SCARBOROUGH PARTNERSHIP PROPERTIES LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2AQ
Company number 06763607
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, YO11 2AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of SCARBOROUGH PARTNERSHIP PROPERTIES LIMITED are www.scarboroughpartnershipproperties.co.uk, and www.scarborough-partnership-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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.Scarborough Partnership Properties Limited is a Private Limited Company. The company registration number is 06763607. Scarborough Partnership Properties Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Scarborough Partnership Properties Limited is Europa House 20 Esplanade Scarborough Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Director BURNLEY, John Lewis has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director MCCABE, Sandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 02 December 2008

Director
MCCABE, Simon Charles
Appointed Date: 24 April 2013
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 02 December 2008

Resigned Directors

Director
BURNLEY, John Lewis
Resigned: 11 July 2012
Appointed Date: 02 December 2008
81 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 11 July 2012
Appointed Date: 02 December 2008
72 years old

Director
MCCABE, Sandra
Resigned: 24 April 2013
Appointed Date: 14 January 2009
78 years old

Persons With Significant Control

Scarborough Property (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH PARTNERSHIP PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
21 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

06 Sep 2015
Full accounts made up to 28 February 2015
...
... and 36 more events
11 Feb 2009
Particulars of a mortgage or charge / charge no: 1
11 Feb 2009
Particulars of a mortgage or charge / charge no: 3
20 Jan 2009
Director appointed sandra mccabe
11 Dec 2008
Director appointed john lewis burnley
02 Dec 2008
Incorporation

SCARBOROUGH PARTNERSHIP PROPERTIES LIMITED Charges

14 August 2014
Charge code 0676 3607 0010
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Building 2 buchanan gate and building 7 buchanan gate…
1 August 2014
Charge code 0676 3607 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 3150 century way thorpe park way leeds t/no WYK895794. 3125…
30 July 2014
Charge code 0676 3607 0009
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: None.
11 February 2009
Assignation of rents
Delivered: 17 February 2009
Status: Satisfied on 14 August 2014
Persons entitled: Abbey National Services PLC
Description: Its whole right, title and interest to the assigned rights…
3 February 2009
Assignment in security
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All right title and interest in and to all the charged…
3 February 2009
Assignment of rents
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All right title and interest in and to the assigned rents…
3 February 2009
Charge over accounts
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Each account and all monies standing to the credit thereof…
3 February 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 3125 thorpe park leeds t/n WYK895879 and 3150 thorpe park…
28 January 2009
Standard security
Delivered: 6 March 2009
Status: Satisfied on 27 September 2014
Persons entitled: Abbey National Treasury Sevices PLC
Description: Property k/a and forming buildings 2 and 7 buchanan gate…