Background WavePink WaveYellow Wave

SCARBOROUGH DC LIMITED (08137065)

SCARBOROUGH DC LIMITED (08137065) is an active UK company. incorporated on 10 July 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SCARBOROUGH DC LIMITED has been registered for 13 years. Current directors include CHAN, Bee Leng, MCCABE, Simon Charles, TUTTON, Jeremy John and 1 others.

Company Number
08137065
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAN, Bee Leng, MCCABE, Simon Charles, TUTTON, Jeremy John, YIP, Hoong Mun
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH DC LIMITED

SCARBOROUGH DC LIMITED is an active company incorporated on 10 July 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SCARBOROUGH DC LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08137065

LTD Company

Age

13 Years

Incorporated 10 July 2012

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SEASIDE 2 LIMITED
From: 24 March 2014To: 1 December 2015
FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED
From: 10 July 2012To: 24 March 2014
Contact
Address

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

Previous Addresses

Europa House 20 Esplanade Scarborough YO11 2AQ
From: 10 July 2012To: 12 January 2026
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Jan 24
Director Joined
Feb 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2012

CHAN, Bee Leng

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1970
Director
Appointed 05 Nov 2024

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 01 Feb 2024

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 01 Dec 2015

YIP, Hoong Mun

Active
20 Esplanade, ScarboroughYO11 2AQ
Born December 1961
Director
Appointed 16 Jun 2020

CHIANG, Kok Sung Lawrence

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born March 1952
Director
Appointed 11 Feb 2016
Resigned 16 Jun 2020

HALL, David Paul Andrew

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1970
Director
Appointed 10 Jul 2012
Resigned 17 Mar 2014

JACKSON, Mark

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1972
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2024

MCCABE, Scott Richard

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 10 Jul 2012
Resigned 01 Dec 2015

MCCABE, Simon Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 10 Jul 2012
Resigned 01 Apr 2020

ESPLANADE DIRECTOR LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 10 Jul 2012
Resigned 11 Feb 2016

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 02 Apr 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Move Registers To Sail Company With New Address
13 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2012
NEWINCIncorporation