Scarborough
North Yorkshire
YO11 1XP
Director Name | Robert Douglas Hobson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Dr Eileen Lesley Horsman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shandon Avenue Northenden Manchester M22 4DP |
Director Name | Mrs Susan Kathryn Edwards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Frances Jane Pugh |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Hill Top Walk Woldingham Caterham Surrey CR3 7LG |
Director Name | Oliver Michael Pugh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Street Kinver Stourbridge DY7 6ER |
Secretary Name | Oliver Michael Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Street Kinver Stourbridge DY7 6ER |
Director Name | Thomas Byrne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Mr Richard Trevethick |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Huw Jarvis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bkap LTD 6.67% Ordinary |
---|---|
1 at £1 | Caroline Spencer-palmer 6.67% Ordinary |
1 at £1 | Deborah Goldrick & Michael Goldrick 6.67% Ordinary |
1 at £1 | Elizabeth Herd 6.67% Ordinary |
1 at £1 | Huw Jarvis & Methawee Jarvis 6.67% Ordinary |
1 at £1 | Janine Anderson 6.67% Ordinary |
1 at £1 | John Dwyer 6.67% Ordinary |
1 at £1 | Margery Horsman 6.67% Ordinary |
1 at £1 | Mrs Randerson & Mr Randerson 6.67% Ordinary |
1 at £1 | Ms Usher & Nathan Stroud 6.67% Ordinary |
1 at £1 | Pauline Trevethick & Richard Trevethick 6.67% Ordinary |
1 at £1 | Russell Bower & Christopher Proctor & Kevin Green 6.67% Ordinary |
1 at £1 | Seth Fenton & Christina Richardson 6.67% Ordinary |
1 at £1 | Susan Edwards & Lesley Horseman 6.67% Ordinary |
1 at £1 | Valerie Hobson & Robert Hobson 6.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Huw Jarvis as a director on 5 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
26 February 2019 | Appointment of Mrs Susan Kathryn Edwards as a director on 26 February 2019 (2 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 November 2018 | Appointment of Mr Huw Jarvis as a director on 8 November 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 23 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 January 2016 | Appointment of Mr Richard Trevethick as a director on 17 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Richard Trevethick as a director on 17 October 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Oliver Pugh as a secretary (1 page) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Termination of appointment of Oliver Pugh as a secretary (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 November 2011 | Appointment of Deborah Goldrick as a director (3 pages) |
4 November 2011 | Termination of appointment of Oliver Pugh as a director (2 pages) |
4 November 2011 | Termination of appointment of Oliver Pugh as a director (2 pages) |
4 November 2011 | Appointment of Colin Ellis Management & Lettings as a secretary (3 pages) |
4 November 2011 | Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages) |
4 November 2011 | Appointment of Robert Douglas Hobson as a director (3 pages) |
4 November 2011 | Appointment of Robert Douglas Hobson as a director (3 pages) |
4 November 2011 | Appointment of Colin Ellis Management & Lettings as a secretary (3 pages) |
4 November 2011 | Appointment of Doctor Eileen Lesley Horsman as a director (3 pages) |
4 November 2011 | Appointment of Deborah Goldrick as a director (3 pages) |
4 November 2011 | Termination of appointment of Thomas Byrne as a director (2 pages) |
4 November 2011 | Termination of appointment of Thomas Byrne as a director (2 pages) |
4 November 2011 | Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from Grey Stead 3 High Street Kinver Stourbridge West Midlands Dy7 6 on 4 November 2011 (2 pages) |
4 November 2011 | Appointment of Doctor Eileen Lesley Horsman as a director (3 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Thomas Byrne on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Thomas Byrne on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Oliver Michael Pugh on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Oliver Michael Pugh on 28 February 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 14/01/08; no change of members (7 pages) |
24 April 2008 | Return made up to 14/01/08; no change of members (7 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2007 | Return made up to 14/01/07; full list of members
|
3 February 2007 | Return made up to 14/01/07; full list of members
|
13 July 2006 | Registered office changed on 13/07/06 from: 46 hilltop walk woldingham caterham surrey CR3 7LG (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 46 hilltop walk woldingham caterham surrey CR3 7LG (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Nc inc already adjusted 10/03/06 (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Nc inc already adjusted 10/03/06 (1 page) |
14 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 31 corsham street london N1 6DR (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 31 corsham street london N1 6DR (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
28 January 2004 | Company name changed 133/135 castle road scarborough management co. LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed 133/135 castle road scarborough management co. LIMITED\certificate issued on 28/01/04 (2 pages) |
14 January 2004 | Incorporation (19 pages) |
14 January 2004 | Incorporation (19 pages) |