Company NameRoyal Sands (Scarborough) Management Company Limited
Company StatusActive
Company Number04679320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2003(21 years, 1 month 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 NameMr Neil Menzies Cormack
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Marketer
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr John Doran Paget
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Peter Bridgewood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(12 years after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameJohn Richard Corbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Director NameMark Owen Rayner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Secretary NameMark Owen Rayner
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameMr Graham Alan Foster
NationalityBritish
StatusResigned
Appointed29 September 2003(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2005)
RoleChrt Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Director NameStewart Robert Sunman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2007)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Hodgson Avenue
Leeds
LS17 8PH
Director NameJohn Barnes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 March 2015)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed30 January 2007(3 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Susan Carole Mellun
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 July 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(10 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed11 November 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr William Duncan Cowen
StatusResigned
Appointed21 November 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 100 other UK companies use this postal address

Financials

Year2013
Turnover£35,262
Net Worth£16,352
Cash£18,928
Current Liabilities£3,569

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 30 September 2023 (5 pages)
17 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
25 April 2022Director's details changed for Mr John Doran Paget on 7 April 2022 (2 pages)
14 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Peter Bridgewood on 24 November 2021 (2 pages)
24 February 2022Director's details changed for Mr John Doran Paget on 24 November 2021 (2 pages)
24 February 2022Director's details changed for Mr Neil Menzies Cormack on 24 November 2021 (2 pages)
24 February 2022Director's details changed for Mr John Jackson Carrier on 24 November 2021 (2 pages)
2 December 2021Micro company accounts made up to 30 September 2021 (4 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
6 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
10 November 2020Termination of appointment of William Duncan Cowen as a secretary on 21 October 2020 (1 page)
10 August 2020Termination of appointment of Susan Carole Mellun as a director on 27 July 2020 (1 page)
16 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 December 2018Director's details changed for Mrs Susan Carole Mellun on 21 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Peter Bridgewood on 21 November 2018 (2 pages)
10 December 2018Director's details changed for Mr John Doran Paget on 21 November 2018 (2 pages)
10 December 2018Director's details changed for Mr John Jackson Carrier on 21 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Neil Menzies Cormack on 21 November 2018 (2 pages)
3 December 2018Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 3 December 2018 (1 page)
3 December 2018Appointment of Mr William Duncan Cowen as a secretary on 21 November 2018 (2 pages)
9 November 2018Termination of appointment of Dolores Charlesworth as a secretary on 1 November 2018 (1 page)
9 November 2018Termination of appointment of Deanne Stephanie Hall as a secretary on 1 November 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
11 March 2016Annual return made up to 26 February 2016 no member list (7 pages)
11 March 2016Annual return made up to 26 February 2016 no member list (7 pages)
26 February 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
26 February 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
3 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
24 March 2015Termination of appointment of John Barnes as a director on 22 March 2015 (1 page)
24 March 2015Termination of appointment of John Barnes as a director on 22 March 2015 (1 page)
16 March 2015Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages)
16 March 2015Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages)
16 March 2015Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages)
12 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
12 March 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 11 November 2014 (2 pages)
12 March 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 11 November 2014 (2 pages)
12 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
30 May 2014Director's details changed for Mr Neil Menzies Cormack on 29 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Menzies Cormack on 29 May 2014 (2 pages)
20 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
20 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
8 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
8 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
5 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
5 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
12 July 2013Appointment of Mrs Susan Carole Mellun as a director (2 pages)
12 July 2013Appointment of Mrs Susan Carole Mellun as a director (2 pages)
22 March 2013Annual return made up to 26 February 2013 no member list (4 pages)
22 March 2013Annual return made up to 26 February 2013 no member list (4 pages)
25 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
17 July 2012Appointment of Mr John Doran Paget as a director (2 pages)
17 July 2012Appointment of Mr John Doran Paget as a director (2 pages)
17 July 2012Appointment of Mr John Jackson Carrier as a director (2 pages)
17 July 2012Appointment of Mr John Jackson Carrier as a director (2 pages)
12 July 2012Appointment of Mr Neil Menzies Cormack as a director (2 pages)
12 July 2012Appointment of Mr Neil Menzies Cormack as a director (2 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 March 2012Annual return made up to 26 February 2012 no member list (2 pages)
9 March 2012Annual return made up to 26 February 2012 no member list (2 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (2 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (2 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
1 March 2010Director's details changed for John Barnes on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 no member list (2 pages)
1 March 2010Annual return made up to 26 February 2010 no member list (2 pages)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
1 March 2010Director's details changed for John Barnes on 26 February 2010 (2 pages)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
2 February 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
2 February 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
5 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
28 February 2009Annual return made up to 26/02/09 (2 pages)
28 February 2009Annual return made up to 26/02/09 (2 pages)
11 February 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 28 February 2007 (7 pages)
11 February 2009Total exemption full accounts made up to 28 February 2007 (7 pages)
11 February 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
26 March 2008Annual return made up to 26/02/08 (2 pages)
26 March 2008Annual return made up to 26/02/08 (2 pages)
16 May 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
16 May 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Annual return made up to 26/02/07 (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Annual return made up to 26/02/07 (2 pages)
26 February 2007Location of debenture register (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Location of debenture register (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: c/o eddisons pennine house, russell street leeds west yorkshire LS1 5RN (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o eddisons pennine house, russell street leeds west yorkshire LS1 5RN (1 page)
9 February 2007New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
28 February 2006Annual return made up to 26/02/06 (2 pages)
28 February 2006Annual return made up to 26/02/06 (2 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
28 February 2005Annual return made up to 26/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 February 2005Annual return made up to 26/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
26 March 2004Annual return made up to 26/02/04 (4 pages)
26 March 2004Annual return made up to 26/02/04 (4 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (4 pages)
3 October 2003New secretary appointed (4 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (22 pages)
26 February 2003Incorporation (22 pages)