East Coast Developments (yorkshire) Limited SCARBOROUGH


East Coast Developments (yorkshire) started in year 2007 as Private Limited Company with registration number 06133075. The East Coast Developments (yorkshire) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Scarborough at Crown Garage. Postal code: YO11 2BT. Since March 22, 2007 East Coast Developments (yorkshire) Limited is no longer carrying the name Harrisoncono103.

At present there are 2 directors in the the company, namely Alison L. and Paul R.. In addition one secretary - Paul R. - is with the firm. Currenlty, the company lists one former director, whose name is Gary L. and who left the the company on 15 April 2018. In addition, there is one former secretary - Angela R. who worked with the the company until 29 March 2013.

East Coast Developments (yorkshire) Limited Address / Contact

Office Address Crown Garage
Office Address2 Back Albion Road
Town Scarborough
Post code YO11 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133075
Date of Incorporation Thu, 1st Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Alison L.

Position: Director

Appointed: 01 August 2018

Paul R.

Position: Secretary

Appointed: 29 March 2013

Paul R.

Position: Director

Appointed: 01 March 2007

Gary L.

Position: Director

Appointed: 15 February 2010

Resigned: 15 April 2018

Angela R.

Position: Secretary

Appointed: 01 March 2007

Resigned: 29 March 2013

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Paul R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Tara L. This PSC owns 25-50% shares. The third one is Jenna L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul R.

Notified on 1 March 2017
Nature of control: 25-50% shares

Tara L.

Notified on 24 September 2018
Nature of control: 25-50% shares

Jenna L.

Notified on 24 September 2018
Nature of control: 25-50% shares

Gary L.

Notified on 1 March 2017
Ceased on 24 September 2018
Nature of control: 25-50% shares

Company previous names

Harrisoncono103 March 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 179 3641 114 8191 557 5252 334 144       
Balance Sheet
Cash Bank On Hand   99 5697 98212 006338 304225 847146 593275 745123 558
Current Assets45 69051 90111 042107 52434 284900 411365 236256 661202 955378 541143 822
Debtors7 7474 1713 8377 95526 30217 41126 93230 81456 362102 79620 264
Net Assets Liabilities   2 012 1722 221 3742 417 6882 839 5452 989 0803 158 9033 381 8573 519 834
Other Debtors   5 3109 7023 4634 5833 4584 9524 8896 541
Cash Bank In Hand37 94347 7317 20599 569       
Net Assets Liabilities Including Pension Asset Liability1 179 3641 114 8191 557 5252 334 144       
Tangible Fixed Assets3 000 0003 000 0003 250 0003 800 000       
Total Inventories     870 994     
Reserves/Capital
Called Up Share Capital20202020       
Profit Loss Account Reserve67 083176 592410 141639 535       
Shareholder Funds1 179 3641 114 8191 557 5252 334 144       
Other
Average Number Employees During Period   22  2222
Bank Borrowings Overdrafts   895 1831 397 1221 313 457597 200498 107338 909230 238 
Corporation Tax Payable        56 27968 73048 819
Creditors   895 1831 397 1221 313 457597 200498 107338 909230 238133 498
Dividends Paid        70 00070 00070 000
Investment Property   3 800 0004 622 1543 818 5933 831 1433 831 1433 831 1433 831 1433 831 143
Investment Property Fair Value Model   3 800 0004 622 1543 818 5933 831 1433 831 1433 831 1433 831 143 
Net Current Assets Liabilities-669 264-740 505-695 534-570 673-682 025234 185-72 765-22 323-11 698102 58510 324
Other Creditors   451 957453 876455 912230 431105 7195 53741 23866 264
Other Taxation Social Security Payable   72 26966 53957 626111 20076 89574 77430 65318 415
Profit Loss        239 823292 954207 977
Provisions For Liabilities Balance Sheet Subtotal   321 972321 633321 633321 633321 633321 633321 633321 633
Total Assets Less Current Liabilities2 330 7362 259 4952 554 4663 229 3273 940 1294 052 7783 758 3783 808 8203 819 4453 933 7283 841 467
Trade Creditors Trade Payables   1482 12116 691  1993 
Trade Debtors Trade Receivables   2 64516 60013 94822 34927 35651 41097 90713 723
Amount Specific Advance Or Credit Directors  275 102224 990224 990224 990     
Amount Specific Advance Or Credit Made In Period Directors   50 000  225 102    
Additions Other Than Through Business Combinations Investment Property Fair Value Model    823 93867 43312 550    
Bank Borrowings   1 049 0061 590 8951 449 454693 570594 477473 251  
Creditors Due After One Year1 151 3721 144 676996 941895 183       
Creditors Due Within One Year714 954792 406706 576678 197       
Disposals Investment Property Fair Value Model     870 994     
Number Shares Allotted 202020       
Par Value Share 111       
Revaluation Reserve1 112 261938 2071 147 3641 694 589       
Secured Debts1 244 1521 272 3371 137 3961 049 006       
Share Capital Allotted Called Up Paid20202020       
Tangible Fixed Assets Additions 174 05440 8432 775       
Tangible Fixed Assets Cost Or Valuation3 000 0003 000 0003 250 0003 800 000       
Tangible Fixed Assets Increase Decrease From Revaluations -174 054209 157547 225       
Advances Credits Directors275 102275 102275 102225 102       
Advances Credits Made In Period Directors  50 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements