Company NameScarborough Property Solutions Limited
DirectorsMichelle Holder and Thomas David Murphy
Company StatusActive
Company Number04949779
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameLinda Murphy Education Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michelle Holder
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameMr Thomas David Murphy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Secretary NameMr Thomas David Murphy
StatusCurrent
Appointed30 May 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameMr John Christopher Murphy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 30 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Falsgrave Road
Scarborough
YO12 5EY
Secretary NameLinda Murphy
NationalityBritish
StatusResigned
Appointed01 November 2003(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 30 May 2019)
RoleEducationalist
Correspondence Address139 Falsgrave Road
Scarborough
YO12 5EY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.lindamurphy.com

Location

Registered Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Linda Mary Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£8,882
Cash£325
Current Liabilities£56,274

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2024Change of details for Ms Michelle Holder as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
11 January 2024Change of details for Mr Thomas David Murphy as a person with significant control on 11 January 2024 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
20 September 2021Registered office address changed from 139 Falsgrave Road Scarborough YO12 5EY England to 143a Victoria Road Scarborough North Yorkshire YO11 1SY on 20 September 2021 (2 pages)
27 January 2021Confirmation statement made on 7 January 2021 with updates (3 pages)
7 January 2021Director's details changed for Mr Thomas David Murphy on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Ms Michelle Holder on 7 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 December 2020Director's details changed for Mr Thomas David Murphy on 14 December 2020 (2 pages)
14 December 2020Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/20 under section 1088 of the Companies Act 2006
(2 pages)
14 December 2020Director's details changed for Mr Thomas David Murphy on 14 December 2020 (2 pages)
13 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
30 July 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
28 November 2019Notification of Thomas David Murphy as a person with significant control on 30 May 2019 (2 pages)
28 November 2019Notification of Michelle Holder as a person with significant control on 30 May 2019 (2 pages)
28 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
3 June 2019Secretary's details changed for Linda Murphy on 30 May 2019 (1 page)
3 June 2019Termination of appointment of Linda Murphy as a secretary on 30 May 2019 (1 page)
31 May 2019Appointment of Mr Thomas David Murphy as a secretary on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of John Christopher Murphy as a director on 30 May 2019 (1 page)
30 May 2019Cessation of Linda Mary Murphy as a person with significant control on 30 May 2019 (1 page)
30 May 2019Appointment of Mr Thomas David Murphy as a director on 30 May 2019 (2 pages)
30 May 2019Appointment of Ms Michelle Holder as a director on 30 May 2019 (2 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 November 2018Director's details changed for Mr John Christopher Murphy on 1 November 2017 (2 pages)
6 November 2018Change of details for Mrs Linda Mary Murphy as a person with significant control on 1 November 2017 (2 pages)
6 November 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
6 November 2018Secretary's details changed for Linda Murphy on 1 November 2017 (1 page)
16 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 November 2017Change of details for Mrs Linda Mary Murphy as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Change of details for Mrs Linda Mary Murphy as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 139 Falsgrave Road Scarborough YO12 5EY on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 139 Falsgrave Road Scarborough YO12 5EY on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Director's details changed (2 pages)
15 April 2013Secretary's details changed for Linda Murphy on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Dale Garth the Cedar Grove Beverley East Yorkshire HU17 7EP on 15 April 2013 (1 page)
15 April 2013Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
15 April 2013Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Dale Garth the Cedar Grove Beverley East Yorkshire HU17 7EP on 15 April 2013 (1 page)
15 April 2013Director's details changed (2 pages)
15 April 2013Secretary's details changed for Linda Murphy on 15 April 2013 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 November 2012Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages)
27 November 2012Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Return made up to 31/10/07; no change of members (6 pages)
6 November 2007Return made up to 31/10/07; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 November 2006Return made up to 31/10/06; full list of members (6 pages)
14 November 2006Return made up to 31/10/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
21 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: dalegarth the cedar grove beverley east yorkshire HU17 7EP (1 page)
6 November 2003Registered office changed on 06/11/03 from: dalegarth the cedar grove beverley east yorkshire HU17 7EP (1 page)
6 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 November 2003Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (6 pages)
31 October 2003Incorporation (6 pages)