About

Registered Number: 06259895
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4 Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

 

Established in 2007, Southside Apartments (Management) Ltd have registered office in Scarborough in North Yorkshire, it has a status of "Active". The companies directors are listed as Rixon, Lisa Jayne, Shaw, Dominique Kathryn, Shaw, Liam Peter, Harris, Ian John, Rixon, Rex at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Dominique Kathryn 08 October 2008 - 1
SHAW, Liam Peter 08 October 2008 - 1
HARRIS, Ian John 08 October 2008 01 October 2013 1
RIXON, Rex 22 August 2007 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
RIXON, Lisa Jayne 22 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 01 July 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 01 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.