Company NameNorthern Properties (Scarborough) Limited
DirectorAran Robert Curry
Company StatusActive
Company Number04299492
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aran Robert Curry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameMr Aran Robert Curry
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Mark Stevenson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£265,852
Cash£2,108
Current Liabilities£3,189

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

26 July 2007Delivered on: 4 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £127,500.00 due or to become due from the company to.
Particulars: 6 queens terrace scarborough.
Outstanding
26 September 2005Delivered on: 4 October 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 queens terrace scarborough north yorkshire t/no NYK295298. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 April 2004Delivered on: 19 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 queens terrace scarborough north yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
8 October 2020Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 October 2020 (1 page)
8 October 2020Change of details for Mr Mark Stevenson as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Aran Robert Curry on 7 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Mark Stevenson on 7 October 2020 (2 pages)
8 October 2020Change of details for Mr Aran Robert Curry as a person with significant control on 7 October 2020 (2 pages)
6 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
28 October 2015Annual return made up to 5 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 5 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 5 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
8 October 2013Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages)
8 October 2013Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page)
8 October 2013Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page)
8 October 2013Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Director's details changed for Mark Stevenson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Stevenson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Stevenson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 October 2008Director's change of particulars / mark stevenson / 01/04/2008 (1 page)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 October 2008Director's change of particulars / mark stevenson / 01/04/2008 (1 page)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
5 March 2007Registered office changed on 05/03/07 from: prosperity house 14 falsgrave road scarborough YO12 5AT (1 page)
5 March 2007Registered office changed on 05/03/07 from: prosperity house 14 falsgrave road scarborough YO12 5AT (1 page)
22 November 2006Return made up to 05/10/06; full list of members (2 pages)
22 November 2006Return made up to 05/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2005Return made up to 05/10/05; full list of members (2 pages)
27 October 2005Return made up to 05/10/05; full list of members (2 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: suite 23-25 scarborough business centre scarborough YO11 3PT (1 page)
28 October 2003Registered office changed on 28/10/03 from: suite 23-25 scarborough business centre scarborough YO11 3PT (1 page)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2003Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
29 April 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
15 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (18 pages)
5 October 2001Incorporation (18 pages)