Company number 02873450
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address EUROPA HOUSE 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Jeremy John Tutton as a director on 20 July 2016. The most likely internet sites of EUROPA PROPERTY COMPANY (NORTHERN) LIMITED are www.europapropertycompanynorthern.co.uk, and www.europa-property-company-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three 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.Europa Property Company Northern Limited is a Private Limited Company.
The company registration number is 02873450. Europa Property Company Northern Limited has been working since 15 November 1993.
The present status of the company is Active. The registered address of Europa Property Company Northern Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOLT, Andrew Reginald is a Director of the company. MCCABE, Simon Charles is a Director of the company. TUTTON, Jeremy John is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary COOPER, Hilary Joan has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary RICHARDSON, Paul has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director HEYDECKE, Michael John has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OLIVER, Paul Francis has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Rachel Elizabeth has been resigned. Director TANDY, Didier Michel has been resigned. Director WELLS, David Morrison has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 28 February 2008
Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 16 November 2011
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993
Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2008
Appointed Date: 16 February 2004
Director
ROBERTSON, Ian
Resigned: 05 January 2004
Appointed Date: 24 January 2002
76 years old
Persons With Significant Control
Scarmac Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED Events
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
22 Jul 2016
Appointment of Mr Jeremy John Tutton as a director on 20 July 2016
22 Jul 2016
Termination of appointment of Didier Michel Tandy as a director on 20 July 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
...
... and 117 more events
18 Nov 1994
Company name changed teesland development company (ch ester) LIMITED\certificate issued on 21/11/94
08 Jun 1994
Accounting reference date shortened from 31/03 to 30/09
28 Jan 1994
Accounting reference date notified as 31/03
16 January 2008
Pledge over account
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All money standing to the credit of the account sort code…
16 January 2008
Pledge over account
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All money standing to the credit of the account sort code…
9 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Assignment in security
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights interests and benefits in and to the contract. See…
3 December 2003
Deed of assignation in security
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest under the parent company guarantee - the bond…
20 April 2001
Mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Debenture
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…