117 The Headrow Limited
- Active
- Incorporated on 24 Jan 2005
Reg Address: Europa House 20 Esplanade, Scarborough, Yorkshire YO11 2AQ
Previous Names:
Dwsco 2587 Limited - 17 Mar 2005
Dwsco 2587 Limited - 24 Jan 2005
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "117 The Headrow Limited" is a ltd and located in Europa House 20 Esplanade, Scarborough, Yorkshire YO11 2AQ. 117 The Headrow Limited is currently in active status and it was incorporated on 24 Jan 2005 (19 years 7 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in 117 The Headrow Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeremy John Tutton | Director | 10 Nov 2020 | British | Active |
2 | Jeremy John Tutton | Director | 10 Nov 2020 | British | Active |
3 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 10 Nov 2020 |
4 | Simon Charles Mccabe | Director | 30 Sep 2008 | British | Active |
5 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
6 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 10 Jul 2007 | - | Active |
7 | EUROPA DIRECTOR LIMITED | Corporate Director | 14 Feb 2006 | - | Resigned 10 Jul 2007 |
8 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jan 2006 | - | Resigned 10 Jul 2007 |
9 | Simon Charles Mccabe | Director | 16 Mar 2005 | British | Resigned 14 Feb 2006 |
10 | DWS DIRECTORS LTD | Corporate Director | 24 Jan 2005 | - | Resigned 16 Mar 2005 |
11 | DENTONS SECRETARIES LIMITED | Corporate Secretary | 24 Jan 2005 | - | Resigned 10 Jan 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Premier Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Ownership Of Shares 75 To 100 Percent As Firm | 30 Jun 2020 | - | Active |
2 | Scarborough Holdings Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 Jun 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 117 The Headrow Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 3 Feb 2023 | Download PDF |
3 | Accounts - Small | 14 Oct 2022 | Download PDF |
4 | Accounts - Small | 8 Mar 2021 | Download PDF 20 Pages |
5 | Confirmation Statement - Updates | 4 Feb 2021 | Download PDF 4 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2020 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2020 | Download PDF 1 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 11 Sep 2020 | Download PDF 2 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jul 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jul 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 25 Mar 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 30 Jan 2020 | Download PDF 3 Pages |
13 | Accounts - Full | 2 Dec 2019 | Download PDF 19 Pages |
14 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 May 2019 | Download PDF 52 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 May 2019 | Download PDF 40 Pages |
18 | Confirmation Statement - No Updates | 29 Jan 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 31 Aug 2018 | Download PDF 19 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 7 Feb 2018 | Download PDF 3 Pages |
22 | Accounts - Full | 5 Sep 2017 | Download PDF 17 Pages |
23 | Confirmation Statement - Updates | 24 Jan 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 8 Sep 2016 | Download PDF 17 Pages |
25 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2016 | Download PDF 5 Pages |
27 | Accounts - Full | 6 Sep 2015 | Download PDF 15 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Feb 2015 | Download PDF 11 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2015 | Download PDF 5 Pages |
31 | Accounts - Full | 26 Sep 2014 | Download PDF 15 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2014 | Download PDF 5 Pages |
34 | Mortgage - Satisfy Charge Full | 16 Dec 2013 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 16 Dec 2013 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 16 Dec 2013 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 16 Dec 2013 | Download PDF 4 Pages |
38 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
39 | Accounts - Full | 1 Jul 2013 | Download PDF 15 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 21 Dec 2012 | Download PDF 2 Pages |
42 | Accounts - Full | 6 Jul 2012 | Download PDF 14 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2012 | Download PDF 5 Pages |
44 | Accounts - Full | 12 Sep 2011 | Download PDF 14 Pages |
45 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
46 | Resolution | 7 Jun 2011 | Download PDF 2 Pages |
47 | Incorporation - Memorandum Articles | 7 Jun 2011 | Download PDF 7 Pages |
48 | Mortgage - Legacy | 25 May 2011 | Download PDF 14 Pages |
49 | Mortgage - Legacy | 25 May 2011 | Download PDF 12 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2011 | Download PDF 5 Pages |
51 | Accounts - Full | 30 Nov 2010 | Download PDF 15 Pages |
52 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
53 | Accounts - Full | 18 Feb 2010 | Download PDF 15 Pages |
54 | Officers - Change Corporate Secretary Company With Change Date | 25 Jan 2010 | Download PDF 2 Pages |
55 | Officers - Change Corporate Director Company With Change Date | 25 Jan 2010 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2010 | Download PDF 5 Pages |
57 | Officers - Legacy | 9 Jun 2009 | Download PDF 1 Pages |
58 | Mortgage - Legacy | 3 Apr 2009 | Download PDF 9 Pages |
59 | Officers - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 3 Feb 2009 | Download PDF 3 Pages |
61 | Officers - Legacy | 2 Oct 2008 | Download PDF 4 Pages |
62 | Accounts - Full | 24 Sep 2008 | Download PDF 14 Pages |
63 | Annual Return - Legacy | 29 Jan 2008 | Download PDF 2 Pages |
64 | Accounts - Full | 19 Dec 2007 | Download PDF 14 Pages |
65 | Officers - Legacy | 10 Aug 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 10 Aug 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 10 Aug 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 10 Aug 2007 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 6 Feb 2007 | Download PDF 2 Pages |
70 | Accounts - Full | 24 Nov 2006 | Download PDF 13 Pages |
71 | Mortgage - Legacy | 6 Oct 2006 | Download PDF 7 Pages |
72 | Officers - Legacy | 13 Mar 2006 | Download PDF 1 Pages |
73 | Officers - Legacy | 13 Mar 2006 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 13 Feb 2006 | Download PDF 2 Pages |
75 | Address - Legacy | 19 Jan 2006 | Download PDF 1 Pages |
76 | Accounts - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
78 | Address - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
79 | Officers - Legacy | 17 Jan 2006 | Download PDF 2 Pages |
80 | Officers - Legacy | 12 Apr 2005 | Download PDF 7 Pages |
81 | Officers - Legacy | 29 Mar 2005 | Download PDF 1 Pages |
82 | Change Of Name - Certificate Company | 17 Mar 2005 | Download PDF 2 Pages |
83 | Incorporation - Company | 24 Jan 2005 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.