Scarborough Properties Lettings And Management Ltd SCARBOROUGH


Founded in 2013, Scarborough Properties Lettings And Management, classified under reg no. 08660717 is an active company. Currently registered at 1 Cromwell Parade YO11 2DP, Scarborough the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

There is a single director in the firm at the moment - Rosa H., appointed on 12 February 2016. In addition, a secretary was appointed - Rosa H., appointed on 1 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosa H. who worked with the the firm until 13 November 2015.

Scarborough Properties Lettings And Management Ltd Address / Contact

Office Address 1 Cromwell Parade
Town Scarborough
Post code YO11 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08660717
Date of Incorporation Thu, 22nd Aug 2013
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Rosa H.

Position: Secretary

Appointed: 01 May 2017

Rosa H.

Position: Director

Appointed: 12 February 2016

Francois B.

Position: Director

Appointed: 19 October 2015

Resigned: 04 February 2016

Rosa H.

Position: Director

Appointed: 01 October 2013

Resigned: 13 November 2015

Rosa H.

Position: Secretary

Appointed: 27 September 2013

Resigned: 13 November 2015

Bianca R.

Position: Director

Appointed: 26 September 2013

Resigned: 25 August 2014

Rosa H.

Position: Director

Appointed: 22 August 2013

Resigned: 26 September 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Rosa H. This PSC has significiant influence or control over this company,.

Rosa H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 000 0014 153      
Balance Sheet
Current Assets1 000 00111 5157 09257 2523 04343 00834 70833 590
Net Assets Liabilities 4 153-7 439 9 2091005 13512 887
Property Plant Equipment 1 9176 4226 2846 166 481409
Cash Bank On Hand  1 408     
Debtors1 000 00111 5155 68457 25243 108   
Net Assets Liabilities Including Pension Asset Liability1 000 0014 153      
Other Debtors 5 5845 5845 5845 584   
Tangible Fixed Assets2 9421 917      
Reserves/Capital
Called Up Share Capital1 000 001100      
Profit Loss Account Reserve2 1124 053      
Shareholder Funds1 000 0014 153      
Other
Version Production Software       1
Accumulated Depreciation Impairment Property Plant Equipment 2 0833 0783 2163 334 1 0191 091
Average Number Employees During Period  4 5511
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100
Creditors 96020 95350 48540 06540 42440 42446 986
Fixed Assets    6 166566481409
Increase From Depreciation Charge For Year Property Plant Equipment  995138118  72
Net Current Assets Liabilities1 000 0013 196-13 8616 7673 0432 5845 71613 396
Property Plant Equipment Gross Cost 4 0009 5009 500  1 5001 500
Total Assets Less Current Liabilities1 000 0015 113-7 43913 0519 2091005 13512 887
Accrued Liabilities  3 2115 4131 620   
Bank Borrowings Overdrafts   24 04526 188   
Called Up Share Capital Not Paid 100100100100   
Corporation Tax Payable 8 3198 31913 15812 257   
Creditors Due After One Year 960      
Creditors Due Within One Year5 9148 319      
Number Shares Allotted 100      
Number Shares Issued Fully Paid   100100   
Other Creditors 960      
Par Value Share 1 11   
Profit Loss   20 490-3 842   
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation4 000       
Tangible Fixed Assets Depreciation1 0582 083      
Tangible Fixed Assets Depreciation Charged In Period 1 025      
Total Additions Including From Business Combinations Property Plant Equipment  5 500     
Trade Debtors Trade Receivables   51 56828 006   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements