Background WavePink WaveYellow Wave

SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED (06072337)

SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED (06072337) is an active UK company. incorporated on 29 January 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED has been registered for 19 years. Current directors include MCCABE, Kevin Charles, MCCABE, Scott Richard, TUTTON, Jeremy John and 1 others.

Company Number
06072337
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCABE, Kevin Charles, MCCABE, Scott Richard, TUTTON, Jeremy John, ESPLANADE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED

SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06072337

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BRAMALL LANE HOTEL LIMITED
From: 30 March 2020To: 17 June 2021
SHEFFIELD UNITED (HOTEL) LIMITED
From: 21 February 2007To: 30 March 2020
BROOMCO (4069) LIMITED
From: 29 January 2007To: 21 February 2007
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 6 April 2011To: 19 February 2026
, C/O Sheffield United Plc, Bramall Lane, Sheffield, S2 4SU
From: 29 January 2007To: 6 April 2011
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Sept 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Oct 11
Loan Cleared
Sept 13
Director Left
Oct 13
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 09 Nov 2010

MCCABE, Kevin Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 30 Jul 2018

MCCABE, Scott Richard

Active
Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 09 Nov 2010

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 20 Aug 2018

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 14 Oct 2011

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Secretary
Appointed 06 Jun 2007
Resigned 01 Sept 2010

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Secretary
Appointed 29 Jan 2007
Resigned 06 Jun 2007

HARROP, David

Resigned
C/O Sheffield United Plc, SheffieldS2 4SU
Secretary
Appointed 29 Jul 2010
Resigned 09 Nov 2010

BIRCH, Trevor

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1958
Director
Appointed 01 Dec 2009
Resigned 10 May 2011

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Born January 1966
Director
Appointed 06 Jun 2007
Resigned 01 Sept 2010

DI CIACCA, Cesidio Martin

Resigned
Esplanade, ScarboroughYO11 2AQ
Born February 1954
Director
Appointed 09 Nov 2010
Resigned 17 Oct 2013

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Born January 1970
Director
Appointed 29 Jan 2007
Resigned 06 Jun 2007

HARROP, David Anthony

Resigned
C/O Sheffield United Plc, SheffieldS2 4SU
Born April 1970
Director
Appointed 29 Jul 2010
Resigned 09 Nov 2010

ROCKETT, Jason

Resigned
Bramall Lane, SheffieldS2 4SU
Born September 1969
Director
Appointed 29 Jan 2007
Resigned 01 Dec 2009

Persons with significant control

1

Thorpe Park View, LeedsLS15 8GH

Nature of Control

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

Filing History

111

Move Registers To Sail Company With New Address
21 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Auditors Resignation Company
9 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
1 November 2011
MEM/ARTSMEM/ARTS
Resolution
1 November 2011
RESOLUTIONSResolutions
Legacy
31 October 2011
MG02MG02
Legacy
26 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Appoint Corporate Director Company With Name
18 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Secretary Company
22 November 2010
TM02Termination of Secretary
Termination Director Company
22 November 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Resolution
16 November 2010
RESOLUTIONSResolutions
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Statement Of Affairs
9 July 2008
SASA
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
88(2)R88(2)R
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2007
NEWINCIncorporation