Company NameMcBean Property Management Limited
Company StatusActive
Company Number02559156
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anne Darnbrough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 McBean Apartments
36 St Nicholas Cliff
Scarborough
YO11 2ES
Director NameMrs Jacqueline Patricia Wells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RolePersonnel & Training Mgr
Country of ResidenceUnited Kingdom
Correspondence Address6 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMrs Sarah Louise King
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr John Wilson Perkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameDennis Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(24 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMc Bean Apartment St Nicholas Cliff
Scarborough
Yorkshire
Director NameBrenda Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(24 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMc Bean Apartment St Nicholas Cliff
Scarborough
Yorkshire
Director NameMr Raymond Kenneth Thompson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleProperty Development
Correspondence Address36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Secretary NameMr Darren Hudson
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameJohn Hutchinson Robertson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2002)
RoleSales Rep
Correspondence Address139 Oakfield Road
Whickham
Newcastle Upon Tyne
NE16 5RZ
Director NameJohn Rodger Winterbottom
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address43 River Holme View
Brockholes
Huddersfield
West Yorkshire
HD7 7BP
Director NameKenneth Mathew Green
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1996)
RoleChef
Correspondence Address8 McBread Apartments
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMinnie Raper
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 2002)
RoleCare Assistant
Correspondence Address3 McBean Apartments
32 St Nicholas Cliff
Scarborough
YO11 2ES
Secretary NameJohn Derick Webster
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1996)
RoleRetired
Correspondence Address7 McBread Apartments
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NamePatricia Lawrence
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1996(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2006)
RoleRetired
Correspondence AddressFlat 1 McBean Apartments
32 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Secretary NameNeil John Bailey
NationalityBritish
StatusResigned
Appointed10 March 1996(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 March 2004)
RoleChef
Correspondence Address9 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameDavid Aspinall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2003)
RolePhotographer
Correspondence AddressFlat 12 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameIan Blackshaw
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 2004)
RoleRetired
Correspondence AddressFlat 10 McBean Apartments
Scarborough
North Yorkshire
YO11 2ES
Secretary NameAnthony Edward Cookson
NationalityBritish
StatusResigned
Appointed28 March 2004(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2011)
RoleRetired
Correspondence AddressBasement Flat McBean Apartments
32 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMrs Shirley Mary McCarthy
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 McBean Apartments
32 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMr Patrick McCarthy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2015)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade , Scarborough , North Yorks
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Mark Stephen Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2013)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressFlat 7 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMrs Michelle Julie Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2013)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressFlat 7 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMr Ryan Chapman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2014)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade , Scarborough , North Yorks
Scarborough
North Yorkshire
YO11 2PF
Director NameMr William Gibson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMs Dorothy Rhoda Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade , Scarborough , North Yorks
Scarborough
North Yorkshire
YO11 2PF
Director NameMs Victoria Lynne Harrison - Sewell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 McBean Apartments
36 St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES

Location

Registered Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anne Darnbrough
8.33%
Ordinary
1 at £1Brenda Wilson & Dennis Wilson
8.33%
Ordinary
1 at £1Dorothy Armstrong
8.33%
Ordinary
1 at £1Dr N.h.t. King
8.33%
Ordinary
1 at £1Helen Archer
8.33%
Ordinary
1 at £1J.w. Parkin
8.33%
Ordinary
1 at £1Jacqueline P. Wells
8.33%
Ordinary
1 at £1Janet Pauline Thwaites & Patrick Thwaites
8.33%
Ordinary
1 at £1Mr C.p. Horner
8.33%
Ordinary
1 at £1Mr D. Fisher & Mrs C. Fisher
8.33%
Ordinary
1 at £1Mr V. Holt & Mrs A. Holt
8.33%
Ordinary
1 at £1Mrs J. Ayrton & Mr J. Parkes
8.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
15 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 12
(8 pages)
2 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2015Termination of appointment of Patrick Mccarthy as a director on 10 July 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Termination of appointment of Dorothy Rhoda Armstrong as a director on 19 August 2015 (1 page)
29 January 2015Appointment of Brenda Wilson as a director on 20 January 2015 (3 pages)
29 January 2015Appointment of Dennis Wilson as a director on 20 January 2015 (3 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12
(9 pages)
12 September 2014Termination of appointment of Ryan Chapman as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Ryan Chapman as a director on 4 September 2014 (1 page)
1 August 2014Registered office address changed from Flat 7 Mcbean Apartments 36 St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to 4 Valley Bridge Parade , Scarborough , North Yorks 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Flat 7 Mcbean Apartments 36 St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to 4 Valley Bridge Parade , Scarborough , North Yorks 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 1 August 2014 (1 page)
19 December 2013Termination of appointment of Victoria Harrison - Sewell as a director (1 page)
19 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(8 pages)
28 October 2013Termination of appointment of Michelle Walker as a director (1 page)
28 October 2013Termination of appointment of Mark Walker as a director (1 page)
28 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
17 November 2012Termination of appointment of William Gibson as a director (1 page)
10 September 2012Appointment of Mr John Wilson Perkin as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Appointment of Ms Victoria Lynne Harrison - Sewell as a director (2 pages)
29 December 2011Appointment of Ms Dorothy Rhoda Armstrong as a director (2 pages)
29 December 2011Appointment of Mr William Gibson as a director (2 pages)
22 December 2011Appointment of Mrs Sarah Louise King as a director (2 pages)
16 December 2011Appointment of Mrs Michelle Julie Walker as a director (2 pages)
16 December 2011Appointment of Mr Patrick Mccarthy as a director (2 pages)
16 December 2011Appointment of Mr Ryan Chapman as a director (2 pages)
16 December 2011Appointment of Mr Mark Stephen Walker as a director (2 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from Basement Flat Mcbean Apartments 32 St Nicholas Cliff Scarborough YO11 2ES on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Basement Flat Mcbean Apartments 32 St Nicholas Cliff Scarborough YO11 2ES on 2 December 2011 (1 page)
1 December 2011Termination of appointment of Anthony Cookson as a secretary (1 page)
22 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 May 2011Termination of appointment of Patrick Mccarthy as a director (2 pages)
27 May 2011Termination of appointment of Shirley Mccarthy as a director (2 pages)
4 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
28 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
6 December 2009Director's details changed for Anne Darnbrough on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Patrick Mccarthy on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Shirley Mary Mccarthy on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Anne Darnbrough on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Patrick Mccarthy on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Jacqueline Patricia Wells on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Shirley Mary Mccarthy on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (9 pages)
6 December 2009Director's details changed for Jacqueline Patricia Wells on 6 December 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
11 December 2008Return made up to 16/11/08; full list of members (8 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 December 2007Return made up to 16/11/07; full list of members (6 pages)
12 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 January 2007New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Return made up to 16/11/06; full list of members (6 pages)
1 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 December 2005Return made up to 16/11/05; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
24 January 2005Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
3 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
18 December 2003New director appointed (2 pages)
8 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
9 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 December 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
7 December 2001Return made up to 16/11/01; full list of members (10 pages)
20 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
8 December 2000Return made up to 16/11/00; full list of members (10 pages)
12 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
30 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
11 November 1998Return made up to 16/11/98; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
3 January 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
3 January 1997New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
27 June 1996Ad 23/06/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 March 1996Return made up to 16/11/95; no change of members (4 pages)
27 March 1996New secretary appointed (2 pages)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
1 May 1991Memorandum and Articles of Association (14 pages)