UKBizDB.co.uk

CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christchurch Properties (northern) Limited. The company was founded 36 years ago and was given the registration number 02163575. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED
Company Number:02163575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director02 March 2006Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director18 September 2017Active
School House, Main Road, Aislaby, Whitby, England, YO21 1SW

Director01 October 2018Active
Chestnut House, Beacon Way, Sneaton, Whitby, England, YO22 5HS

Director01 October 2018Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Secretary-Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary26 May 2000Active
148 Longwestgate, Scarborough, YO11 1RG

Secretary12 October 1996Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director-Active
The Old School House,, Main Road, Aislaby,, Whitby,, YO21 1SW

Director-Active

People with Significant Control

Mr David Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:The Old School House, Main Road, Whitby, England, YO21 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Charles Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Richard Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.