CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED

CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06432038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED located?

    Registered Office Address
    2a Acomb Court, Acomb
    York
    YO24 3BJ North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL PROPERTY DEVELOPERS LIMITEDNov 20, 2007Nov 20, 2007

    What are the latest accounts for CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Director's details changed for Mr Antony James Outhart on Jun 04, 2022

    2 pagesCH01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul Wilfrid
    47 The Village
    Osbaldwick
    YO10 3NP York
    North Yorkshire
    Secretary
    47 The Village
    Osbaldwick
    YO10 3NP York
    North Yorkshire
    British94147610001
    OUTHART, Antony James
    Barmoor Lane
    Scalby
    YO13 0PG Scarborough
    Barmoor View
    England
    Director
    Barmoor Lane
    Scalby
    YO13 0PG Scarborough
    Barmoor View
    England
    EnglandBritishDirector98078030004
    SCHMUCK, Stephen Kurt
    4 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    Director
    4 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    United KingdomBritishManagement126715730001

    Who are the persons with significant control of CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony James Outhart
    2a Acomb Court, Acomb
    York
    YO24 3BJ North Yorkshire
    Dec 20, 2016
    2a Acomb Court, Acomb
    York
    YO24 3BJ North Yorkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0