EUROPA PROPERTY COMPANY (NORTHERN) LIMITED - NORTH YORKSHIRE
Company Profile | Company Filings |
Overview
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED is a Private Limited Company from NORTH YORKSHIRE and has the status: Active.
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02873450. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02873450. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED - NORTH YORKSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
EUROPA HOUSE 20 ESPLANADE
NORTH YORKSHIRE
YO11 2AQ
This Company Originates in : United Kingdom
Previous trading names include:
TEESLAND PROPERTY COMPANY (NORTHERN) LIMITED (until 28/09/2007)
TEESLAND PROPERTY COMPANY (NORTHERN) LIMITED (until 28/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2011-11-16 | CURRENT | ||
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-02-28 | CURRENT | ||
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2018-07-30 | CURRENT |
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2009-03-19 | CURRENT |
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2016-07-20 | CURRENT |
MR DAVID HONEYMAN | Sep 1967 | British | Director | 2018-01-05 | CURRENT |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 2001-09-06 UNTIL 2004-03-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-11-15 UNTIL 1993-11-15 | RESIGNED | ||
HILARY JOAN COOPER | Jul 1953 | Secretary | 1997-01-20 UNTIL 1998-02-27 | RESIGNED | |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2000-12-12 UNTIL 2001-09-06 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 1998-02-03 UNTIL 2000-12-12 | RESIGNED |
PAUL RICHARDSON | May 1964 | British | Secretary | 2003-09-30 UNTIL 2004-03-17 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2001-09-14 UNTIL 2001-11-15 | RESIGNED |
DAVID MORRISON WELLS | Aug 1966 | British | Director | 2005-07-11 UNTIL 2009-03-19 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2003-03-18 UNTIL 2003-09-30 | RESIGNED |
LESLIE MURRAY FRASER ZAJAC | Apr 1954 | Secretary | 1998-03-02 UNTIL 2003-03-18 | RESIGNED | |
CHRISTINE ANN ASH | Dec 1946 | Secretary | 1993-11-15 UNTIL 1997-02-28 | RESIGNED | |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2000-05-10 UNTIL 2016-07-20 | RESIGNED |
MRS RACHEL ELIZABETH ROBERTSON | Jun 1961 | British | Director | 2004-01-05 UNTIL 2009-03-09 | RESIGNED |
IAN ROBERTSON | Mar 1949 | British | Director | 2002-01-24 UNTIL 2004-01-05 | RESIGNED |
MR PAUL FRANCIS OLIVER | Jul 1955 | British | Director | 2000-05-10 UNTIL 2005-07-11 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 1993-11-15 UNTIL 2006-02-14 | RESIGNED |
MR MICHAEL JOHN HEYDECKE | Jul 1956 | British | Director | 1994-11-11 UNTIL 2000-07-31 | RESIGNED |
MR ROBERT JOHN WILLIAM WOTHERSPOON | Jan 1967 | British | Director | 2017-08-08 UNTIL 2018-01-05 | RESIGNED |
MR ANDREW REGINALD BOLT | May 1957 | British | Director | 2001-04-26 UNTIL 2017-08-08 | RESIGNED |
CROMWELL CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2004-02-16 UNTIL 2008-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarmac Limited | 2016-04-06 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |