Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2006(1 year after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Gary Russell Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Secretary Name | Kerry Louise Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beacon Farm Cottage Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ |
Secretary Name | Linda Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 63 Green Howards Drive Scarborough North Yorkshire YO12 6PD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ellis Hay Aberdeen Walk Scarborough 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 |
1 at £1 | Gary Miller 50.00% Ordinary |
---|---|
1 at £1 | Thompson Property 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 March 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (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 | 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 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 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Brian Thompson on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Colin Ellis Management & Lettings on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Thompson on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Colin Ellis Management & Lettings on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Return made up to 28/10/06; full list of members
|
6 December 2006 | Return made up to 28/10/06; full list of members
|
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: eltome apartments 95B dean road scarborough north yorkshire YO12 7QS (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 31 corsham street london N1 6DR (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 31 corsham street london N1 6DR (1 page) |
28 October 2005 | Incorporation (18 pages) |
28 October 2005 | Incorporation (18 pages) |