About

Registered Number: 04014801
Date of Incorporation: 14/06/2000 (24 years ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Founded in 2000, Go Property & Leisure Ltd are based in North Yorkshire, it's status is listed as "Active". Hillier, Oliver Francis, Young, Adrian Harvey are the current directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIER, Oliver Francis 06 December 2007 - 1
YOUNG, Adrian Harvey 14 June 2000 06 December 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 18 August 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 18 August 2016
AA01 - Change of accounting reference date 28 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 July 2010
AA01 - Change of accounting reference date 29 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 08 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
363s - Annual Return 18 August 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 04 April 2002
363s - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2006 Outstanding

N/A

Legal mortgage 05 April 2006 Outstanding

N/A

Charge by way of legal mortgage 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.