Company NameScarborough Properties Ltd
DirectorsThomas David Murphy and Michelle Holder
Company StatusActive
Company Number09489281
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas David Murphy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameMiss Michelle Holder
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2019(4 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameKaren Holder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend The Crescent
Scarborough
North Yorkshire
YO11 2PW
Director NameStephen John Holder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleJoiner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend The Crescent
Scarborough
North Yorkshire
YO11 2PW

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

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

20 March 2023Delivered on: 27 March 2023
Persons entitled: Rj Business Development Limited (Company Registration Number 08633339)

Classification: A registered charge
Particulars: The freehold property known as 6A, 6B, 6C and 6D brinkburn road, scarborough, YO12 7DE registered at the land registry with title number NYK427566.
Outstanding
16 March 2021Delivered on: 18 March 2021
Persons entitled: Rj Development Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 6A, 6B, 6C and 6D brinkburn road, scarborough, YO12 7DE registered at the land registry with title number NYK427566.
Outstanding

Filing History

6 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
12 September 2023Registration of charge 094892810003, created on 8 September 2023 (7 pages)
6 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 March 2023Registration of charge 094892810002, created on 20 March 2023 (40 pages)
23 March 2023Satisfaction of charge 094892810001 in full (4 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 February 2022Director's details changed for Miss Michelle Holder on 7 October 2021 (2 pages)
4 October 2021Director's details changed for Mr Thomas David Murphy on 4 October 2021 (2 pages)
4 October 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
4 October 2021Registered office address changed from The Office 139 Falsgrave Road Scarborough North Yorkshire YO12 5EY England to 143a Victoria Road Scarborough North Yorkshire YO11 1SY on 4 October 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2021Registration of charge 094892810001, created on 16 March 2021 (33 pages)
21 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Director's details changed for Miss Michelle Holder on 15 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Thomas David Murphy on 15 April 2019 (2 pages)
16 April 2019Change of details for Mr Thomas David Murphy as a person with significant control on 15 April 2019 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 March 2019Director's details changed for Miss Michelle Holder on 25 March 2019 (2 pages)
19 March 2019Appointment of Miss Michelle Holder as a director on 19 March 2019 (2 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW United Kingdom to The Office 139 Falsgrave Road Scarborough North Yorkshire YO12 5EY on 14 December 2017 (1 page)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 November 2016Termination of appointment of Karen Holder as a director on 16 November 2016 (1 page)
24 November 2016Termination of appointment of Stephen John Holder as a director on 16 November 2016 (1 page)
24 November 2016Termination of appointment of Stephen John Holder as a director on 16 November 2016 (1 page)
24 November 2016Termination of appointment of Karen Holder as a director on 16 November 2016 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(5 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 300
(34 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 300
(34 pages)