Scarborough
YO11 1XP
Director Name | Mr Richard Burke |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Ms Zoe Peel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Patricia Anne Bell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff |
Director Name | Julie Ann Bramwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 21 Trafalgar Square Scarborough North Yorkshire YO12 7PZ |
Director Name | David Barry Raymond Phipps |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Trafalgar Square Scarborough North Yorkshire YO12 7PZ |
Director Name | Miss Hannah Mary Sykes |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough 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 £0.2 | Mr D.b. Phipps 25.00% Ordinary |
---|---|
1 at £0.2 | Mr M.d. Wardsworth 25.00% Ordinary |
1 at £0.2 | Ms J. Bramwell 25.00% Ordinary |
1 at £0.2 | S. Sykes & H. Sykes 25.00% 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 | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
13 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
20 January 2022 | Termination of appointment of Hannah Mary Sykes as a director on 12 January 2022 (1 page) |
20 January 2022 | Appointment of Mrs Patricia Anne Bell as a director on 20 January 2022 (2 pages) |
20 July 2021 | Appointment of Ms Zoe Peel as a director on 20 July 2021 (2 pages) |
20 July 2021 | Appointment of Mr Richard Burke as a director on 20 July 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 July 2018 | Termination of appointment of Julie Ann Bramwell as a director on 27 July 2018 (1 page) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 August 2017 | Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017 (1 page) |
11 August 2017 | Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 April 2017 | Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page) |
8 March 2017 | Appointment of Ellis Hay as a secretary on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Ellis Hay as a secretary on 1 March 2017 (2 pages) |
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) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Appointment of David Barry Raymond Phipps as a director (3 pages) |
12 July 2011 | Appointment of David Barry Raymond Phipps as a director (3 pages) |
23 June 2011 | Appointment of Julie Ann Bramwell as a director (3 pages) |
23 June 2011 | Appointment of Julie Ann Bramwell as a director (3 pages) |
22 June 2011 | Appointment of Mark Douglas Wadsworth as a director (3 pages) |
22 June 2011 | Appointment of Mark Douglas Wadsworth as a director (3 pages) |
12 May 2011 | Incorporation (20 pages) |
12 May 2011 | Incorporation (20 pages) |
12 May 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
12 May 2011 | Termination of appointment of Graham Stephens as a director (1 page) |