Background WavePink WaveYellow Wave

WESSEX COURT FLATS (SCARBOROUGH) LIMITED (00534705)

WESSEX COURT FLATS (SCARBOROUGH) LIMITED (00534705) is an active UK company. incorporated on 19 June 1954. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in residents property management. WESSEX COURT FLATS (SCARBOROUGH) LIMITED has been registered for 71 years. Current directors include GETTINGS, Lesley, LAMBERTT, Jonathan, MORT, Peter Rhoderick and 2 others.

Company Number
00534705
Status
active
Type
ltd
Incorporated
19 June 1954
Age
71 years
Address
Wessex Court, Scarborough, YO11 2AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GETTINGS, Lesley, LAMBERTT, Jonathan, MORT, Peter Rhoderick, WALKER, Anne Margaret, Lady, WILKINSON, Jenny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX COURT FLATS (SCARBOROUGH) LIMITED

WESSEX COURT FLATS (SCARBOROUGH) LIMITED is an active company incorporated on 19 June 1954 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESSEX COURT FLATS (SCARBOROUGH) LIMITED was registered 71 years ago.(SIC: 98000)

Status

active

Active since 71 years ago

Company No

00534705

LTD Company

Age

71 Years

Incorporated 19 June 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Wessex Court 1/3 Esplanade Scarborough, YO11 2AE,

Timeline

16 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Jun 54
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

GETTINGS, Lesley

Active
Springfield House, LeedsLS27 7AE
Born February 1949
Director
Appointed 06 Aug 2006

LAMBERTT, Jonathan

Active
27 Wessex Court, ScarboroughYO11 2AE
Born April 1967
Director
Appointed 04 Aug 2025

MORT, Peter Rhoderick

Active
Walden, LeyburnDL8 4LF
Born July 1951
Director
Appointed 13 Jul 2014

WALKER, Anne Margaret, Lady

Active
Pine Lodge ,Home Farm, WakefieldWF4 2JS
Born April 1952
Director
Appointed 20 Jan 2016

WILKINSON, Jenny

Active
White Grove, LeedsLS8 1LB
Born December 1946
Director
Appointed 14 Aug 2022

BOYD, Lesley

Resigned
6 Wessex Court, ScarboroughYO11 2AE
Secretary
Appointed 10 Aug 2008
Resigned 19 Jul 2009

CARMAN, Kay

Resigned
23 Wessex Court, ScarboroughYO11 2AE
Secretary
Appointed 02 Mar 2003
Resigned 10 Aug 2008

SIMPSON, Muriel Veronica

Resigned
10 Wessex Court, ScarboroughYO11 2AE
Secretary
Appointed N/A
Resigned 14 Feb 2003

BELLHOUSE, Daniel James

Resigned
Hawthorne Drive, LeedsLS27 7YJ
Born February 1973
Director
Appointed 26 Aug 2020
Resigned 14 Aug 2022

BELLHOUSE, Daniel James

Resigned
Wessex Court, ScarboroughYO11 2AE
Born February 1973
Director
Appointed 15 Aug 2010
Resigned 13 Jul 2014

BELLHOUSE, Daniel James

Resigned
Wessex Court, ScarboroughYO11 2AE
Born February 1973
Director
Appointed 10 Aug 2010
Resigned 26 Aug 2012

BOYD, Lesley

Resigned
6 Wessex Court, ScarboroughYO11 2AE
Born September 1957
Director
Appointed 13 Aug 2007
Resigned 19 Jul 2009

CARMAN, Kay

Resigned
23 Wessex Court, ScarboroughYO11 2AE
Born November 1948
Director
Appointed 02 Mar 2003
Resigned 19 Jul 2009

CHAPMAN, George Arthur

Resigned
6 Wessex Court, ScarboroughYO11 2AE
Born March 1917
Director
Appointed N/A
Resigned 14 Mar 1998

CUSSONS, Peter

Resigned
Brambles, IlkleyLS29 0AY
Born May 1928
Director
Appointed 05 Apr 2001
Resigned 19 Jul 2003

DEWEY, Donovan

Resigned
1 Sherwood Vale, ScunthorpeDN15 7EB
Born February 1931
Director
Appointed N/A
Resigned 04 Oct 2000

DODD, Isabel Anne

Resigned
Station Road, DerbyDE3 9FJ
Born April 1939
Director
Appointed 19 Jul 2009
Resigned 28 Jul 2013

DODD, Robin James Munson

Resigned
169 Station Road, DerbyDE3 9FJ
Born January 1934
Director
Appointed 07 Aug 2005
Resigned 13 Aug 2007

FERRIE, Pat

Resigned
2armley Grange Mount, LeedsLS12 3QB
Born March 1959
Director
Appointed 28 Jul 2013
Resigned 04 Aug 2025

GETTINGS, Robert, Councillor

Resigned
1 Church Street, LeedsLS27 7AE
Born April 1946
Director
Appointed 21 Jul 2001
Resigned 08 Aug 2004

HETHERINGTON, Leonard Ohlson

Resigned
25 Wessex Court, ScarboroughYO11 2AE
Born October 1924
Director
Appointed 06 Aug 1996
Resigned 27 Nov 1998

KITSON, Eric

Resigned
26 Wessex Court, ScarboroughYO11 2AE
Born July 1940
Director
Appointed 06 Aug 2006
Resigned 05 Nov 2015

KITSON, Eric

Resigned
26 Wessex Court, ScarboroughYO11 2AE
Born July 1940
Director
Appointed 19 Jul 2003
Resigned 07 Aug 2005

MARSHALL, David

Resigned
25 Wessex Court, ScarboroughYO11 2AE
Born September 1933
Director
Appointed 08 Aug 2000
Resigned 19 Jul 2003

NUTTALL, Howarth

Resigned
23 Wessex Court, ScarboroughYO11 2AE
Born May 1931
Director
Appointed 21 Mar 1998
Resigned 06 Aug 2006

SIMPSON, Muriel Veronica

Resigned
10 Wessex Court, ScarboroughYO11 2AE
Born September 1924
Director
Appointed N/A
Resigned 14 Feb 2003

SOUTHCOTT, Peter Stanley

Resigned
12 Wessex Court, ScarboroughYO11 2AE
Born February 1929
Director
Appointed 08 Aug 2004
Resigned 23 Feb 2006

STYLES, Celia

Resigned
4 Wessex Court, ScarboroughYO11 2AE
Born December 1921
Director
Appointed N/A
Resigned 30 Oct 1994

TOLSON, Richard

Resigned
21 Wessex Court, ScarboroughYO11 2AE
Born April 1970
Director
Appointed 07 Aug 2005
Resigned 19 Jul 2009

WALKER, Anne Margaret, Lady

Resigned
Pine Lodge Home Farm, WakefieldWF4 2JS
Born April 1952
Director
Appointed 19 Jul 2003
Resigned 07 Aug 2005

WEBB, Geoffrey

Resigned
Brookfields Cottage 17 Long Line, SheffieldS11 7TX
Born February 1928
Director
Appointed 01 May 1995
Resigned 08 Aug 2000

WILKINSON, Francis Beverley

Resigned
White Grove, LeedsLS8 1LB
Born November 1945
Director
Appointed 19 Jul 2009
Resigned 18 Nov 2019

WILKINSON, Harry

Resigned
3 Wessex Court, ScarboroughYO11 2AE
Born May 1920
Director
Appointed N/A
Resigned 19 Jul 1996
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
26 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
288cChange of Particulars
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Resolution
11 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
25 August 1987
288288
Legacy
25 August 1987
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288
Incorporation Company
19 June 1954
NEWINCIncorporation