Background WavePink WaveYellow Wave

OAKAPPLE HOMES (SCARBOROUGH) LIMITED (04691625)

OAKAPPLE HOMES (SCARBOROUGH) LIMITED (04691625) is an active UK company. incorporated on 10 March 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKAPPLE HOMES (SCARBOROUGH) LIMITED has been registered for 23 years. Current directors include TAYLOR, Philip John.

Company Number
04691625
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Philip John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE HOMES (SCARBOROUGH) LIMITED

OAKAPPLE HOMES (SCARBOROUGH) LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKAPPLE HOMES (SCARBOROUGH) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04691625

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PINCO 1902 LIMITED
From: 10 March 2003To: 13 April 2003
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 10 March 2003To: 11 July 2023
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 20
Loan Cleared
Apr 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 02 Apr 2003

KERNYCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 11 Apr 2005
Resigned 27 Jan 2012

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 27 Jan 2012
Resigned 15 Jan 2024

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Secretary
Appointed 02 Apr 2003
Resigned 11 Apr 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Mar 2003
Resigned 02 Apr 2003

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 11 Apr 2005
Resigned 11 Jan 2024

MAYES, Sean Trevor

Resigned
High Street, ManchesterM28 3NJ
Born October 1969
Director
Appointed 20 Feb 2020
Resigned 02 May 2023

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Born December 1952
Director
Appointed 02 Apr 2003
Resigned 29 May 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 10 Mar 2003
Resigned 02 Apr 2003

Persons with significant control

1

Mr Philip John Taylor

Active
High Street, ManchesterM28 3NJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Court Order
7 December 2022
OCOC
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Legacy
29 July 2015
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 July 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
24 July 2014
RM02RM02
Change Account Reference Date Company Previous Extended
8 May 2014
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
14 April 2014
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 March 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
25 March 2014
RM02RM02
Legacy
25 March 2014
LQ01LQ01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Legacy
11 March 2013
LQ01LQ01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
15 February 2012
MG02MG02
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
287Change of Registered Office
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
88(2)R88(2)R
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
287Change of Registered Office
Legacy
16 April 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2003
NEWINCIncorporation