SCARBOROUGH HOUSE LTD
HERTS

Hellopages » Hertfordshire » Dacorum » HP1 9QN
Company number 07424731
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address MELWOODS, PO BOX 1520, HEMEL HEMPSTEAD, HERTS, HP1 9QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Director's details changed for Centregate Ltd on 6 March 2017; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCARBOROUGH HOUSE LTD are www.scarboroughhouse.co.uk, and www.scarborough-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Scarborough House Ltd is a Private Limited Company. The company registration number is 07424731. Scarborough House Ltd has been working since 01 November 2010. The present status of the company is Active. The registered address of Scarborough House Ltd is Melwoods Po Box 1520 Hemel Hempstead Herts Hp1 9qn. . BREMMER, Vincent Johan is a Director of the company. CENTREGATE LTD is a Director of the company. Director ASHWOOD, John Matthew has been resigned. Director LAM, Siu Yin has been resigned. Director QUARRY, Beau Jason has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BREMMER, Vincent Johan
Appointed Date: 08 April 2016
51 years old

Director
CENTREGATE LTD
Appointed Date: 31 January 2011

Resigned Directors

Director
ASHWOOD, John Matthew
Resigned: 08 April 2016
Appointed Date: 27 April 2012
58 years old

Director
LAM, Siu Yin
Resigned: 27 April 2012
Appointed Date: 31 January 2011
55 years old

Director
QUARRY, Beau Jason
Resigned: 31 January 2011
Appointed Date: 01 November 2010
56 years old

Persons With Significant Control

Mr Graham Martin Hellier
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH HOUSE LTD Events

07 Mar 2017
Director's details changed for Centregate Ltd on 6 March 2017
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 October 2015
06 May 2016
Appointment of Mr Vincent Johan Bremmer as a director on 8 April 2016
06 May 2016
Termination of appointment of John Matthew Ashwood as a director on 8 April 2016
...
... and 16 more events
10 Aug 2011
Particulars of a mortgage or charge / charge no: 1
01 Feb 2011
Termination of appointment of Beau Quarry as a director
01 Feb 2011
Appointment of Ms Siu Yin Lam as a director
01 Feb 2011
Appointment of Centregate Ltd as a director
01 Nov 2010
Incorporation

SCARBOROUGH HOUSE LTD Charges

5 August 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Centregate Limited
Description: Part of first floor colefax building 23 plumbers row london…