Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(7 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(7 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(24 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Sheila Glazebrook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 1997) |
Role | Interior Designer |
Correspondence Address | Flat 73 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Terence Glazebrook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 1997) |
Role | Interior Designer |
Correspondence Address | Flat 73 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Sheila Glazebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 1997) |
Role | Interior Designer |
Correspondence Address | Flat 73 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1998) |
Role | Surveyor |
Correspondence Address | 12b Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(7 years after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,000 |
Net Worth | £2,057,023 |
Cash | £63,662 |
Current Liabilities | £104,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 August 2000 | Delivered on: 16 September 2000 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12-13 alma square scarborough YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12-13 alma square scarborough YO11 1JU (1 page) |
24 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
20 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members
|
21 June 2001 | Return made up to 14/06/01; full list of members
|
16 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
15 April 1998 | Company name changed county properties investments lt d\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed county properties investments lt d\certificate issued on 16/04/98 (2 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (4 pages) |
4 July 1997 | New director appointed (4 pages) |
4 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
4 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
4 July 1997 | Company name changed anglosquare LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Company name changed anglosquare LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
18 August 1996 | Memorandum and Articles of Association (15 pages) |
18 August 1996 | Memorandum and Articles of Association (15 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New secretary appointed;new director appointed (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 July 1996 | Incorporation (20 pages) |
22 July 1996 | Incorporation (20 pages) |