Scarborough
North Yorkshire
YO11 1XP
Director Name | Mrs Linda Jane Keelan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Designer |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2010) |
Role | Builder |
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 | 04 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 25 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Director Name | Neil Alfred Pattison |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Philip Harold Wilkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Margaret Holliday |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Graham Harold Galloway |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2023) |
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 | 15 May 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | headlandview.co.uk |
---|
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 | Alvercroft LTD 7.14% Ordinary |
---|---|
1 at £1 | Anita Margaret Wilkinson & Philip Harold Wilkinson 7.14% Ordinary |
1 at £1 | Hrf4 Property LTD 7.14% Ordinary |
1 at £1 | Jack Chapman 7.14% Ordinary |
1 at £1 | Julia Ann Evetts & David Ronald Evetts 7.14% Ordinary |
1 at £1 | Margaret Holliday 7.14% Ordinary |
1 at £1 | Mark Wilson & Alex Warricker 7.14% Ordinary |
1 at £1 | Mavis Pattison & Neil Alfred Pattison 7.14% Ordinary |
1 at £1 | Pamela Elizabeth Hill & William Heslop Hill 7.14% Ordinary |
1 at £1 | Pauline Wilson 7.14% Ordinary |
1 at £1 | Robert John Walton & June Walton & Vaughan Robert Walton 7.14% Ordinary |
1 at £1 | Tracey Ann Lewis & Michael John Lewis 7.14% Ordinary |
2 at £1 | Frederick John Brown 14.29% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
10 November 2023 | Appointment of Mrs Linda Jane Keelan as a director on 1 November 2023 (2 pages) |
10 November 2023 | Termination of appointment of Graham Harold Galloway as a director on 1 November 2023 (1 page) |
2 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 August 2017 | Termination of appointment of Margaret Holliday as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Margaret Holliday as a director on 16 August 2017 (1 page) |
15 May 2017 | 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 15 May 2017 (1 page) |
15 May 2017 | 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 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
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) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 December 2016 | Appointment of Mr Graham Harold Galloway as a director on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Graham Harold Galloway as a director on 23 December 2016 (2 pages) |
17 August 2016 | Termination of appointment of Philip Harold Wilkinson as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Philip Harold Wilkinson as a director on 15 August 2016 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
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) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Robert John Trevor Walton on 23 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Robert John Trevor Walton on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Robert John Trevor Walton as a director (2 pages) |
16 March 2011 | Appointment of Mr Robert John Trevor Walton as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 November 2010 | Termination of appointment of Neil Pattison as a director (1 page) |
9 November 2010 | Termination of appointment of Neil Pattison as a director (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (11 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (11 pages) |
19 May 2010 | Termination of appointment of Brian Thompson as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Thompson as a director (1 page) |
8 April 2010 | Appointment of Neil Alfred Pattison as a director (3 pages) |
8 April 2010 | Appointment of Margaret Holliday as a director (3 pages) |
8 April 2010 | Appointment of Philip Harold Wilkinson as a director (3 pages) |
8 April 2010 | Appointment of Neil Alfred Pattison as a director (3 pages) |
8 April 2010 | Appointment of Philip Harold Wilkinson as a director (3 pages) |
8 April 2010 | Appointment of Margaret Holliday as a director (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 February 2010 | Termination of appointment of Linda Spivey as a secretary (2 pages) |
4 February 2010 | Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page) |
4 February 2010 | Appointment of Colin Ellis Management & Lettings as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Linda Spivey as a secretary (2 pages) |
4 February 2010 | Appointment of Colin Ellis Management & Lettings as a secretary (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from beacon works barmoor lane scalby scarborough north yorkshire YO13 0PZ (1 page) |
20 May 2009 | Director's change of particulars / brian thompson / 15/05/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from beacon works barmoor lane scalby scarborough north yorkshire YO13 0PZ (1 page) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / brian thompson / 15/05/2009 (1 page) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 31 corsham street london N1 6DR (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 31 corsham street london N1 6DR (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
15 May 2006 | Incorporation (18 pages) |
15 May 2006 | Incorporation (18 pages) |