Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSIGNTOWN PROPERTY MANAGEMENT LIMITED
Company Information for

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

4 VALLEY BRIDGE PARADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2PF,
Company Registration Number
02779158
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Assigntown Property Management Ltd
ASSIGNTOWN PROPERTY MANAGEMENT LIMITED was founded on 1993-01-13 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Assigntown Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSIGNTOWN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
4 VALLEY BRIDGE PARADE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2PF
Other companies in YO11
 
Filing Information
Company Number 02779158
Company ID Number 02779158
Date formed 1993-01-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 27/05/2023
Account next due 27/02/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSIGNTOWN PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLDEN
Company Secretary 2006-12-07
MICHELLE RUDD
Director 2012-02-02
DEREK TURNHAM
Director 2017-12-12
HERBERT DOUGLAS WILLIS
Director 2006-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK KEOGH
Director 2006-12-07 2016-09-01
DEREK TURNHAM
Director 2002-06-30 2012-01-13
MICHELLE STONEHOUSE
Company Secretary 2004-11-12 2006-12-07
MICHELLE STONEHOUSE
Director 2004-11-12 2006-12-07
MICHAEL COOTE
Company Secretary 2003-01-11 2004-11-12
MICHAEL COOTE
Director 2003-01-11 2004-11-12
ANDREW MCNAMARA
Director 2003-01-11 2004-01-30
ALLAN GODFREY SPANNER
Director 2000-10-24 2003-01-11
PETER RAYSON
Company Secretary 2000-10-24 2002-11-27
PETER RAYSON
Director 2000-10-24 2002-11-27
JAMES DOUGLAS BLENKINSOP
Director 2000-10-24 2002-05-31
JOANNA LOUISE BYERIS
Director 1993-05-27 2000-10-24
IAN ROBERT PALLISER
Director 1993-05-27 2000-10-24
DONALD BARRY MASON
Company Secretary 1993-05-27 1999-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-13 1993-05-27
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-13 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLDEN STAKESBY MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
SUSAN HOLDEN ORIEL HOUSE (SCARBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-22 Active
SUSAN HOLDEN WEST SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
SUSAN HOLDEN WATERSIDE (WHITBY) SERVICE COMPANY LIMITED Company Secretary 2005-05-18 CURRENT 2002-08-21 Active
SUSAN HOLDEN NORMAN COURT RESIDENTS LIMITED Company Secretary 2005-05-18 CURRENT 2004-01-15 Active
SUSAN HOLDEN TRAFALGAR FLATS LIMITED Company Secretary 2005-05-18 CURRENT 1984-06-25 Active
SUSAN HOLDEN ADMINWISE PROPERTY MANAGEMENT LIMITED Company Secretary 2005-05-13 CURRENT 1986-04-23 Active
SUSAN HOLDEN 24 ESPLANADE MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-13 CURRENT 1995-02-10 Active
SUSAN HOLDEN 6 ALL SAINTS FLAT MANAGEMENT CO LTD Company Secretary 2005-05-13 CURRENT 1996-07-22 Active
SUSAN HOLDEN PLACELEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2005-05-08 CURRENT 1991-08-05 Active
SUSAN HOLDEN SANDSEND COURT MANAGEMENT CO. LIMITED Company Secretary 2005-04-01 CURRENT 1962-06-07 Active
SUSAN HOLDEN FEVERSHAM GATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-18 CURRENT 2005-01-18 Active
SUSAN HOLDEN ST NICHOLAS STREET MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
SUSAN HOLDEN ST HILDA'S TERRACE WHITBY MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/22
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/21
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-04-21CH01Director's details changed for Michelle Rudd on 2021-04-21
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED REVEREND DEREK TURNHAM
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEOGH
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/16
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/15
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/14
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/13
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/12
2012-02-07AP01DIRECTOR APPOINTED MICHELLE RUDD
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TURNHAM
2012-01-13AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/11
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/10
2011-01-13AR0113/01/11 ANNUAL RETURN FULL LIST
2010-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/09
2010-01-15AR0113/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT DOUGLAS WILLIS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DEREK TURNHAM / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PATRICK KEOGH / 01/10/2009
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/08
2009-01-19363aANNUAL RETURN MADE UP TO 13/01/09
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07
2008-02-04363aANNUAL RETURN MADE UP TO 13/01/08
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2007-07-18RES03EXEMPTION FROM APPOINTING AUDITORS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/05/06
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-27363aANNUAL RETURN MADE UP TO 13/01/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: FLAT 3 21 AMBER STREET SALTBURN CLEVELAND TS12 1DT
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/05/05
2006-01-17363sANNUAL RETURN MADE UP TO 13/01/06
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/04
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2005-05-03363sANNUAL RETURN MADE UP TO 13/01/05
2005-04-01288bSECRETARY RESIGNED
2005-04-01288aNEW SECRETARY APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-01-16363sANNUAL RETURN MADE UP TO 13/01/04
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/03
2003-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: FLAT4 21 AMBER STREET SALTBURN BY THE SEA CLEVELAND TS12 1DT
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: FLAT 4 AMBER STREET SALTBURN BY THE SEA TS12 1DT
2003-04-14363sANNUAL RETURN MADE UP TO 13/01/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: FLAT 2 21 AMBER STREET SALTBURN BY THE SEA NORTH YORKSHIRE TS12 1DT
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bDIRECTOR RESIGNED
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/02
2002-01-22363sANNUAL RETURN MADE UP TO 13/01/02
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/01
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/00
2001-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-12363sANNUAL RETURN MADE UP TO 13/01/01
2000-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ASSIGNTOWN PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSIGNTOWN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSIGNTOWN PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-05-27
Annual Accounts
2014-05-27
Annual Accounts
2016-05-27
Annual Accounts
2017-05-27
Annual Accounts
2018-05-27
Annual Accounts
2019-05-27
Annual Accounts
2020-05-27
Annual Accounts
2021-05-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-28 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSIGNTOWN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSIGNTOWN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of ASSIGNTOWN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSIGNTOWN PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASSIGNTOWN PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASSIGNTOWN PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSIGNTOWN PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSIGNTOWN PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.