Company NameThe Penthouse (Scarborough) Limited
DirectorsLatif Turan and John Makepeace
Company StatusActive
Company Number05168580
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLatif Turan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(3 years after company formation)
Appointment Duration16 years, 8 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr John Makepeace
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMr William Duncan Cowen
StatusCurrent
Appointed22 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameNeil Trevor Leonard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2006)
RoleAccountant
Correspondence Address12a
16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameJayne Angela Pickering
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2006)
RoleOffice Manager
Correspondence Address12a
16 North Street
Wetherby
West Yorkshire
LS22 6NN
Secretary NameNeil Trevor Leonard
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2006)
RoleAccountant
Correspondence Address12a
16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2007)
RoleQuantity Surveyor
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Director NameMr Frank Millard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years after company formation)
Appointment Duration2 months (resigned 14 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Belvoir Terrace
The Crescent
Scarborough
North Yorkshire
YO11 2PP
Director NameMr Jaime Dale Millard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years after company formation)
Appointment Duration1 month (resigned 10 August 2007)
RoleHealth Club Manager
Country of ResidenceEngland
Correspondence AddressThe Vicarage
7 Belvoir Terrace
Scarborough
North Yorkshire
YO11 2PP
Secretary NameMr Frank Millard
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years after company formation)
Appointment Duration2 months (resigned 14 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Belvoir Terrace
The Crescent
Scarborough
North Yorkshire
YO11 2PP
Director NameGraham Robert Taylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2018)
RoleAccountant
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Shareholders

2 at £1Mr Paul A. Jefferson & Mrs Sally Anne Jefferson Smith
25.00%
Ordinary
1 at £1Jennifer Mary Dixon Hirst
12.50%
Ordinary
1 at £1John Makepeace
12.50%
Ordinary
1 at £1Martine Claire Marie Revell & Keith Revell
12.50%
Ordinary
1 at £1Maurice Wynne & Russell Spencer Wynne
12.50%
Ordinary
1 at £1Mr Graham Robert Taylor
12.50%
Ordinary
1 at £1Mr Latif Turan
12.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

24 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
12 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 January 2019Termination of appointment of Graham Robert Taylor as a director on 20 December 2018 (1 page)
17 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 July 2018Director's details changed for Graham Robert Taylor on 1 July 2018 (2 pages)
3 July 2018Director's details changed for Latif Turan on 1 July 2018 (2 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr John Makepeace on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Mr John Makepeace on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Latif Turan on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Latif Turan on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Graham Robert Taylor on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Graham Robert Taylor on 30 June 2017 (2 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 8
(6 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 8
(6 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 8
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 8
(6 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 8
(6 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 8
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 8
(6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 8
(6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 8
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 17 June 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Registered office address changed from 20 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 20 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 July 2010 (1 page)
7 October 2009Location of register of members (1 page)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
7 October 2009Location of register of members (1 page)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Director appointed graham robert taylor (2 pages)
18 September 2009Director appointed graham robert taylor (2 pages)
18 September 2009Director appointed john makepeace (2 pages)
18 September 2009Director appointed john makepeace (2 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 01/07/08; full list of members (7 pages)
30 July 2008Return made up to 01/07/08; full list of members (7 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: 5 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: 5 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Return made up to 01/07/07; full list of members (4 pages)
4 July 2007Return made up to 01/07/07; full list of members (4 pages)
29 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 November 2006Ad 09/10/06--------- £ si 7@1 (3 pages)
2 November 2006Ad 09/10/06--------- £ si 7@1 (3 pages)
9 October 2006Ad 09/10/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
9 October 2006Ad 09/10/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
6 October 2006Nc inc already adjusted 06/09/06 (1 page)
6 October 2006Nc inc already adjusted 06/09/06 (1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006New secretary appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
5 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 July 2006Registered office changed on 05/07/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
5 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12A-16 north street wetherby west yorkshire LS22 6NN (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12A-16 north street wetherby west yorkshire LS22 6NN (1 page)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Director resigned (1 page)
1 November 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)