Company NameScarborough Investments Limited
DirectorJoseph Martin
Company StatusActive
Company Number07463853
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Previous NameIVAN Martin Housing Limited

Business Activity

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

Director

Director NameJoseph Martin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address24 The Gables
Sherwood Rise
Nottingham
Nottinghamshire
NG7 6JQ

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Joseph Martin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

10 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 March 2023Company name changed ivan martin housing LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
(3 pages)
12 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Registered office address changed from 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Registered office address changed from Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX England to 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX England to 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 13 April 2017 (1 page)
13 April 2017Director's details changed for Joseph Martin on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Joseph Martin on 13 April 2017 (2 pages)
7 February 2017Registered office address changed from Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ United Kingdom to Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ United Kingdom to Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX on 7 February 2017 (1 page)
23 December 2016Registered office address changed from 24 the Gables Sherwood Rise Nottingham Nottinghamshire NG7 6JQ to Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 24 the Gables Sherwood Rise Nottingham Nottinghamshire NG7 6JQ to Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 23 December 2016 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50
(4 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50
(4 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50
(4 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50
(4 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register inspection address has been changed (1 page)
23 June 2011Director's details changed for Joseph Martin on 22 June 2011 (2 pages)
23 June 2011Registered office address changed from Apartment 628 Marco Island Huntingdon Street Nottingham Nottinghamshire NG1 1AS United Kingdom on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Apartment 628 Marco Island Huntingdon Street Nottingham Nottinghamshire NG1 1AS United Kingdom on 23 June 2011 (1 page)
23 June 2011Director's details changed for Joseph Martin on 22 June 2011 (2 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)