RED COURT FLATS (SCARBOROUGH) LIMITED - SCARBOROUGH


Company Profile Company Filings

Overview

RED COURT FLATS (SCARBOROUGH) LIMITED is a Private Limited Company from SCARBOROUGH ENGLAND and has the status: Active.
RED COURT FLATS (SCARBOROUGH) LIMITED was incorporated 60 years ago on 26/05/1964 and has the registered number: 00806661. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 08/03/2025.

RED COURT FLATS (SCARBOROUGH) LIMITED - SCARBOROUGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
8 / 6 09/06/2023 08/03/2025

Registered Office

RED COURT
SCARBOROUGH
YO11 2XA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT HOWARD JACKMAN Nov 1945 British Director 2021-12-01 CURRENT
MR ROBERT JACKMAN Secretary 2022-02-01 CURRENT
MARY HOPKINS Apr 1949 British Director 2020-12-31 CURRENT
MR NEIL SHIPLEY Sep 1965 British Director 2022-07-11 CURRENT
MRS DORA MITCHELL Jul 1924 British Director RESIGNED
MRS SHEILA RICHARDSON WRIGHT-HOGELAND Apr 1951 British Director 2017-06-29 UNTIL 2022-08-25 RESIGNED
MR WILLIAM COLBECK Apr 1915 Secretary RESIGNED
MRS DEIDRE KAYE Apr 1947 British Secretary 2005-05-10 UNTIL 2005-05-10 RESIGNED
MRS SHEILA RICHARDSON WRIGHT-HOGELAND Secretary 2017-08-01 UNTIL 2022-02-01 RESIGNED
MRS DEIDRE KAYE Apr 1947 British Secretary 2005-05-10 UNTIL 2017-08-01 RESIGNED
RAYMOND RICHARDSON Nov 1915 British Director 1998-03-29 UNTIL 1999-01-24 RESIGNED
RICHARD WRIGHT HOGELAND Aug 1929 Irish Director 1998-03-29 UNTIL 2005-04-08 RESIGNED
KENNETH GRAY Jan 1936 British Director 1998-01-15 UNTIL 2000-09-22 RESIGNED
MRS CONSTANCE WENDY STUTTON Aug 1936 British Director 2020-03-07 UNTIL 2020-04-06 RESIGNED
PAULINE PYLE Jul 1964 British Director 2002-12-18 UNTIL 2005-04-08 RESIGNED
DAVID PYLE Mar 1946 British Director 2005-01-15 UNTIL 2017-06-12 RESIGNED
MR JOSEPH ROBINSON BURTON Jul 1941 British Director 1999-08-10 UNTIL 2013-03-02 RESIGNED
MRS DEIDRE KAYE Apr 1947 British Director 2004-01-29 UNTIL 2017-06-12 RESIGNED
CAPTAIN TIMOTHY ANDREW HICKS Nov 1957 British Director 1997-10-22 UNTIL 1998-07-01 RESIGNED
MRS JOANNA HAMILTON Mar 1968 British Director 2019-05-29 UNTIL 2020-06-20 RESIGNED
MR WILLIAM COLBECK Apr 1915 Director 1999-08-10 UNTIL 2004-07-24 RESIGNED
MR ANTONY GASCOIGNE Nov 1944 British Director 2017-06-12 UNTIL 2018-09-05 RESIGNED
MR WILLIAM COLBECK Apr 1915 Director RESIGNED
MAJOR STANLEY DOUGLAS CLARKE Dec 1916 British Director RESIGNED
MICHAEL ROBERT CHESTERTON Dec 1937 British Director 1998-02-20 UNTIL 1998-05-29 RESIGNED
JOHN WILLIAM CHAPLIN May 1925 British Director 1995-11-25 UNTIL 1998-01-13 RESIGNED
JOHN WILLIAM CHAPLIN May 1925 British Director 2015-04-10 UNTIL 2019-05-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRECO REALISATIONS LIMITED WEST MIDLANDS Active ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
MS INTERNATIONAL PLC DONCASTER Active GROUP 70100 - Activities of head offices
MSI-DEFENCE SYSTEMS LTD Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
PETROL SIGN LIMITED DONCASTER Active MICRO ENTITY 99999 - Dormant Company
PETROL SIGN-MSI LIMITED Active DORMANT 99999 - Dormant Company
MSI-FORKS LIMITED Active MICRO ENTITY 99999 - Dormant Company
M D M INVESTMENTS LIMITED DONCASTER Active MICRO ENTITY 82110 - Combined office administrative service activities
MSI - QUALITY FORGINGS LIMITED Active MICRO ENTITY 99999 - Dormant Company
THE ANTIQUARY LIMITED SCARBOROUGH Dissolved... TOTAL EXEMPTION SMALL 47610 - Retail sale of books in specialised stores
MECHFORGE LIMITED DONCASTER Active MICRO ENTITY 99999 - Dormant Company
GLOBAL - MSI PUBLIC LIMITED COMPANY DONCASTER Active DORMANT 99999 - Dormant Company
MSI-PETROL SIGN LIMITED Active DORMANT 99999 - Dormant Company
PHILIP HOPKINS PRODUCE LIMITED SOUTH YORKSHIRE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Free Reports Available

Report Date Filed Date of Report Assets
RED COURT FLATS (SCARBOROUGH) LIMITED 2023-12-27 09-06-2023 £9,311 Cash £9,311 equity
RED COURT FLATS (SCARBOROUGH) LIMITED 2023-01-10 09-06-2022 £23,022 Cash £21,038 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2021-11-11 08-06-2021 £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2021-02-23 08-06-2020 £11 Cash £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2020-03-03 08-06-2019 £11 Cash £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2019-02-15 08-06-2018 £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2018-01-19 09-06-2017 £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2017-02-15 08-06-2016 £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2016-02-12 08-06-2015 £11 equity
Dormant Company Accounts - RED COURT FLATS (SCARBOROUGH) LIMITED 2015-03-03 08-06-2014 £11 equity