SCHOLES PARK DEVELOPMENTS LIMITED
HARROGATE RENDELTO PROPERTIES LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5RX

Company number 03854079
Status Active
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address C/O SAFFERY CHAMPNESS, MITRE HOUSE, NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SCHOLES PARK DEVELOPMENTS LIMITED are www.scholesparkdevelopments.co.uk, and www.scholes-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Scholes Park Developments Limited is a Private Limited Company. The company registration number is 03854079. Scholes Park Developments Limited has been working since 06 October 1999. The present status of the company is Active. The registered address of Scholes Park Developments Limited is C O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire Hg1 5rx. . FULLER, Anne Gwendoline is a Secretary of the company. FARMER, Blaise Christian is a Director of the company. FRANK, Martin Sean is a Director of the company. FULLER, Anne Gwendoline is a Director of the company. GILES, Nicholas Philip is a Director of the company. HARRISON, Marie Therese is a Director of the company. PEGLEY, Aislin Frances is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLEMING, Joseph Anthony has been resigned. Director LEAN, Anne Christine has been resigned. Director LEAN, Rafael David has been resigned. Director O'BRIEN, Gary John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FULLER, Anne Gwendoline
Appointed Date: 29 November 1999

Director
FARMER, Blaise Christian
Appointed Date: 16 March 2005
63 years old

Director
FRANK, Martin Sean
Appointed Date: 16 March 2005
71 years old

Director
FULLER, Anne Gwendoline
Appointed Date: 16 March 2005
77 years old

Director
GILES, Nicholas Philip
Appointed Date: 16 March 2005
73 years old

Director
HARRISON, Marie Therese
Appointed Date: 29 November 1999
87 years old

Director
PEGLEY, Aislin Frances
Appointed Date: 16 March 2005
50 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1999
Appointed Date: 06 October 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 November 1999
Appointed Date: 06 October 1999
35 years old

Director
FLEMING, Joseph Anthony
Resigned: 31 March 2011
Appointed Date: 16 March 2005
84 years old

Director
LEAN, Anne Christine
Resigned: 16 March 2005
Appointed Date: 29 November 1999
83 years old

Director
LEAN, Rafael David
Resigned: 15 December 2005
Appointed Date: 16 March 2005
54 years old

Director
O'BRIEN, Gary John
Resigned: 02 October 2011
Appointed Date: 16 March 2005
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1999
Appointed Date: 06 October 1999

Persons With Significant Control

J J Harrison Estates Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SCHOLES PARK DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 Nov 2015
Total exemption full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

03 Nov 2015
Director's details changed for Mr Martin Sean Frank on 24 October 2015
...
... and 70 more events
17 Dec 1999
New director appointed
17 Dec 1999
New secretary appointed
17 Dec 1999
Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Nov 1999
Company name changed rendelto properties LIMITED\certificate issued on 24/11/99
06 Oct 1999
Incorporation