SCALBY MILLS COURT MANAGEMENT COMPANY LIMITED
SCARBOROUGH


Company number 02302276
Status Active
Incorporation Date 5 October 1988
Company Type Private Limited Company
Address C/O NICHOLSONS L & M LTD, 4 VALLEY BRIDGE PARADE, SCARBOROUGH, NORTH YORKSHIRE
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 8 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 8 . The most likely internet sites of SCALBY MILLS COURT MANAGEMENT COMPANY LIMITED are www.scalbymillscourtmanagementcompany.co.uk, and www.scalby-mills-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Scalby Mills Court Management Company Limited is a Private Limited Company. The company registration number is 02302276. Scalby Mills Court Management Company Limited has been working since 05 October 1988. The present status of the company is Active. The registered address of Scalby Mills Court Management Company Limited is C O Nicholsons L M Ltd 4 Valley Bridge Parade Scarborough North Yorkshire. . BICKERDIKE, Dorothy is a Director of the company. BROWN, Edna is a Director of the company. CHAPMAN, Brian Irving is a Director of the company. HOWARTH, Raymond is a Director of the company. SPENCER, Gordon Hoyland is a Director of the company. SPENCER, John David is a Director of the company. Secretary HOWARTH, Raymond has been resigned. Director BICKERDIKE, Geoffrey Keith has been resigned. Director BROWN, Donald William has been resigned. Director CHAPPELL, Geoffrey has been resigned. Director CHAPPELL, Geoffrey has been resigned. Director CHAPPELL, Marjorie Patricia has been resigned. Director FLAHERTY, Kenneth has been resigned. Director GALVIN, Bernard has been resigned. Director GAUNT, George Donald has been resigned. Director PICKARD, John Edward has been resigned. Director SPENCER, Jacqueline Elsie has been resigned. The company operates in "Residents property management".


Current Directors

Director
BICKERDIKE, Dorothy
Appointed Date: 04 April 2010
87 years old

Director
BROWN, Edna
Appointed Date: 04 March 2001
100 years old

Director
CHAPMAN, Brian Irving
Appointed Date: 25 May 1997
83 years old

Director
HOWARTH, Raymond

95 years old

Director

Director
SPENCER, John David
Appointed Date: 06 December 1992
67 years old

Resigned Directors

Secretary
HOWARTH, Raymond
Resigned: 06 March 2012

Director
BICKERDIKE, Geoffrey Keith
Resigned: 11 December 2009
Appointed Date: 01 September 1991
88 years old

Director
BROWN, Donald William
Resigned: 15 July 2000
99 years old

Director
CHAPPELL, Geoffrey
Resigned: 08 April 2011
Appointed Date: 01 April 2007
92 years old

Director
CHAPPELL, Geoffrey
Resigned: 05 March 2000
92 years old

Director
CHAPPELL, Marjorie Patricia
Resigned: 13 December 2006
Appointed Date: 05 March 2000
93 years old

Director
FLAHERTY, Kenneth
Resigned: 25 May 1997
81 years old

Director
GALVIN, Bernard
Resigned: 07 November 2014
Appointed Date: 23 August 1997
100 years old

Director
GAUNT, George Donald
Resigned: 23 August 1997
108 years old

Director
PICKARD, John Edward
Resigned: 01 September 1991
100 years old

Director
SPENCER, Jacqueline Elsie
Resigned: 06 December 1992
87 years old

SCALBY MILLS COURT MANAGEMENT COMPANY LIMITED Events

13 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 8

06 Jan 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8

14 Jan 2015
Accounts for a dormant company made up to 31 December 2014
17 Nov 2014
Termination of appointment of Bernard Galvin as a director on 7 November 2014
...
... and 72 more events
13 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

22 Nov 1989
Ad 20/10/89--------- £ si 6@1=6 £ ic 8/14

21 Nov 1989
Registered office changed on 21/11/89 from: 17 ramshill road scarborough north yorkshire YO11 2LN

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1988
Incorporation