Company NameAgnes Grey House Limited
Company StatusActive
Company Number05014780
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 2 months ago)
Previous Name133/135 Castle Road Scarborough Management Co. Limited

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 Deborah Goldrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameRobert Douglas Hobson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameDr Eileen Lesley Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Shandon Avenue
Northenden
Manchester
M22 4DP
Director NameMrs Susan Kathryn Edwards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameFrances Jane Pugh
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address46 Hill Top Walk
Woldingham
Caterham
Surrey
CR3 7LG
Director NameOliver Michael Pugh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
Kinver
Stourbridge
DY7 6ER
Secretary NameOliver Michael Pugh
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
Kinver
Stourbridge
DY7 6ER
Director NameThomas Byrne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMr Richard Trevethick
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Huw Jarvis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bkap LTD
6.67%
Ordinary
1 at £1Caroline Spencer-palmer
6.67%
Ordinary
1 at £1Deborah Goldrick & Michael Goldrick
6.67%
Ordinary
1 at £1Elizabeth Herd
6.67%
Ordinary
1 at £1Huw Jarvis & Methawee Jarvis
6.67%
Ordinary
1 at £1Janine Anderson
6.67%
Ordinary
1 at £1John Dwyer
6.67%
Ordinary
1 at £1Margery Horsman
6.67%
Ordinary
1 at £1Mrs Randerson & Mr Randerson
6.67%
Ordinary
1 at £1Ms Usher & Nathan Stroud
6.67%
Ordinary
1 at £1Pauline Trevethick & Richard Trevethick
6.67%
Ordinary
1 at £1Russell Bower & Christopher Proctor & Kevin Green
6.67%
Ordinary
1 at £1Seth Fenton & Christina Richardson
6.67%
Ordinary
1 at £1Susan Edwards & Lesley Horseman
6.67%
Ordinary
1 at £1Valerie Hobson & Robert Hobson
6.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Termination of appointment of Huw Jarvis as a director on 5 March 2020 (1 page)
5 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
26 February 2019Appointment of Mrs Susan Kathryn Edwards as a director on 26 February 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 November 2018Appointment of Mr Huw Jarvis as a director on 8 November 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 23 March 2017 (1 page)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15
(8 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15
(8 pages)
7 January 2016Appointment of Mr Richard Trevethick as a director on 17 October 2015 (2 pages)
7 January 2016Appointment of Mr Richard Trevethick as a director on 17 October 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to 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 North Yorkshire YO11 1JR to 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)
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 North Yorkshire YO11 1JR to 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(7 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(7 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(7 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Termination of appointment of Oliver Pugh as a secretary (1 page)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
5 March 2012Termination of appointment of Oliver Pugh as a secretary (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 November 2011Appointment of Deborah Goldrick as a director (3 pages)
4 November 2011Termination of appointment of Oliver Pugh as a director (2 pages)
4 November 2011Termination of appointment of Oliver Pugh as a director (2 pages)
4 November 2011Appointment of Colin Ellis Management & Lettings as a secretary (3 pages)
4 November 2011Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages)
4 November 2011Appointment of Robert Douglas Hobson as a director (3 pages)
4 November 2011Appointment of Robert Douglas Hobson as a director (3 pages)
4 November 2011Appointment of Colin Ellis Management & Lettings as a secretary (3 pages)
4 November 2011Appointment of Doctor Eileen Lesley Horsman as a director (3 pages)
4 November 2011Appointment of Deborah Goldrick as a director (3 pages)
4 November 2011Termination of appointment of Thomas Byrne as a director (2 pages)
4 November 2011Termination of appointment of Thomas Byrne as a director (2 pages)
4 November 2011Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages)
4 November 2011Appointment of Doctor Eileen Lesley Horsman as a director (3 pages)
27 June 2011Resolutions
  • RES13 ‐ Inces ord shares 21/06/2011
(1 page)
27 June 2011Resolutions
  • RES13 ‐ Inces ord shares 21/06/2011
(1 page)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Thomas Byrne on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Thomas Byrne on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Oliver Michael Pugh on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Oliver Michael Pugh on 28 February 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Return made up to 14/01/08; no change of members (7 pages)
24 April 2008Return made up to 14/01/08; no change of members (7 pages)
2 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2006Registered office changed on 13/07/06 from: 46 hilltop walk woldingham caterham surrey CR3 7LG (1 page)
13 July 2006Registered office changed on 13/07/06 from: 46 hilltop walk woldingham caterham surrey CR3 7LG (1 page)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Nc inc already adjusted 10/03/06 (1 page)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Nc inc already adjusted 10/03/06 (1 page)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 31 corsham street london N1 6DR (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 31 corsham street london N1 6DR (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
28 January 2004Company name changed 133/135 castle road scarborough management co. LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed 133/135 castle road scarborough management co. LIMITED\certificate issued on 28/01/04 (2 pages)
14 January 2004Incorporation (19 pages)
14 January 2004Incorporation (19 pages)