Founded in 1933, The East Parade Properties (Harrogate) Ltd are based in Harrogate, North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 11 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLIDAY, Tom Cuthbert | 20 February 2008 | - | 1 |
WHITE, Peter George | 25 February 2015 | - | 1 |
CLINNING, Roy | N/A | 22 February 1995 | 1 |
HULLAH, Geoffrey | 01 December 1999 | 29 September 2003 | 1 |
MARCH, Peter | N/A | 14 April 2002 | 1 |
MILESTONE, Victor | 26 February 1992 | 30 October 1995 | 1 |
PATTERSON, John Bell | 20 February 2002 | 20 February 2008 | 1 |
PREST, Steve | 20 February 2008 | 30 May 2009 | 1 |
RYAN, Peter George | 21 February 1996 | 30 November 1999 | 1 |
STRAY, Martin Walter | 22 February 1995 | 20 February 2008 | 1 |
WHITFIELD, Richard Moxon, Honourable Alderman | 25 February 2009 | 25 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
AA - Annual Accounts | 02 March 2020 | |
RESOLUTIONS - N/A | 11 February 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 16 April 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 25 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
MR01 - N/A | 12 September 2014 | |
MR04 - N/A | 16 August 2014 | |
MR04 - N/A | 16 August 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AA - Annual Accounts | 13 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
AA - Annual Accounts | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
363a - Annual Return | 18 April 2008 | |
363a - Annual Return | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363s - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 07 March 2005 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
AA - Annual Accounts | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
AA - Annual Accounts | 14 June 1999 | |
363s - Annual Return | 15 February 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 02 March 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1996 | |
363s - Annual Return | 13 May 1996 | |
AA - Annual Accounts | 13 May 1996 | |
288 - N/A | 17 April 1996 | |
288 - N/A | 29 March 1995 | |
AA - Annual Accounts | 21 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 March 1995 | |
363s - Annual Return | 14 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 05 April 1994 | |
363s - Annual Return | 05 April 1994 | |
AA - Annual Accounts | 26 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 10 June 1993 | |
363b - Annual Return | 29 April 1993 | |
288 - N/A | 07 January 1993 | |
288 - N/A | 08 June 1992 | |
287 - Change in situation or address of Registered Office | 08 June 1992 | |
363a - Annual Return | 08 June 1992 | |
AA - Annual Accounts | 19 May 1992 | |
AA - Annual Accounts | 02 August 1991 | |
288 - N/A | 02 August 1991 | |
363a - Annual Return | 02 August 1991 | |
288 - N/A | 11 December 1990 | |
AA - Annual Accounts | 23 November 1990 | |
363 - Annual Return | 23 November 1990 | |
AA - Annual Accounts | 09 March 1989 | |
363 - Annual Return | 09 March 1989 | |
288 - N/A | 17 August 1988 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
288 - N/A | 06 May 1987 | |
AA - Annual Accounts | 11 March 1987 | |
363 - Annual Return | 11 March 1987 | |
395 - Particulars of a mortgage or charge | 06 November 1986 | |
NEWINC - New incorporation documents | 16 January 1933 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2014 | Outstanding |
N/A |
Debenture | 28 May 2005 | Fully Satisfied |
N/A |
Legal charge | 09 June 1993 | Fully Satisfied |
N/A |
Further charge | 03 November 1986 | Fully Satisfied |
N/A |
Memorandum of further charge | 20 December 1983 | Fully Satisfied |
N/A |
Legal mortgage | 14 January 1983 | Fully Satisfied |
N/A |
Further charge | 27 September 1978 | Fully Satisfied |
N/A |
Legal charge | 04 October 1977 | Fully Satisfied |
N/A |