Company Name5 Esplanade Scarborough Management Company Limited
Company StatusActive
Company Number03623630
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Holt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Cavendish Avenue
Harrogate
HG2 8HX
Director NameMs Elizabeth Ann Barrett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RolePrincipal Of Further Education
Country of ResidenceEngland
Correspondence Address93 Willowbridge Lane
Sutton-In-Ashfield
NG17 1DW
Director NameMrs Angela June Chalmers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleArtist / Curator
Country of ResidenceEngland
Correspondence AddressWoodend The Crescent
Scarborough
North Yorkshire
YO11 2PW
Director NameMr Timothy Martin Jefferson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleElectrical Design Engineer
Country of ResidenceEngland
Correspondence AddressC/O Ellis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed26 May 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address14 Aberdeen Walk Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMargaret Ann Blyth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleP/T Teacher
Correspondence Address9 Villiers Close
Darlington
County Durham
DL3 9QT
Director NameMr Peter Raymond Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOakfield
Main Street Warthill
York
N Yorkshire
YO3 9XL
Director NameJoan Smith
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 5 Esplanade
Scarborough
North Yorkshire
YO11 2AF
Director NamePeter Fattorini
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Abbey Linton
Skipton
North Yorkshire
BD23 5HQ
Director NameMr David Chalmers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTop Floor 5 Esplanade
Scarborough
North Yorkshire
YO11 2AF
Secretary NamePeter Fattorini
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Abbey Linton
Skipton
North Yorkshire
BD23 5HQ
Director NameGareth Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2000(1 year, 11 months after company formation)
Appointment Duration21 years (resigned 01 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Esplanade
Scarborough
North Yorkshire
YO11 2AF
Director NameKeith Barrett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 January 2020)
RoleBedroom Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 3 Smithy Row
Sutton In Ashfield
Nottinghamshire
NG17 1JT
Director NameMrs Carroll Ann Alderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2008(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 May 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Flat 5 Esplanade
Scarborough
North Yorkshire
YO11 2AF
Secretary NameMrs Angela June Chalmers
StatusResigned
Appointed28 September 2018(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2019)
RoleCompany Director
Correspondence AddressTop Floor Flat 5 Esplanade
Scarborough
YO11 2AF
Secretary NameMiss Elizabeth Ann Barrett
StatusResigned
Appointed03 January 2020(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2021)
RoleCompany Director
Correspondence Address93, Willowbridge Lane
Sutton-In-Ashfield
NG17 1DW
Director NameMr Paul Carney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(22 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Esplanade
Scarborough
YO11 2AF
Secretary NameMr Paul Carney
StatusResigned
Appointed01 August 2021(22 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2022)
RoleCompany Director
Correspondence Address5 Esplanade
Scarborough
YO11 2AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Ellis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carroll Ann Alderson
20.00%
Ordinary
1 at £1David Chalmers & Angela June Chalmers
20.00%
Ordinary
1 at £1Gareth Watson
20.00%
Ordinary
1 at £1Keith Barrett & Dorothy Barrett
20.00%
Ordinary
1 at £1Peter Fattorini & Victoria Fattorini
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
7 June 2022Appointment of Mr Timothy Martin Jefferson as a director on 6 June 2022 (2 pages)
26 May 2022Termination of appointment of Paul Carney as a director on 26 May 2022 (1 page)
26 May 2022Termination of appointment of Carroll Ann Alderson as a director on 26 May 2022 (1 page)
26 May 2022Termination of appointment of Paul Carney as a secretary on 26 May 2022 (1 page)
26 May 2022Registered office address changed from 5 Esplanade Scarborough YO11 2AF England to C/O Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 26 May 2022 (1 page)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
26 May 2022Appointment of Ellis Hay as a secretary on 26 May 2022 (2 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
9 August 2021Appointment of Mr Paul Carney as a secretary on 1 August 2021 (2 pages)
8 August 2021Termination of appointment of Gareth Watson as a director on 1 August 2021 (1 page)
8 August 2021Appointment of Mr Paul Carney as a director on 1 August 2021 (2 pages)
8 August 2021Termination of appointment of Elizabeth Ann Barrett as a secretary on 1 August 2021 (1 page)
8 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
9 September 2020Director's details changed for Mr Nigel Holt on 9 September 2020 (2 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 January 2020Termination of appointment of Keith Barrett as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Mrs Angela June Chalmers as a director on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of David Chalmers as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Miss Elizabeth Ann Barrett as a secretary on 3 January 2020 (2 pages)
3 January 2020Appointment of Miss Elizabeth Ann Barrett as a director on 3 January 2020 (2 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Angela June Chalmers as a secretary on 7 August 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
