynn Jones
3.70%
Ordinary
1 at £1Stephen Rodney Cooper & Pamela Cooper
3.70%
Ordinary
-OTHER
18.52%
-

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (6 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 March 2022Confirmation statement made on 9 March 2022 with updates (6 pages)
30 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (6 pages)
9 December 2019Termination of appointment of John Donaldson as a director on 9 December 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (6 pages)
23 March 2018Statement of capital following an allotment of shares on 23 March 2017
  • GBP 28
(3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Christine Ann Stokes as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Christine Ann Stokes as a director on 24 May 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Appointment of Mr Ken Galletly as a director on 8 April 2017 (2 pages)
19 April 2017Appointment of Mr Ken Galletly as a director on 8 April 2017 (2 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
8 June 2016Appointment of Mrs Pamela Cooper as a director on 18 April 2016 (2 pages)
8 June 2016Appointment of Mrs Pamela Cooper as a director on 18 April 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 27
(7 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 27
(7 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 April 2015Appointment of Mr John Donaldson as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr John Donaldson as a director on 17 April 2015 (2 pages)
14 August 2014Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages)
14 August 2014Appointment of Mrs Christine Ann Stokes as a director on 12 April 2013 (2 pages)
14 August 2014Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 27
(7 pages)
14 August 2014Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages)
14 August 2014Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 27
(7 pages)
14 August 2014Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page)
14 August 2014Appointment of Mrs Christine Ann Stokes as a director on 12 April 2013 (2 pages)
14 August 2014Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page)
14 August 2014Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page)
14 August 2014Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages)
14 August 2014Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 27
(7 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 27
(7 pages)
25 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 April 2013Termination of appointment of Kenneth Galletly as a director (1 page)
12 April 2013Termination of appointment of Kenneth Galletly as a director (1 page)
15 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
15 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Director's details changed for John Richard Senior on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John Richard Senior on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John Richard Senior on 1 January 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 11/08/09; full list of members (20 pages)
20 August 2009Return made up to 11/08/09; full list of members (20 pages)
19 November 2008Return made up to 11/08/08; full list of members (18 pages)
19 November 2008Registered office changed on 19/11/2008 from 1 the old hall hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
19 November 2008Return made up to 11/08/08; full list of members (18 pages)
19 November 2008Registered office changed on 19/11/2008 from 1 the old hall hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
18 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
14 September 2006Return made up to 11/08/06; change of members (7 pages)
14 September 2006Return made up to 11/08/06; change of members (7 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Return made up to 11/08/04; change of members (7 pages)
8 September 2004Return made up to 11/08/04; change of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Return made up to 11/08/03; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/09/03
(8 pages)
9 September 2003Return made up to 11/08/03; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/09/03
(8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
13 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
10 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
5 January 2000Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
13 September 1999Accounts for a dormant company made up to 6 September 1999 (1 page)
13 September 1999Accounts for a dormant company made up to 6 September 1999 (1 page)
13 September 1999Accounts for a dormant company made up to 6 September 1999 (1 page)
11 August 1998Incorporation (18 pages)
11 August 1998Incorporation (18 pages)