Scarborough
North Yorkshire
YO11 1XP
Director Name | Ms Julia Anne Dixon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Gary Russell Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(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 | 13 March 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Director Name | Mr Mark Walker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2019) |
Role | Safety |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burnholme Drive York North Yorkshire YO31 0LH |
Director Name | Mr Stuart Alan Peatman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Colin Ellis Management & Lettings (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2008) |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
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 |
1 at £1 | Daniel Mark Smith 25.00% Ordinary |
---|---|
1 at £1 | Kay Peatman 25.00% Ordinary |
1 at £1 | Nicola Humpreys 25.00% Ordinary |
1 at £1 | Rachel Theresa Walker & Mark Walker 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
21 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 February 2021 | Termination of appointment of Stuart Alan Peatman as a director on 20 February 2021 (1 page) |
14 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 August 2019 | Appointment of Ms Julia Anne Dixon as a director on 29 August 2019 (2 pages) |
11 July 2019 | Appointment of Mr Peter John Dalby as a director on 1 July 2019 (2 pages) |
9 May 2019 | Termination of appointment of Mark Walker as a director on 30 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
26 February 2019 | Appointment of Mr Stuart Alan Peatman as a director on 26 February 2019 (2 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 21 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
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) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
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 Colin Ellis Management & Letting 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 & Letting 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 & Letting 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) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
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) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
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) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 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) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mark Walker on 13 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mark Walker on 13 March 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Walker on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Walker on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Appointment terminated director gary hill (1 page) |
28 October 2008 | Director appointed mark walker (2 pages) |
28 October 2008 | Director appointed mark walker (2 pages) |
28 October 2008 | Appointment terminated director gary hill (1 page) |
7 April 2008 | Return made up to 13/03/08; change of members (7 pages) |
7 April 2008 | Return made up to 13/03/08; change of members (7 pages) |
7 April 2008 | Secretary appointed colin ellis management & lettings (1 page) |
7 April 2008 | Appointment terminated director colin ellis management & lettings (1 page) |
7 April 2008 | Secretary appointed colin ellis management & lettings (1 page) |
7 April 2008 | Appointment terminated director colin ellis management & lettings (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 May 2007 | Return made up to 13/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 13/03/07; full list of members (8 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 88 north marine road scarborough north yorkshire YO12 7JA (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 88 north marine road scarborough north yorkshire YO12 7JA (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 31 corsham street london N1 6DR (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 31 corsham street london N1 6DR (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
13 March 2006 | Incorporation (18 pages) |
13 March 2006 | Incorporation (18 pages) |