Company number 02163575
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 1,000
. The most likely internet sites of CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED are www.christchurchpropertiesnorthern.co.uk, and www.christchurch-properties-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christchurch Properties Northern Limited is a Private Limited Company.
The company registration number is 02163575. Christchurch Properties Northern Limited has been working since 11 September 1987.
The present status of the company is Active. The registered address of Christchurch Properties Northern Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. WILSON, David Robert is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary PARKER, Alana has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director MCCABE, Kevin Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007
Resigned Directors
Secretary
PARKER, Alana
Resigned: 26 May 2000
Appointed Date: 12 October 1996
Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 01 September 2003
Persons With Significant Control
Mr Simon Charles Mccabe
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Scott Richard Mccabe
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Robert Wilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED Events
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
21 Aug 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
05 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
...
... and 88 more events
20 Oct 1987
Secretary resigned;new secretary appointed
20 Oct 1987
Director resigned;new director appointed
16 Oct 1987
Company name changed ableblock LIMITED\certificate issued on 19/10/87
16 Oct 1987
Company name changed\certificate issued on 16/10/87
11 Sep 1987
Incorporation
6 November 1989
Legal charge
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 1A, finkle street, york, north yorkshire title no nyk…
16 January 1989
Letter of offset
Delivered: 27 January 1989
Status: Satisfied
on 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
4 July 1988
Legal charge
Delivered: 25 July 1988
Status: Satisfied
on 31 May 1991
Persons entitled: Barclays Bank PLC
Description: Land forming part of the red house, 18 birch avenue…
21 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied
on 27 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at sleights, whitby north yorkshire.
3 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied
on 27 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at newholm nr whitby north yorkshire.