UKBizDB.co.uk

UNITED SCARBOROUGH ESTATES LIMITED

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

This company is commonly known as United Scarborough Estates Limited. The company was founded 19 years ago and was given the registration number 05360844. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNITED SCARBOROUGH ESTATES LIMITED
Company Number:05360844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, YO11 2AQ
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

Director30 September 2010Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director01 September 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary10 February 2005Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary23 March 2005Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director17 December 2009Active
Bramall Lane, Sheffield, S2 4SU

Director11 June 2007Active
19 Park Head Road, Sheffield, S11 9RA

Director23 March 2005Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 September 2010Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director30 July 2018Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director23 March 2005Active
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

Director23 March 2005Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director11 June 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director23 March 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director09 November 2010Active

People with Significant Control

Scarborough Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
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 (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
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

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

Download
2021-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-03Address

Change sail address company with new address.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2021-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.