Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED
Company Information for

5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED

C/O ELLIS HAY, 14 ABERDEEN WALK, SCARBOROUGH, NORTH YORKSHIRE, YO11 1XP,
Company Registration Number
03623630
Private Limited Company
Active

Company Overview

About 5 Esplanade Scarborough Management Company Ltd
5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED was founded on 1998-08-28 and has its registered office in Scarborough. The organisation's status is listed as "Active". 5 Esplanade Scarborough Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O ELLIS HAY
14 ABERDEEN WALK
SCARBOROUGH
NORTH YORKSHIRE
YO11 1XP
Other companies in BD23
 
Filing Information
Company Number 03623630
Company ID Number 03623630
Date formed 1998-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2025-05-05 16:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CARROLL ANN ALDERSON
Director 2008-07-04
KEITH BARRETT
Director 2003-06-02
DAVID CHALMERS
Director 1998-08-28
GARETH WATSON
Director 2000-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FATTORINI
Company Secretary 1998-08-28 2018-07-03
PETER FATTORINI
Director 1998-08-28 2018-07-03
PETER RAYMOND DAWSON
Director 1998-08-28 2007-10-15
JOAN SMITH
Director 1998-08-28 2003-06-02
MARGARET ANN BLYTH
Director 1998-08-28 2000-07-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-08-28 1998-08-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-08-28 1998-08-28
YORK PLACE COMPANY SECRETARIES LIMITED
Director 1998-08-28 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARROLL ANN ALDERSON MUSIC & MORE LTD. Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
DAVID CHALMERS CHALMERS CREATIVE LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2024-10-28DIRECTOR APPOINTED MR DAVID CHALMERS
2024-08-30APPOINTMENT TERMINATED, DIRECTOR ANGELA JUNE CHALMERS
2024-08-30CONFIRMATION STATEMENT MADE ON 28/08/24, WITH NO UPDATES
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN JEFFERSON
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 5 Esplanade Scarborough YO11 2AF England
2022-05-26AP04Appointment of Ellis Hay as company secretary on 2022-05-26
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARNEY
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-26TM02Termination of appointment of Paul Carney on 2022-05-26
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-09AP03Appointment of Mr Paul Carney as company secretary on 2021-08-01
2021-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WATSON
2021-08-08TM02Termination of appointment of Elizabeth Ann Barrett on 2021-08-01
2021-08-08AP01DIRECTOR APPOINTED MR PAUL CARNEY
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-09CH01Director's details changed for Mr Nigel Holt on 2020-09-09
2020-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-03AP01DIRECTOR APPOINTED MISS ELIZABETH ANN BARRETT
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARRETT
2020-01-03AP03Appointment of Miss Elizabeth Ann Barrett as company secretary on 2020-01-03
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-07TM02Termination of appointment of Angela June Chalmers on 2019-08-07
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-28AP03Appointment of Mrs Angela June Chalmers as company secretary on 2018-09-28
2018-09-28AP01DIRECTOR APPOINTED MR NIGEL HOLT
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM White Abbey Linton Skipton North Yorkshire BD23 5HQ
2018-07-11TM02Termination of appointment of Peter Fattorini on 2018-07-03
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FATTORINI
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-11AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM White Abbey Linton Skipton North Yorkshire BD23 5HQ
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRETT / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FATTORINI / 11/09/2015
2015-09-11CH03SECRETARY'S DETAILS CHNAGED FOR PETER FATTORINI on 2015-09-11
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHALMERS / 11/09/2015
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-06AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06AR0128/08/13 ANNUAL RETURN FULL LIST
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-09-11AR0128/08/12 ANNUAL RETURN FULL LIST
2012-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-31AR0128/08/11 FULL LIST
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-16AR0128/08/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WATSON / 28/08/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FATTORINI / 28/08/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRETT / 28/08/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ANN ALDERSON / 28/08/2010
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-23363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-29363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR PETER DAWSON
2008-08-12288aDIRECTOR APPOINTED CARROLL ANN ALDERSON
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-15363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-12363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-05363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-01363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-05363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-27363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27363(288)DIRECTOR RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-22363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1998-09-1088(2)RAD 28/08/98--------- £ SI 4@1=4 £ IC 1/5
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-09-03288aNEW DIRECTOR APPOINTED
1998-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-03288bSECRETARY RESIGNED
1998-09-03288aNEW DIRECTOR APPOINTED
1998-09-03288bDIRECTOR RESIGNED
1998-09-03288aNEW DIRECTOR APPOINTED
1998-09-03288aNEW DIRECTOR APPOINTED
1998-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5 ESPLANADE SCARBOROUGH MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.