Background WavePink WaveYellow Wave

THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580)

THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580) is an active UK company. incorporated on 1 July 2004. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PENTHOUSE (SCARBOROUGH) LIMITED has been registered for 21 years. Current directors include MAKEPEACE, John, SPINK, Daniel Mark.

Company Number
05168580
Status
active
Type
ltd
Incorporated
1 July 2004
Age
21 years
Address
Flat 7 Penthouse Apartments, Scarborough, YO11 2HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAKEPEACE, John, SPINK, Daniel Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENTHOUSE (SCARBOROUGH) LIMITED

THE PENTHOUSE (SCARBOROUGH) LIMITED is an active company incorporated on 1 July 2004 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PENTHOUSE (SCARBOROUGH) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05168580

LTD Company

Age

21 Years

Incorporated 1 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

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

Flat 7 Penthouse Apartments 35 St. Nicholas Street Scarborough, YO11 2HJ,

Previous Addresses

C/O Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP England
From: 8 July 2025To: 11 January 2026
5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 8 July 2025
62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 17 June 2011To: 24 November 2021
Carlton House Grammar School Street Bradford BD1 4NS United Kingdom
From: 14 July 2010To: 17 June 2011
20 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 1 July 2004To: 14 July 2010
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 19
Director Left
Sept 24
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SPINK, Daniel Mark

Active
35 St. Nicholas Street, ScarboroughYO11 2HJ
Secretary
Appointed 03 Oct 2025

MAKEPEACE, John

Active
35 St. Nicholas Street, ScarboroughYO11 2HJ
Born August 1955
Director
Appointed 02 Sept 2009

SPINK, Daniel Mark

Active
35 St. Nicholas Street, ScarboroughYO11 2HJ
Born August 1973
Director
Appointed 03 Oct 2025

COWEN, William Duncan

Resigned
Harcourt Place, ScarboroughYO11 2EP
Secretary
Appointed 22 Jan 2021
Resigned 03 Oct 2025

HALL, Christopher James Goddard

Resigned
The Garden Apartment, RoundhayLS8 1JF
Secretary
Appointed 10 Apr 2006
Resigned 11 Jul 2007

LEONARD, Neil Trevor

Resigned
12a, WetherbyLS22 6NN
Secretary
Appointed 27 Jul 2004
Resigned 02 Mar 2006

MILLARD, Frank

Resigned
7 Belvoir Terrace, ScarboroughYO11 2PP
Secretary
Appointed 11 Jul 2007
Resigned 14 Sept 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Jul 2004
Resigned 27 Jul 2004

JOYCE, Martin Andrew

Resigned
Low Hall, IlkleyLS29 0AQ
Born November 1948
Director
Appointed 10 Apr 2006
Resigned 11 Jul 2007

LEONARD, Neil Trevor

Resigned
12a, WetherbyLS22 6NN
Born February 1959
Director
Appointed 27 Jul 2004
Resigned 02 Mar 2006

MILLARD, Frank

Resigned
7 Belvoir Terrace, ScarboroughYO11 2PP
Born September 1938
Director
Appointed 11 Jul 2007
Resigned 14 Sept 2007

MILLARD, Jaime Dale

Resigned
The Vicarage, ScarboroughYO11 2PP
Born July 1980
Director
Appointed 11 Jul 2007
Resigned 10 Aug 2007

PICKERING, Jayne Angela

Resigned
12a, WetherbyLS22 6NN
Born June 1965
Director
Appointed 27 Jul 2004
Resigned 02 Mar 2006

TAYLOR, Graham Robert

Resigned
ScarboroughYO11 1TS
Born March 1982
Director
Appointed 02 Sept 2009
Resigned 20 Dec 2018

TURAN, Latif

Resigned
Manor Garth, ScarboroughYO11 3TU
Born July 1957
Director
Appointed 11 Jul 2007
Resigned 30 Aug 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Jul 2004
Resigned 27 Jul 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Jul 2004
Resigned 27 Jul 2004
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
11 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Legacy
7 October 2009
353353
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
2 November 2006
88(2)O88(2)O
Legacy
9 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
287Change of Registered Office
Incorporation Company
1 July 2004
NEWINCIncorporation