28 September 2018Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to 5 Esplanade Scarborough YO11 2AF on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Nigel Holt as a director on 28 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
28 September 2018Appointment of Mrs Angela June Chalmers as a secretary on 28 September 2018 (2 pages)
11 July 2018Termination of appointment of Peter Fattorini as a secretary on 3 July 2018 (1 page)
11 July 2018Termination of appointment of Peter Fattorini as a director on 3 July 2018 (1 page)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
11 September 2015Director's details changed for Peter Fattorini on 11 September 2015 (2 pages)
11 September 2015Secretary's details changed for Peter Fattorini on 11 September 2015 (1 page)
11 September 2015Director's details changed for Peter Fattorini on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Keith Barrett on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to White Abbey Linton Skipton North Yorkshire BD23 5HQ on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr David Chalmers on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr David Chalmers on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(9 pages)
11 September 2015Secretary's details changed for Peter Fattorini on 11 September 2015 (1 page)
11 September 2015Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to White Abbey Linton Skipton North Yorkshire BD23 5HQ on 11 September 2015 (1 page)
11 September 2015Director's details changed for Keith Barrett on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(9 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 5
(9 pages)
6 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 5
(9 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(9 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(9 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
16 October 2010Director's details changed for Gareth Watson on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Peter Fattorini on 28 August 2010 (2 pages)
16 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
16 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
16 October 2010Director's details changed for Keith Barrett on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Gareth Watson on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Peter Fattorini on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Keith Barrett on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Carroll Ann Alderson on 28 August 2010 (2 pages)
16 October 2010Director's details changed for Carroll Ann Alderson on 28 August 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
23 September 2009Return made up to 28/08/09; full list of members (6 pages)
23 September 2009Return made up to 28/08/09; full list of members (6 pages)
13 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
13 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 28/08/08; full list of members (7 pages)
29 August 2008Appointment terminated director peter dawson (1 page)
29 August 2008Appointment terminated director peter dawson (1 page)
29 August 2008Return made up to 28/08/08; full list of members (7 pages)
12 August 2008Director appointed carroll ann alderson (2 pages)
12 August 2008Director appointed carroll ann alderson (2 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
15 October 2007Return made up to 28/08/07; full list of members (4 pages)
15 October 2007Return made up to 28/08/07; full list of members (4 pages)
20 June 2007Accounts made up to 31 August 2006 (6 pages)
20 June 2007Accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 28/08/06; full list of members (4 pages)
12 September 2006Return made up to 28/08/06; full list of members (4 pages)
10 August 2006Accounts made up to 31 August 2005 (6 pages)
10 August 2006Accounts made up to 31 August 2005 (6 pages)
5 September 2005Return made up to 28/08/05; full list of members (4 pages)
5 September 2005Return made up to 28/08/05; full list of members (4 pages)
24 May 2005Accounts made up to 31 August 2004 (6 pages)
24 May 2005Accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
22 July 2004Accounts made up to 31 August 2003 (6 pages)
22 July 2004Accounts made up to 31 August 2003 (6 pages)
1 October 2003Return made up to 28/08/03; full list of members (9 pages)
1 October 2003Return made up to 28/08/03; full list of members (9 pages)
12 June 2003Director resigned (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (2 pages)
12 June 2003New director appointed (2 pages)
19 May 2003Accounts made up to 31 August 2002 (6 pages)
19 May 2003Accounts made up to 31 August 2002 (6 pages)
5 September 2002Return made up to 28/08/02; full list of members (9 pages)
5 September 2002Return made up to 28/08/02; full list of members (9 pages)
28 May 2002Accounts made up to 31 August 2001 (6 pages)
28 May 2002Accounts made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 28/08/01; full list of members (8 pages)
3 September 2001Return made up to 28/08/01; full list of members (8 pages)
6 April 2001Full accounts made up to 31 August 2000 (9 pages)
6 April 2001Full accounts made up to 31 August 2000 (9 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 December 1999Full accounts made up to 31 August 1999 (10 pages)
14 December 1999Full accounts made up to 31 August 1999 (10 pages)
22 October 1999Return made up to 28/08/99; full list of members (8 pages)
22 October 1999Return made up to 28/08/99; full list of members (8 pages)
10 September 1998Ad 28/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 September 1998Ad 28/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
28 August 1998Incorporation (18 pages)
28 August 1998Incorporation (18 pages)