Company Name15 Aberdeen Street Freehold Management Limited
DirectorsGillian Wilkes and Simon John Gill
Company StatusActive
Company Number06629449
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr William Duncan Cowen
StatusCurrent
Appointed14 October 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameMrs Gillian Wilkes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Simon John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(12 years, 9 months after company formation)
Appointment Duration3 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Robert Nurse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ramshill Road
Scarborough
North Yorkshire
YO11 2QG
Director NameMrs Beryl Mary Jefferson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMiss Imelde Elizabeth Rossi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityWelsh
StatusResigned
Appointed14 October 2013(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2020)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMiss Deborah Jane Gill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2021)
RoleCash Admin Assistant
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Jane Gill
50.00%
Ordinary
1 at £1Imelde Rossi
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
3 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
1 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
20 June 2022Director's details changed for Mr Simon John Gill on 1 June 2022 (2 pages)
20 June 2022Change of details for Mrs Gillian Wilkes as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Change of details for Mr Simon John Gill as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Director's details changed for Mrs Gillian Wilkes on 1 June 2022 (2 pages)
24 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
23 November 2021Registered office address changed from 62 - 63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
5 July 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
23 April 2021Appointment of Mr Simon John Gill as a director on 13 April 2021 (2 pages)
23 April 2021Termination of appointment of Deborah Jane Gill as a director on 31 March 2021 (1 page)
23 April 2021Notification of Simon John Gill as a person with significant control on 31 March 2021 (2 pages)
23 April 2021Cessation of Deborah Jane Gill as a person with significant control on 31 March 2021 (1 page)
12 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
28 September 2020Notification of Gillian Wilkes as a person with significant control on 17 January 2020 (2 pages)
28 September 2020Cessation of Imelde Elizabeth Rossi as a person with significant control on 17 January 2020 (1 page)
28 September 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
16 June 2020Appointment of Mrs Gillian Wilkes as a director on 17 January 2020 (2 pages)
16 June 2020Termination of appointment of Imelde Elizabeth Rossi as a director on 17 January 2020 (1 page)
2 October 2019Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
1 August 2018Director's details changed for Miss Deborah Jane Gill on 25 June 2018 (2 pages)
1 August 2018Change of details for Miss Deborah Jane Gill as a person with significant control on 25 June 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
23 August 2017Notification of Deborah Jane Gill as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Deborah Jane Gill as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
22 August 2017Notification of Imelde Elizabeth Rossi as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
22 August 2017Notification of Imelde Elizabeth Rossi as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
28 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
3 March 2015Appointment of Miss Deborah Jane Gill as a director on 28 November 2014 (2 pages)
3 March 2015Appointment of Miss Deborah Jane Gill as a director on 28 November 2014 (2 pages)
13 January 2015Termination of appointment of Beryl Mary Jefferson as a director on 28 November 2014 (1 page)
13 January 2015Termination of appointment of Beryl Mary Jefferson as a director on 28 November 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 February 2014Appointment of Mrs Beryl Mary Jefferson as a director (2 pages)
28 February 2014Appointment of Mrs Beryl Mary Jefferson as a director (2 pages)
27 February 2014Termination of appointment of Robert Nurse as a director (1 page)
27 February 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
27 February 2014Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB United Kingdom on 27 February 2014 (1 page)
27 February 2014Appointment of Mr William Duncan Cowen as a secretary (2 pages)
27 February 2014Appointment of Mr William Duncan Cowen as a secretary (2 pages)
27 February 2014Appointment of Miss Imelde Elizabeth Rossi as a director (2 pages)
27 February 2014Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB United Kingdom on 27 February 2014 (1 page)
27 February 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
27 February 2014Appointment of Miss Imelde Elizabeth Rossi as a director (2 pages)
27 February 2014Termination of appointment of Robert Nurse as a director (1 page)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / robert nurse / 30/06/2008 (1 page)
2 July 2009Director's change of particulars / robert nurse / 30/06/2008 (1 page)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2008Incorporation (12 pages)
25 June 2008Incorporation (12 pages)