Company NameChristchurch Properties (Northern) Limited
Company StatusActive
Company Number02163575
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(18 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(30 years after company formation)
Appointment Duration6 years, 7 months
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Director NameMiss Karen Louise Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Main Road
Aislaby
Whitby
YO21 1SW
Director NameMr Mark Robert Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Egton Road
Aislaby
Whitby
YO21 1SS
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 July 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr David Robert Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 18 September 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Main Road, Aislaby
Whitby
North Yorkshire
YO21 1SW
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed12 October 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Mr David Robert Wilson
50.00%
Ordinary
250 at £1Mr Scott Richard Mccabe
25.00%
Ordinary
250 at £1Mr Simon Charles Mccabe
25.00%
Ordinary

Financials

Year2014
Net Worth£116,363
Cash£109,243
Current Liabilities£685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

6 November 1989Delivered on: 16 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1A, finkle street, york, north yorkshire title no nyk 31010.
Outstanding
16 January 1989Delivered on: 27 January 1989
Satisfied on: 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from christchurch properties (scotland) limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
4 July 1988Delivered on: 25 July 1988
Satisfied on: 31 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the red house, 18 birch avenue, sleights, whitby north yorkshire.
Fully Satisfied
21 December 1987Delivered on: 29 December 1987
Satisfied on: 27 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sleights, whitby north yorkshire.
Fully Satisfied
3 December 1987Delivered on: 10 December 1987
Satisfied on: 27 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newholm nr whitby north yorkshire.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mr Mark Robert Wilson on 20 August 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 October 2018Appointment of Mr Mark Robert Wilson as a director on 1 October 2018 (2 pages)
5 October 2018Appointment of Miss Karen Louise Wilson as a director on 1 October 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 September 2017Cessation of David Robert Wilson as a person with significant control on 18 September 2017 (1 page)
20 September 2017Appointment of Mr Simon Charles Mccabe as a director on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of David Robert Wilson as a director on 18 September 2017 (1 page)
20 September 2017Cessation of David Robert Wilson as a person with significant control on 20 September 2017 (1 page)
20 September 2017Appointment of Mr Simon Charles Mccabe as a director on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of David Robert Wilson as a director on 18 September 2017 (1 page)
22 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(6 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(6 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David Robert Wilson on 16 November 2009 (2 pages)
24 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 16 November 2009 (2 pages)
24 November 2009Director's details changed for David Robert Wilson on 16 November 2009 (2 pages)
24 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 16 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
16 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
6 June 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
6 June 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Return made up to 16/11/07; full list of members (2 pages)
27 November 2007Return made up to 16/11/07; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 April 2007Full accounts made up to 31 March 2006 (12 pages)
10 April 2007Full accounts made up to 31 March 2006 (12 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
23 November 2004Return made up to 16/11/04; full list of members (7 pages)
23 November 2004Return made up to 16/11/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
2 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2003Full accounts made up to 31 March 2003 (9 pages)
30 September 2003Full accounts made up to 31 March 2003 (9 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
30 November 2002Return made up to 16/11/02; full list of members (7 pages)
30 November 2002Return made up to 16/11/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 March 2002 (9 pages)
31 October 2002Full accounts made up to 31 March 2002 (9 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
6 December 1999Return made up to 16/11/99; full list of members (6 pages)
6 December 1999Return made up to 16/11/99; full list of members (6 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 August 1999Full accounts made up to 31 March 1999 (10 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Return made up to 16/11/98; full list of members (9 pages)
19 November 1998Return made up to 16/11/98; full list of members (9 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary's particulars changed (1 page)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Return made up to 16/11/96; no change of members (8 pages)
12 December 1996Return made up to 16/11/96; no change of members (8 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
23 November 1995Return made up to 16/11/95; full list of members (10 pages)
23 November 1995Return made up to 16/11/95; full list of members (10 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 January 1988Memorandum and Articles of Association (15 pages)
13 January 1988Memorandum and Articles of Association (15 pages)
16 October 1987Company name changed\certificate issued on 16/10/87 (2 pages)
16 October 1987Company name changed\certificate issued on 16/10/87 (2 pages)
11 September 1987Incorporation (12 pages)
11 September 1987Incorporation (12 pages)