Company Name83 Nelson Street Limited
DirectorKeith Alan Lester
Company StatusActive
Company Number06241065
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 10 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 Keith Alan Lester
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 83 Nelson Street
Scarborough
Yorkshire
YO12 7TA
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed08 April 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
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 NameJulie Marie Gilbert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 30 October 2009)
RoleSenior Care Worker
Correspondence Address41 School Lane
Radford Semele
Leamington Spa
Warwickshire
CV31 1TQ
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 Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anthony Flint
20.00%
Ordinary
1 at £1Denise Marie Mcgroarty
20.00%
Ordinary
1 at £1Diane Susan Crookes & Ross Michael Crookes
20.00%
Ordinary
1 at £1Matthew James Roddison
20.00%
Ordinary
1 at £1Maureen Elizabeth Lester & Keith Alan Lester
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 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 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)
29 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)
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)
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 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 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to 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 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)
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)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 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)
14 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Keith Alan Lester on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Keith Alan Lester on 9 May 2010 (2 pages)
14 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
14 May 2010Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Keith Alan Lester 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)
4 November 2009Termination of appointment of Julie Gilbert as a director (1 page)
4 November 2009Termination of appointment of Julie Gilbert as a director (1 page)
9 June 2009Director appointed julie marie gilbert (2 pages)
9 June 2009Director appointed julie marie gilbert (2 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
28 April 2009Appointment terminated director gary hill (1 page)
28 April 2009Appointment terminated director gary hill (1 page)
24 April 2009Director appointed keith alan lester (2 pages)
24 April 2009Director appointed keith alan lester (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)
27 October 2008Return made up to 09/05/08; full list of members (8 pages)
27 October 2008Return made up to 09/05/08; full list of members (8 pages)
26 September 2008Registered office changed on 26/09/2008 from 83 nelson street scarborough north yorkshire YO12 7TA (1 page)
26 September 2008Registered office changed on 26/09/2008 from 83 nelson street scarborough north yorkshire YO12 7TA (1 page)
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 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Director 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 2007Registered office changed on 18/06/07 from: 31 corsham street london N1 6DR (1 page)
18 June 2007Secretary resigned (1 page)
9 May 2007Incorporation (18 pages)
9 May 2007Incorporation (18 pages)