Company NameEltome Apartments Limited
DirectorBrian Thompson
Company StatusActive
Company Number05606521
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 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 Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2006(1 year after company formation)
Appointment Duration17 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed28 October 2006(1 year after company formation)
Appointment Duration17 years, 5 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameGary Russell Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Secretary NameKerry Louise Douglas
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameMr Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameLinda Spivey
NationalityBritish
StatusResigned
Appointed29 March 2006(5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2006)
RoleCompany Director
Correspondence Address63 Green Howards Drive
Scarborough
North Yorkshire
YO12 6PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEllis Hay
Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gary Miller
50.00%
Ordinary
1 at £1Thompson Property
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
8 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 May 2015Registered 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 2015Registered 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 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 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)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Brian Thompson on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Colin Ellis Management & Lettings on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Thompson on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Colin Ellis Management & Lettings on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 28/10/08; full list of members (5 pages)
30 October 2008Return made up to 28/10/08; full list of members (5 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 November 2007Return made up to 28/10/07; no change of members (6 pages)
7 November 2007Return made up to 28/10/07; no change of members (6 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page)
28 September 2006Registered office changed on 28/09/06 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page)
1 November 2005Registered office changed on 01/11/05 from: 31 corsham street london N1 6DR (1 page)
1 November 2005Registered office changed on 01/11/05 from: 31 corsham street london N1 6DR (1 page)
28 October 2005Incorporation (18 pages)
28 October 2005Incorporation (18 pages)