UKBizDB.co.uk

SCARBOROUGH PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Scarborough Property Holdings Limited. The company was founded 21 years ago and was given the registration number 04515443. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCARBOROUGH PROPERTY HOLDINGS LIMITED
Company Number:04515443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 2002
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

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

Director24 February 2010Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director10 July 2007Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary09 March 2004Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary20 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2002Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary22 March 2006Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
41, Highcroft, Cherry Burton, HU17 7SG

Director30 September 2008Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director20 August 2002Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director20 August 2002Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director22 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 August 2002Active

People with Significant Control

Sc222296 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Shepherd And Wedderburn, 1 Exchange Crescent, Edinburgh, Scotland, EH3 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Gazette

Gazette dissolved liquidation.

Download
2022-05-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2018-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-21Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2018-08-13Restoration

Bona vacantia company.

Download
2018-05-23Gazette

Gazette dissolved liquidation.

Download
2018-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Change person director company with change date.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.