Scarborough
North Yorkshire
YO11 1XP
Director Name | Mr Paul Anthony McGrath |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Beacon Farm Cottage Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ |
Secretary Name | Mrs Linda Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Director Name | Sylvia Boocock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 Pavilion View 5 Westbourne Road Scarborough North Yorkshire YO11 2SP |
Director Name | Harry Whitehead |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 November 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pavilion View 5 Westbourne Road Scarborough North Yorkshire YO11 2SP |
Director Name | Ian Law McLean |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2010) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Pavilion View Westbourne Road Scarborough North Yorkshire YO11 2SP |
Director Name | Mrs Judith Mary Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2013) |
Role | Head Housekeeper |
Country of Residence | United Kingdom |
Correspondence Address | Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ellis Hay 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 | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
5 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
18 March 2022 | Appointment of Mr Paul Anthony Mcgrath as a director on 15 March 2022 (2 pages) |
29 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
5 January 2021 | Termination of appointment of Harry Whitehead as a director on 9 November 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 November 2018 | Appointment of Mr Robin Sherwood as a director on 24 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Sylvia Boocock as a director on 24 October 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 April 2018 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 27 April 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Colin Ellis Management and Letting on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 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 and Letting on 27 April 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 June 2013 | Termination of appointment of Judith Greenwood as a director (1 page) |
12 June 2013 | Termination of appointment of Judith Greenwood as a director (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 November 2011 | Appointment of Mrs Judith Mary Greenwood as a director (2 pages) |
1 November 2011 | Appointment of Mrs Judith Mary Greenwood as a director (2 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 November 2010 | Termination of appointment of Ian Mclean as a director (1 page) |
9 November 2010 | Termination of appointment of Ian Mclean as a director (1 page) |
29 April 2010 | Director's details changed for Sylvia Boocock on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ian Law Mclean on 27 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Colin Ellis Management and Letting on 27 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Secretary's details changed for Colin Ellis Management and Letting on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Harry Whitehead on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Harry Whitehead on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Sylvia Boocock on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ian Law Mclean on 27 April 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (10 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (10 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 June 2008 | Director appointed ian law mclean (2 pages) |
2 June 2008 | Director appointed ian law mclean (2 pages) |
14 May 2008 | Ad 17/08/07\gbp si 16@1=16\gbp ic 1/17\ (5 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (12 pages) |
14 May 2008 | Ad 17/08/07\gbp si 16@1=16\gbp ic 1/17\ (5 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (12 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 31 corsham street london N1 6DR (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 31 corsham street london N1 6DR (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
27 April 2005 | Incorporation (18 pages) |
27 April 2005 | Incorporation (18 pages) |