About

Registered Number: 01479518
Date of Incorporation: 15/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

 

Scarborough Property Group Ltd was registered on 15 February 1980 and are based in Scarborough, it's status at Companies House is "Active". Scarborough Property Group Ltd has no directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
CH01 - Change of particulars for director 25 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 07 December 2011
AP02 - Appointment of corporate director 17 November 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 18 February 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
RESOLUTIONS - N/A 02 March 2007
CERT10 - Re-registration of a company from public to private 02 March 2007
53 - Application by a public company for re-registration as a private company 02 March 2007
MAR - Memorandum and Articles - used in re-registration 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 March 2004
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
AA - Annual Accounts 30 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 16 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
AA - Annual Accounts 06 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 07 January 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 27 August 1996
395 - Particulars of a mortgage or charge 03 February 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 13 September 1993
395 - Particulars of a mortgage or charge 04 February 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 17 September 1991
287 - Change in situation or address of Registered Office 16 January 1991
363 - Annual Return 01 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
AA - Annual Accounts 03 October 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 16 December 1988
RESOLUTIONS - N/A 31 August 1988
CERT5 - Re-registration of a company from private to public 31 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 19 August 1988
BS - Balance sheet 19 August 1988
AUDS - Auditor's statement 19 August 1988
AUDR - Auditor's report 19 August 1988
MAR - Memorandum and Articles - used in re-registration 19 August 1988
43(3) - Application by a private company for re-registration as a public company 19 August 1988
RESOLUTIONS - N/A 03 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 1988
123 - Notice of increase in nominal capital 03 May 1988
395 - Particulars of a mortgage or charge 09 April 1988
395 - Particulars of a mortgage or charge 09 April 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 26 February 1988
395 - Particulars of a mortgage or charge 16 December 1987
AUD - Auditor's letter of resignation 27 July 1987
288 - N/A 15 July 1987
287 - Change in situation or address of Registered Office 30 June 1987
288 - N/A 30 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
CERTNM - Change of name certificate 28 May 1987
287 - Change in situation or address of Registered Office 11 April 1987
287 - Change in situation or address of Registered Office 27 March 1987
288 - N/A 13 March 1987
363 - Annual Return 06 February 1987
CERTNM - Change of name certificate 24 December 1986
AA - Annual Accounts 28 November 1986
AA - Annual Accounts 13 July 1983
AA - Annual Accounts 01 April 1982
NEWINC - New incorporation documents 15 February 1980
NEWINC - New incorporation documents 15 February 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee and pledge of deposit account 19 August 2002 Fully Satisfied

N/A

Deed of charge 10 January 2001 Outstanding

N/A

Security over deposit 21 December 1998 Fully Satisfied

N/A

Letter of pledge 22 January 1996 Fully Satisfied

N/A

Charge over deposit 22 January 1993 Fully Satisfied

N/A

Debenture 21 March 1988 Fully Satisfied

N/A

Letter of offset 21 March 1988 Fully Satisfied

N/A

Standard security registered in scotland on 18/2/88 18 February 1988 Fully Satisfied

N/A

Letter of charge 07 December 1987 Fully Satisfied

N/A

Standard security presented for registration in scotland on 15/1/86 15 January 1986 Fully Satisfied

N/A

Letter of offset 12 August 1985 Fully Satisfied

N/A

Standard security presented for registration in scotland on 11/9/84 07 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.