Background WavePink WaveYellow Wave

SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00024417)

SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00024417) is an active UK company. incorporated on 13 May 1887. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) has been registered for 138 years. Current directors include ELLIOTT, Timothy Michael, YOUNG, Graeme Neville Mansell.

Company Number
00024417
Status
active
Type
ltd
Incorporated
13 May 1887
Age
138 years
Address
5&6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Timothy Michael, YOUNG, Graeme Neville Mansell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE)

SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) is an active company incorporated on 13 May 1887 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) was registered 138 years ago.(SIC: 68209)

Status

active

Active since 138 years ago

Company No

00024417

LTD Company

Age

138 Years

Incorporated 13 May 1887

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

5&6 Manor Court Manor Garth Scarborough, YO11 3TU,

Previous Addresses

62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 13 May 1887To: 25 November 2021
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Apr 17
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELLIOTT, Timothy Michael

Active
Manor Garth, ScarboroughYO11 3TU
Born September 1964
Director
Appointed 28 Jul 2023

YOUNG, Graeme Neville Mansell

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1973
Director
Appointed 05 Jul 2022

FOWLER, David Gardham

Resigned
62-63 Westborough, North YorkshireYO11 1TS
Secretary
Appointed 01 Jan 2002
Resigned 10 Aug 2021

HAMPSHIRE, Gillian Clare

Resigned
15 West Park Avenue, ScarboroughYO12 6HH
Secretary
Appointed 07 Apr 2000
Resigned 31 Dec 2001

RAYNER, Barbara

Resigned
67 Pickering Road, ScarboroughYO13 9JE
Secretary
Appointed N/A
Resigned 21 Feb 2000

APPLETON, Richard Edward

Resigned
Manor Garth, ScarboroughYO11 3TU
Born December 1951
Director
Appointed 31 Dec 2013
Resigned 16 Aug 2023

DODDS, Olivia Hester Rachel

Resigned
6 Ryndle Walk, ScarboroughYO12 6JU
Born January 1916
Director
Appointed N/A
Resigned 27 Dec 1997

ELLIOTT, Alan Roy

Resigned
29 Porritt Lane, ScarboroughYO12 4RL
Born August 1936
Director
Appointed N/A
Resigned 30 Sept 2000

ENGLAND, Denys Robert Moyes

Resigned
24 Hackness Drive, ScarboroughYO12 5SB
Born October 1938
Director
Appointed 23 Sept 2000
Resigned 31 Dec 2013

FOWLER, David Gardham

Resigned
62-63 Westborough, North YorkshireYO11 1TS
Born June 1938
Director
Appointed 22 Oct 2001
Resigned 10 Aug 2021

RAYNER, John

Resigned
151 Burniston Road, ScarboroughYO12 6QX
Born July 1924
Director
Appointed N/A
Resigned 12 Oct 2001

Persons with significant control

2

Scarborough Constitutional Club Ltd Settlement

Active
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Scarborough And Whitby Conservative Association

Active
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Resolution
26 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
2 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Resolution
19 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
3 September 1987
363363
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288