Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER COURT (RESIDENTS) LIMITED
Company Information for

OLIVER COURT (RESIDENTS) LIMITED

ELLIS HAY, 14 ABERDEEN WALK, SCARBOROUGH, NORTH YORKSHIRE, YO11 1XP,
Company Registration Number
03214289
Private Limited Company
Active

Company Overview

About Oliver Court (residents) Ltd
OLIVER COURT (RESIDENTS) LIMITED was founded on 1996-06-19 and has its registered office in Scarborough. The organisation's status is listed as "Active". Oliver Court (residents) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLIVER COURT (RESIDENTS) LIMITED
 
Legal Registered Office
ELLIS HAY
14 ABERDEEN WALK
SCARBOROUGH
NORTH YORKSHIRE
YO11 1XP
Other companies in YO11
 
Filing Information
Company Number 03214289
Company ID Number 03214289
Date formed 1996-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER COURT (RESIDENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLIVER COURT (RESIDENTS) LIMITED

Current Directors
Officer Role Date Appointed
ELLIS HAY
Company Secretary 2007-09-17
SARAH THEARSA CALDWELL
Director 2009-05-20
PAULA MARGARET FORREST
Director 2017-11-28
NIGEL PATRICK HILL
Director 2007-09-17
DAVID KENNARD
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STUART MOSLEY
Director 2009-08-28 2016-04-01
PHILIP DUDLEY WARD
Director 2006-06-23 2015-04-27
WALTER JAMES BOWLAND
Director 1997-01-24 2009-07-31
JOHN JOSEPH CALDWELL
Director 2007-09-17 2009-01-27
SUSAN HOLDEN
Company Secretary 2005-05-18 2007-09-17
ELAINE MARY HILL
Director 2004-07-23 2007-09-17
JEREMY JOHN WISSLER WOODCOCK
Company Secretary 2004-02-16 2005-05-18
DENYS TUCKLEY
Company Secretary 1997-01-24 2004-02-25
DENYS TUCKLEY
Director 1996-06-19 2004-02-25
PETER BEVERLEY
Director 1997-01-24 2003-07-07
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-06-19 2002-02-18
DENNIS MAKIN
Director 1996-07-30 1996-11-20
JUNE MORTIMER
Company Secretary 1996-06-19 1996-11-12
JUNE MORTIMER
Director 1996-06-19 1996-11-12
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-06-19 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIS HAY 21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2011-05-12 Active
ELLIS HAY 19 GCM LTD Company Secretary 2016-11-27 CURRENT 2012-11-27 Active
ELLIS HAY ROSEVALE COURT LIMITED Company Secretary 2015-04-27 CURRENT 2005-03-22 Active
ELLIS HAY BEDFORD COURT (MAINTENANCE) LIMITED Company Secretary 2013-07-25 CURRENT 2011-07-18 Active
ELLIS HAY NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2012-03-02 CURRENT 1996-03-12 Active
ELLIS HAY BELGRAVE MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-04 CURRENT 2009-02-26 Active
ELLIS HAY AGNES GREY HOUSE LIMITED Company Secretary 2011-10-01 CURRENT 2004-01-14 Active
ELLIS HAY HEADLAND VIEW LIMITED Company Secretary 2010-01-27 CURRENT 2006-05-15 Active
ELLIS HAY 94/96 HOXTON ROAD LIMITED Company Secretary 2009-04-08 CURRENT 2007-05-09 Active
ELLIS HAY 83 NELSON STREET LIMITED Company Secretary 2009-04-08 CURRENT 2007-05-09 Active
ELLIS HAY AVENUE VICTORIA FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-01 CURRENT 2003-07-10 Active
ELLIS HAY ARLINGTON APARTMENTS (SCARBOROUGH) LIMITED Company Secretary 2008-12-29 CURRENT 2008-08-13 Active
ELLIS HAY PAVILION VIEW LIMITED Company Secretary 2007-08-29 CURRENT 2005-04-27 Active
ELLIS HAY MARINE VIEW APARTMENTS LIMITED Company Secretary 2007-06-11 CURRENT 2006-09-12 Active
ELLIS HAY MARINE SANDS LIMITED Company Secretary 2007-04-13 CURRENT 2006-03-13 Active
ELLIS HAY EDGEWOOD SCARBOROUGH MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2003-08-22 Active
ELLIS HAY ELTOME APARTMENTS LIMITED Company Secretary 2006-10-28 CURRENT 2005-10-28 Active
ELLIS HAY BRAVENDER COURT LIMITED Company Secretary 2006-04-25 CURRENT 2003-11-21 Active
ELLIS HAY FAIRVIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-24 CURRENT 1985-12-02 Active
ELLIS HAY CHARLES WILLIAM APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-24 CURRENT 2002-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-14CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-26DIRECTOR APPOINTED MR SIMON ANTHONY CLARKE
