UKBizDB.co.uk

REMOTE PROPERTIES 2200 (B) LIMITED

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

This company is commonly known as Remote Properties 2200 (b) Limited. The company was founded 23 years ago and was given the registration number 04171884. 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 7011 - Development & sell real estate.

Company Information

Name:REMOTE PROPERTIES 2200 (B) LIMITED
Company Number:04171884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:02 March 2001
End of financial year:28 February 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

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
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary02 March 2001Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary19 March 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary19 March 2001Active
14 Brearley Close, Pavilion Way, Edgware, HA8 9YT

Secretary07 March 2003Active
1st Floor Exchange Place 3, 3 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Corporate Secretary01 September 2003Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director13 January 2010Active
102 Deacon Road, Kingston Upon Thames, KT2 6LU

Director07 March 2003Active
The Sashes, Holgate Lane Boston Spa, Wetherby, LS23 6BN

Director19 March 2001Active
148 Almsford Drive, Harrogate, HG2 8EE

Director22 March 2001Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director04 November 2003Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director19 March 2001Active
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ

Director07 March 2003Active
64 Clarence Road, Teddington, TW11 0BW

Director01 September 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
9 Warrington Crescent, London, W9 1ED

Director21 October 2004Active
31 Chester Way, Kennington, London, SE11 4UR

Director25 November 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 March 2001Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director24 April 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2013-03-19Insolvency

Legacy.

Download
2013-03-19Insolvency

Legacy.

Download
2011-08-09Officers

Termination secretary company with name.

Download
2011-08-09Officers

Termination director company with name.

Download
2011-08-09Officers

Termination director company with name.

Download
2011-06-07Insolvency

Legacy.

Download
2011-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-21Officers

Change corporate secretary company with change date.

Download
2010-09-24Accounts

Accounts with accounts type total exemption full.

Download
2010-09-21Officers

Change corporate secretary company with change date.

Download
2010-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-09Officers

Change corporate director company with change date.

Download
2010-03-09Officers

Change corporate secretary company with change date.

Download
2010-02-01Officers

Appoint person director company with name.

Download
2010-02-01Officers

Termination director company with name.

Download
2010-01-21Officers

Appoint person director company with name.

Download
2010-01-21Officers

Termination director company with name.

Download
2009-10-30Officers

Change person director company with change date.

Download
2009-10-30Officers

Change person director company with change date.

Download
2009-10-15Officers

Change person director company with change date.

Download
2009-10-06Accounts

Accounts with accounts type dormant.

Download
2009-03-10Annual return

Legacy.

Download
2009-01-08Officers

Legacy.

Download
2009-01-08Officers

Legacy.

Download
2008-09-04Officers

Legacy.

Download

Copyright © 2024. All rights reserved.