About

Registered Number: 02497165
Date of Incorporation: 30/04/1990 (34 years ago)
Company Status: Active
Registered Address: 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS,

 

Station View Management Ltd was registered on 30 April 1990, it has a status of "Active". The current directors of the business are listed as Mills, Stuart, Dalingwater, Helen, Merryweather, Paul, Payne, John, Thomas, Victoria Louise, Twigg, Dennis, Dalingwater, Peter James, Longfellow, Margaret Ann, Longfellow, Stephen Denis, Norfolk, John, Twigg, Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Stuart 13 October 2015 - 1
DALINGWATER, Peter James N/A 05 July 1997 1
LONGFELLOW, Margaret Ann 09 June 2000 01 October 2003 1
LONGFELLOW, Stephen Denis N/A 04 September 2015 1
NORFOLK, John 01 October 2003 22 March 2016 1
TWIGG, Barbara 10 November 1997 09 June 2000 1
Secretary Name Appointed Resigned Total Appointments
DALINGWATER, Helen 05 July 1997 06 March 1998 1
MERRYWEATHER, Paul 05 April 2011 01 December 2012 1
PAYNE, John 02 May 2013 31 August 2017 1
THOMAS, Victoria Louise 31 August 2017 23 July 2019 1
TWIGG, Dennis 10 November 1997 09 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 29 April 2020
AP04 - Appointment of corporate secretary 08 January 2020
AA - Annual Accounts 30 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 April 2018
AP03 - Appointment of secretary 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 07 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
AD01 - Change of registered office address 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 April 2014
AD04 - Change of location of company records to the registered office 30 April 2014
AP03 - Appointment of secretary 10 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 30 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 05 May 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 25 September 1996
288 - N/A 25 September 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 07 July 1992
288 - N/A 05 February 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 02 July 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
NEWINC - New incorporation documents 30 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.