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK HILL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THEARSA CALDWELL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-28AP01DIRECTOR APPOINTED MRS PAULA MARGARET FORREST
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-21CH04SECRETARY'S DETAILS CHNAGED FOR COLIN ELLIS MANAGEMENT & LETTINGS on 2017-03-01
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-01AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUART MOSLEY
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUDLEY WARD
2015-05-06CH04SECRETARY'S DETAILS CHNAGED FOR COLIN ELLIS MANAGEMENT & LETTINGS on 2015-04-27
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 25 Alma Square Scarborough North Yorkshire YO11 1JR
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-16AR0119/06/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-27AR0119/06/13 ANNUAL RETURN FULL LIST
2013-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-28AR0119/06/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-29AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART MOSLEY / 01/06/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29AR0119/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUDLEY WARD / 19/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART MOSLEY / 19/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNARD / 19/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK HILL / 19/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH THEARSA CALDWELL / 19/06/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLIN ELLIS MANAGEMENT & LETTINGS / 19/06/2010
2010-03-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-25288aDIRECTOR APPOINTED ANTHONY STUART MOSLEY
2009-09-25288aDIRECTOR APPOINTED DAVID KENNARD
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR WALTER BOWLAND
2009-06-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED SARAH THEARSA CALDWELL
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN CALDWELL
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR ELAINE MARY HILL LOGGED FORM
2008-06-24288aDIRECTOR APPOINTED JOHN JOSEPH CALDWELL
2008-06-24288aDIRECTOR APPOINTED NIGEL PATRICK HILL
2008-06-24RES13INCREASE THE SHARE CAPITAL TO 10 25/03/2008
2008-06-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-06-24363sRETURN MADE UP TO 19/06/08; CHANGE OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY SUSAN HOLDEN
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-29RES04GBP NC 9/10 25/03/2008
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 4 VALLEY BRIDGE PARADE SCARBOROUGH NORTH YORKSHIRE YO11 2PF
2007-09-27288aNEW SECRETARY APPOINTED
2007-06-27363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-14363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-14190LOCATION OF DEBENTURE REGISTER
2006-08-03288aNEW DIRECTOR APPOINTED
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-23363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-17288bDIRECTOR RESIGNED
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-24363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: OLIVERS COURT 123-125 CASTLE ROAD SCARBOROUGH NORTH YORKSHIRE
2000-07-24363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-20363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLIVER COURT (RESIDENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER COURT (RESIDENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIVER COURT (RESIDENTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER COURT (RESIDENTS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 10
Cash Bank In Hand 2011-07-01 £ 10
Shareholder Funds 2012-07-01 £ 10
Shareholder Funds 2011-07-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLIVER COURT (RESIDENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER COURT (RESIDENTS) LIMITED
Trademarks
We have not found any records of OLIVER COURT (RESIDENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER COURT (RESIDENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLIVER COURT (RESIDENTS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OLIVER COURT (RESIDENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER COURT (RESIDENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER COURT (RESIDENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.