Company NameResolution House Management Limited
Company StatusActive
Company Number04839639
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 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 NameMr John Richard Hartas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years after company formation)
Appointment Duration12 years, 9 months
RoleScaffold Inspector
Country of ResidenceEngland
Correspondence AddressResolution House, 2 Crescent
Place, Whitby
Yorkshire
YO21 3HE
Director NameMiss Rachael Christine Lodge
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressResolution House, 2 Crescent
Place, Whitby
Yorkshire
YO21 3HE
Director NameBernadette Perrin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Crescent Place Crescent Place
Whitby
YO21 3HE
Director NameMr Mitchell Grant Eglon
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleMarine Electrical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3, 2 Crescent Place
Whitby
YO21 3HE
Secretary NameMiss Rachael Christine Lodge
StatusCurrent
Appointed11 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressFlat 1, 2 Crescent Place
Whitby
YO21 3HE
Director NameJames Caswell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleRetired
Correspondence AddressBasement Flat
2 Cresent Place
Whitby
North Yorkshire
YO21 3HE
Director NameJason Carter Littleton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2 Resolution House
2 Cresent Place
Whitby
North Yorkshire
YO21 3HE
Director NameGrant Stuart Lockett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleStoreman
Correspondence AddressFlat 4 Resolution House
2 Cresent Place
Whitby
North Yorkshire
YO21 3HE
Director NamePeter Savage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleLecturer
Correspondence Address381 James Reckitt Avenue
Hull
East Yorkshire
HU8 8LH
Secretary NameJason Carter Littleton
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2 Resolution House
2 Cresent Place
Whitby
North Yorkshire
YO21 3HE
Director NameStephen Michael Swales
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 03 November 2015)
RolePipe Fitter Welder
Country of ResidenceEngland
Correspondence Address6 Stocks Bank Drive
Mirfield
West Yorkshire
WF14 0HB
Secretary NamePeter Savage
NationalityBritish
StatusResigned
Appointed24 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address381 James Reckitt Avenue
Hull
East Yorkshire
HU8 8LH
Director NameDarren Vasey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2007)
RoleBuilder
Correspondence Address9 Sea View Close
Castle Road
Whitby
YO21 3NR
Director NameMr Paul Andrew Hurworth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address75 Love Lane
Whitby
North Yorkshire
YO21 3LQ
Secretary NameMr Paul Andrew Hurworth
NationalityBritish
StatusResigned
Appointed16 May 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address75 Love Lane
Whitby
North Yorkshire
YO21 3LQ
Director NameMiss Julia Garrett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Crescent Place
Whitby
North Yorkshire
YO21 3HE
Director NameMr Robert John Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressResolution House, 2 Crescent
Place, Whitby
Yorkshire
YO21 3HE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressResolution House, 2 Crescent
Place, Whitby
Yorkshire
YO21 3HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 August 2021Notification of Rachael Christine Lodge as a person with significant control on 11 August 2021 (2 pages)
24 August 2021Termination of appointment of Paul Andrew Hurworth as a director on 11 August 2021 (1 page)
24 August 2021Cessation of Paul Andrew Hurworth as a person with significant control on 11 August 2021 (1 page)
24 August 2021Termination of appointment of Paul Andrew Hurworth as a secretary on 11 August 2021 (1 page)
24 August 2021Appointment of Miss Rachael Christine Lodge as a secretary on 11 August 2021 (2 pages)
24 August 2021Appointment of Mr Mitchell Grant Eglon as a director on 11 August 2021 (2 pages)
3 August 2021Register inspection address has been changed from 75 Love Lane Whitby North Yorkshire YO21 3LQ England to Resolution House 2 Crescent Place Whitby YO21 3HE (1 page)
31 July 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
31 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
8 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 July 2020Appointment of Bernadette Perrin as a director on 15 March 2020 (2 pages)
15 March 2020Termination of appointment of Robert John Barber as a director on 5 March 2020 (1 page)
6 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Stephen Michael Swales as a director on 3 November 2015 (1 page)
2 August 2016Termination of appointment of Stephen Michael Swales as a director on 3 November 2015 (1 page)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Termination of appointment of Julia Garrett as a director on 25 September 2015 (1 page)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Termination of appointment of Julia Garrett as a director on 25 September 2015 (1 page)
23 July 2016Appointment of Mr Robert John Barber as a director on 3 November 2015 (2 pages)
23 July 2016Appointment of Miss Rachael Christine Lodge as a director on 25 September 2015 (2 pages)
23 July 2016Appointment of Miss Rachael Christine Lodge as a director on 25 September 2015 (2 pages)
23 July 2016Appointment of Mr Robert John Barber as a director on 3 November 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(8 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(8 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages)
3 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 4
(8 pages)
3 August 2014Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages)
3 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 4
(8 pages)
3 August 2014Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 July 2012Appointment of Mr John Richard Hartas as a director (2 pages)
27 July 2012Appointment of Mr John Richard Hartas as a director (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paul Andrew Hurworth on 21 July 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Michael Swales on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Stephen Michael Swales on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Paul Andrew Hurworth on 21 July 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (5 pages)
15 August 2008Return made up to 21/07/08; full list of members (5 pages)
12 August 2008Appointment terminated director darren vasey (1 page)
12 August 2008Appointment terminated director peter savage (1 page)
12 August 2008Appointment terminated director peter savage (1 page)
12 August 2008Appointment terminated director darren vasey (1 page)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Appointment terminated director jason littleton (1 page)
28 July 2008Appointment terminated director jason littleton (1 page)
28 July 2008Appointment terminated secretary peter savage (1 page)
28 July 2008Appointment terminated secretary peter savage (1 page)
22 May 2008Director and secretary appointed paul andrew hurworth (2 pages)
22 May 2008Director and secretary appointed paul andrew hurworth (2 pages)
14 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
14 August 2007Return made up to 21/07/07; no change of members (8 pages)
14 August 2007Return made up to 21/07/07; no change of members (8 pages)
14 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 21/07/06; full list of members (9 pages)
10 August 2006Return made up to 21/07/06; full list of members (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
13 October 2004Return made up to 21/07/04; full list of members (8 pages)
13 October 2004Return made up to 21/07/04; full list of members (8 pages)
5 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003New director appointed (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)