Scarborough Property Solutions Limited

General information

Name:

Scarborough Property Solutions Ltd

Office Address:

143a Victoria Road YO11 1SY Scarborough

Number: 04949779

Incorporation date: 2003-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the launching of Scarborough Property Solutions Limited, a company which is situated at 143a Victoria Road, in Scarborough. That would make twenty one years Scarborough Property Solutions has been on the local market, as the company was created on 2003-10-31. Its reg. no. is 04949779 and the post code is YO11 1SY. Its current name is Scarborough Property Solutions Limited. This business's previous clients may know it also as Linda Murphy Education, which was in use up till 2020-11-13. This business's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-12-31 is the last time when the accounts were reported.

In order to satisfy its client base, this specific company is constantly led by a number of two directors who are Michelle H. and Thomas M.. Their work been of crucial importance to the company since May 2019. Moreover, the director's assignments are often aided with by a secretary - Thomas M., who was appointed by the company on 2019-05-30.

  • Previous company's names
  • Scarborough Property Solutions Limited 2020-11-13
  • Linda Murphy Education Limited 2003-10-31

Financial data based on annual reports

Company staff

Michelle H.

Role: Director

Appointed: 30 May 2019

Latest update: 6 February 2024

Thomas M.

Role: Director

Appointed: 30 May 2019

Latest update: 6 February 2024

Thomas M.

Role: Secretary

Appointed: 30 May 2019

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas M.
Notified on 30 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle H.
Notified on 30 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda M.
Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 November 2014
Annual Accounts 11th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11th November 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Woodend The Crescent

Post code:

YO11 2PW

City / Town:

Scarborough

HQ address,
2013

Address:

Woodend The Crescent

Post code:

YO11 2PW

City / Town:

Scarborough

HQ address,
2014

Address:

Woodend The Crescent

Post code:

YO11 2PW

City / Town:

Scarborough

HQ address,
2015

Address:

Woodend The Crescent

Post code:

YO11 2PW

City / Town:

Scarborough

HQ address,
2016

Address:

Woodend The Crescent

Post code:

YO11 2PW

City / Town:

Scarborough

Accountant/Auditor,
2014 - 2012

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode