Company NameCharles William Apartments Management Company Limited
DirectorsDonna Switzer Green and Jean Taylor
Company StatusActive
Company Number04430435
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Donna Switzer Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address25 Newlands Park Crescent
Scarborough
North Yorkshire
YO12 6DR
Director NameMrs Jean Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Charles William Apartments
North Leas Avenue
Scarborough
North Yorkshire
YO12 6LY
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed24 May 2004(2 years after company formation)
Appointment Duration19 years, 10 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameSusan Lesley Slater
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleAccounts Admin Assistant
Correspondence AddressGarden Flat 46 Westbourne Grove
Scarborough
North Yorkshire
YO11 2DL
Director NameAlex Philip Robson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2007)
RoleAnalyst Programmer
Correspondence Address22 Charles William Apartments
North Leas Avenue
Scarborough
North Yorkshire
YO12 6LY
Director NameLee Unsworth
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2005)
RoleProject Manager
Correspondence Address19 Charles William Apartments
North Leas Avenue
Scarborough
North Yorkshire
YO12 6LY
Director NameMr James Walters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2004)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressThe Atherstone
Carleton Road
Pontefract
West Yorkshire
WF8 3RW
Director NameMr John Robert Batty
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Lawrence Grove
Newby
Scarborough
North Yorkshire
YO12 5SF
Director NameMrs Joan Elizabeth Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay Aberdeen Walk
Scarborough
YO11 1XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCampbell And Co (Corporation)
StatusResigned
Appointed28 February 2004(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2004)
Correspondence Address30a Bar Street
Scarborough
North Yorkshire
YO11 2HT

Location

Registered AddressEllis Hay
Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Philip Rowntree Robson
3.33%
Ordinary
1 at £1Alexandra Warricker & Mark Wilson
3.33%
Ordinary
1 at £1Bernadette Ingrid Harrington Simpson & Clive Harrington Simpson
3.33%
Ordinary
1 at £1Claire Louise Mitchell
3.33%
Ordinary
1 at £1David Francis Lawlor
3.33%
Ordinary
1 at £1David Unsworth
3.33%
Ordinary
1 at £1Donna Switzer-green & Richard Green
3.33%
Ordinary
1 at £1Elizabeth Anne Watson & John Norman Watson
3.33%
Ordinary
1 at £1Emma Spencer & Paul Anthony Spencer
3.33%
Ordinary
1 at £1Geoffrey Albert Todd & Angela Todd
3.33%
Ordinary
1 at £1Jean Taylor
3.33%
Ordinary
1 at £1Joan Elizabeth Williams
3.33%
Ordinary
1 at £1John Kenneth Boddy
3.33%
Ordinary
1 at £1Julie Hall & Barry Lisle Hall
3.33%
Ordinary
1 at £1Kathleen Ballantine & Andrew Miller Ballantine
3.33%
Ordinary
1 at £1Margaret Joan Batty & John Robert Batty
3.33%
Ordinary
1 at £1Marie Ruth Normandale & Edward Stuart Normandale
3.33%
Ordinary
1 at £1Muriel Ann Leadley
3.33%
Ordinary
1 at £1Steven Banks
3.33%
Ordinary
-OTHER
26.67%
-
3 at £1Brian Thompson
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

5 May 2023Confirmation statement made on 2 May 2023 with updates (6 pages)
10 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 May 2022Confirmation statement made on 2 May 2022 with updates (6 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 May 2021Confirmation statement made on 2 May 2021 with updates (6 pages)
26 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (6 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with updates (6 pages)
4 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(9 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(9 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30
(9 pages)
6 May 2015Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30
(9 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30
(9 pages)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30
(9 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30
(9 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30
(9 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 August 2012Appointment of Mrs Joan Elizabeth Williams as a director (2 pages)
6 August 2012Appointment of Mrs Joan Elizabeth Williams as a director (2 pages)
3 August 2012Termination of appointment of John Batty as a director (1 page)
3 August 2012Termination of appointment of John Batty as a director (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Jean Taylor on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Jean Taylor on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (18 pages)
10 May 2010Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages)
10 May 2010Director's details changed for John Robert Batty on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (18 pages)
10 May 2010Director's details changed for John Robert Batty on 2 May 2010 (2 pages)
10 May 2010Director's details changed for John Robert Batty on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Jean Taylor on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (18 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 May 2009Return made up to 02/05/09; full list of members (19 pages)
7 May 2009Return made up to 02/05/09; full list of members (19 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 02/05/08; change of members (9 pages)
19 May 2008Return made up to 02/05/08; change of members (9 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
21 May 2007Return made up to 02/05/07; no change of members (8 pages)
21 May 2007Return made up to 02/05/07; no change of members (8 pages)
29 March 2007Accounts made up to 31 May 2006 (1 page)
29 March 2007Accounts made up to 31 May 2006 (1 page)
10 May 2006Return made up to 02/05/06; full list of members (10 pages)
10 May 2006Return made up to 02/05/06; full list of members (10 pages)
30 January 2006Accounts made up to 31 May 2005 (1 page)
30 January 2006Accounts made up to 31 May 2005 (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
20 May 2005Return made up to 02/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(10 pages)
20 May 2005Return made up to 02/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(10 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
4 March 2005Accounts made up to 31 May 2004 (1 page)
4 March 2005Accounts made up to 31 May 2004 (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
24 May 2004Return made up to 02/05/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 May 2004Return made up to 02/05/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
18 March 2004Registered office changed on 18/03/04 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Ad 02/05/02-28/02/04 £ si 30@1 (10 pages)
18 March 2004Ad 02/05/02-28/02/04 £ si 30@1 (10 pages)
27 November 2003Accounts made up to 31 May 2003 (1 page)
27 November 2003Accounts made up to 31 May 2003 (1 page)
20 September 2003Return made up to 02/05/03; full list of members (6 pages)
20 September 2003Return made up to 02/05/03; full list of members (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
2 May 2002Incorporation (19 pages)
2 May 2002Incorporation (19 pages)