Background WavePink WaveYellow Wave

NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED (03111585)

NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED (03111585) is an active UK company. incorporated on 9 October 1995. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HOLMES, Rita, LEWIS, Gareth Ronald.

Company Number
03111585
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
NICHOLSONS LETTINGS AND MANAGEMENT LTD, Scarborough, YO11 2PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMES, Rita, LEWIS, Gareth Ronald
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED

NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 1995 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. NORTH CLIFFE PARK (SCARBOROUGH) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000, 99999)

Status

active

Active since 30 years ago

Company No

03111585

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

NICHOLSONS LETTINGS AND MANAGEMENT LTD 4 Valley Bridge Parade Scarborough, YO11 2PF,

Previous Addresses

C/O Nicholsons 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF
From: 6 November 2009To: 18 November 2009
York House Cottingley Business Park Bradford West Yorkshire BD16 1PE
From: 9 October 1995To: 6 November 2009
Timeline

4 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jul 13
Director Left
Jun 15
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NICHOLSON, Timothy

Active
Valley Bridge Parade, ScarboroughYO11 2PF
Secretary
Appointed 01 Nov 2009

HOLMES, Rita

Active
Green Howards Drive, ScarboroughYO12 6PE
Born August 1946
Director
Appointed 29 Jun 2013

LEWIS, Gareth Ronald

Active
Valley Bridge Parade, ScarboroughYO11 2PF
Born June 1976
Director
Appointed 17 Mar 2026

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 16 May 2002
Resigned 01 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 09 Oct 1995
Resigned 16 May 2002

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 01 Jun 2005
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 31 Oct 2009

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

BROADLEY, John Trevor

Resigned
Byways, Collingham WetherbyLS22 5BQ
Born July 1936
Director
Appointed 25 Mar 2002
Resigned 23 Jul 2009

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 09 Oct 1995
Resigned 01 May 2002

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 09 Oct 1995
Resigned 08 Apr 1999

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 25 Mar 2002

WOODHEAD, Pamela

Resigned
19 Wynford Rise, LeedsLS16 6HX
Born January 1947
Director
Appointed 24 May 2005
Resigned 29 Jun 2015
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363aAnnual Return
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
29 May 2001
190190
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363aAnnual Return
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
363aAnnual Return
Legacy
2 April 1999
353353
Legacy
2 April 1999
287Change of Registered Office
Legacy
2 April 1999
190190
Legacy
13 March 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Incorporation Company
9 October 1995
NEWINCIncorporation