About

Registered Number: 00272190
Date of Incorporation: 16/01/1933 (91 years and 4 months ago)
Company Status: Active
Registered Address: 61-63 East Parade, Harrogate, North Yorkshire, HG1 5LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.