Company Name94/96 Hoxton Road Limited
DirectorsDiana Susan Crookes and Gary Sykes
Company StatusActive
Company Number06241058
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 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 NameMrs Diana Susan Crookes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 St Sepulchre Street
Scarborough
North Yorkshire
YO11 1QF
Director NameMr Gary Sykes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed08 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameGary Russell Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Secretary NameKerry Louise Douglas
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameMrs Nancy Louise Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2011)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address237 Scalby Road
Scarborough
North Yorks
YO12 6TF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEllis Hay
14 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 Sykes
20.00%
Ordinary
1 at £1Jacqueline Smith & Stephen Smith
20.00%
Ordinary
1 at £1Matthew James Roddison
20.00%
Ordinary
1 at £1Robert Michael Pattison
20.00%
Ordinary
1 at £1Scott David Crookes & Ross Michael Crookes & Diana Susan Crookes
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

13 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
10 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
20 May 2022Termination of appointment of Diana Susan Crookes as a director on 20 May 2022 (1 page)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
13 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 June 2017Appointment of Mr Gary Sykes as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Gary Sykes as a director on 14 June 2017 (2 pages)
9 May 2017Registered 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 YO11 1XP on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Registered 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 YO11 1XP on 9 May 2017 (1 page)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 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)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 October 2011Termination of appointment of Nancy Jones as a director (1 page)
28 October 2011Termination of appointment of Nancy Jones as a director (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
10 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 09/05/09; full list of members (6 pages)
13 May 2009Return made up to 09/05/09; full list of members (6 pages)
11 May 2009Appointment terminated director gary hill (1 page)
11 May 2009Appointment terminated director gary hill (1 page)
24 April 2009Director appointed nancy louise jones (2 pages)
24 April 2009Director appointed nancy louise jones (2 pages)
24 April 2009Director appointed diana susan crookes (2 pages)
24 April 2009Director appointed diana susan crookes (2 pages)
9 April 2009Appointment terminated secretary kerry douglas (1 page)
9 April 2009Secretary appointed colin ellis management & lettings (1 page)
9 April 2009Appointment terminated secretary kerry douglas (1 page)
9 April 2009Secretary appointed colin ellis management & lettings (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 November 2008Return made up to 09/05/08; full list of members (6 pages)
5 November 2008Return made up to 09/05/08; full list of members (6 pages)
25 September 2008Registered office changed on 25/09/2008 from 94-96 hoxton road scarborough north yorkshire YO12 7SY (1 page)
25 September 2008Registered office changed on 25/09/2008 from 94-96 hoxton road scarborough north yorkshire YO12 7SY (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: 31 corsham street london N1 6DR (1 page)
18 June 2007Registered office changed on 18/06/07 from: 31 corsham street london N1 6DR (1 page)
9 May 2007Incorporation (18 pages)
9 May 2007Incorporation (18 pages)