SCARBOROUGH PROPERTY GROUP LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2AQ
Company number 01479518
Status Active
Incorporation Date 15 February 1980
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, 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 one hundred and sixty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of SCARBOROUGH PROPERTY GROUP LIMITED are www.scarboroughpropertygroup.co.uk, and www.scarborough-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve 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 Property Group Limited is a Private Limited Company. The company registration number is 01479518. Scarborough Property Group Limited has been working since 15 February 1980. The present status of the company is Active. The registered address of Scarborough Property Group Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Sandra is a Director of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary PARKER, Alana has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BURNLEY, John Lewis has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Sandra has been resigned. Director MCCABE, Scott Richard 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: 10 July 2007

Director
MCCABE, Sandra
Appointed Date: 07 April 2015
78 years old

Director
MCCABE, Simon Charles
Appointed Date: 11 March 2004
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 16 November 2011

Resigned Directors

Secretary
ASH, Christine Ann
Resigned: 28 February 1997

Secretary
DI CIACCA, Cesidio Martin
Resigned: 10 July 2007
Appointed Date: 31 July 2000

Secretary
MCBRIDE, Stephen Paul
Resigned: 31 July 2000
Appointed Date: 27 April 1999

Secretary
MCCABE, Sandra
Resigned: 10 July 2007
Appointed Date: 26 May 2000

Secretary
PARKER, Alana
Resigned: 26 May 2000
Appointed Date: 12 October 1996

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 01 September 2003

Director
BURNLEY, John Lewis
Resigned: 11 July 2012
81 years old

Director
MCCABE, Kevin Charles
Resigned: 17 October 2013
77 years old

Director
MCCABE, Sandra
Resigned: 17 October 2013
78 years old

Director
MCCABE, Scott Richard
Resigned: 17 October 2013
Appointed Date: 11 March 2004
50 years old

Persons With Significant Control

Scarborough Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH PROPERTY GROUP LIMITED Events

08 Sep 2016
Full accounts made up to 29 February 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
06 Sep 2015
Full accounts made up to 28 February 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000

...
... and 156 more events
28 Nov 1986
Group of companies' accounts made up to 28 February 1986

13 Jul 1983
Accounts made up to 28 February 1982
01 Apr 1982
Accounts made up to 28 February 1981
15 Feb 1980
Incorporation
15 Feb 1980
Incorporation

SCARBOROUGH PROPERTY GROUP LIMITED Charges

19 August 2002
Guarantee and pledge of deposit account
Delivered: 3 September 2002
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledgor's rights, interests and benefits in and to the…
10 January 2001
Deed of charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Gladedale (Rochester) Limited
Description: One ordinary share in the capital of stevton (no. 189)…
21 December 1998
Security over deposit
Delivered: 7 January 1999
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums held at the credit of hobs investment account…
22 January 1996
Letter of pledge
Delivered: 3 February 1996
Status: Satisfied on 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £250,000 deposited in hobs investment account no. 01524724…
22 January 1993
Charge over deposit
Delivered: 4 February 1993
Status: Satisfied on 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums held or due to be held in unspecified blocked…
21 March 1988
Debenture
Delivered: 9 April 1988
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenant's fixtures.). Fixed and…
21 March 1988
Letter of offset
Delivered: 9 April 1988
Status: Satisfied on 21 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the chargee…
18 February 1988
Standard security registered in scotland on 18/2/88
Delivered: 26 February 1988
Status: Satisfied on 16 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop unit no.4 Otherwise 77 south bridge, edinburgh.
7 December 1987
Letter of charge
Delivered: 16 December 1987
Status: Satisfied on 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
15 January 1986
Standard security presented for registration in scotland on 15/1/86
Delivered: 18 January 1986
Status: Satisfied on 27 March 1999
Persons entitled: The British Linen Bank Limited.
Description: 5 shop units situated on the ground floor of the tenement…
12 August 1985
Letter of offset
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: The Governor and Company of Bank of Scotland
Description: All sums which are now or at any time hereafter be at the…
7 September 1984
Standard security presented for registration in scotland on 11/9/84
Delivered: 24 September 1984
Status: Satisfied
Persons entitled: The British Linen Bank LTD.
Description: Shop unit 1, 74 south bridge edinburgh, shop unit 4, 77…