Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 272 EARLSFIELD ROAD LIMITED
Company Information for

272 EARLSFIELD ROAD LIMITED

5&6 MANOR COURT, MANOR GARTH, SCARBOROUGH, NORTH YORKSHIRE, YO11 3TU,
Company Registration Number
03921273
Private Limited Company
Active

Company Overview

About 272 Earlsfield Road Ltd
272 EARLSFIELD ROAD LIMITED was founded on 2000-02-08 and has its registered office in Scarborough. The organisation's status is listed as "Active". 272 Earlsfield Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
272 EARLSFIELD ROAD LIMITED
 
Legal Registered Office
5&6 MANOR COURT
MANOR GARTH
SCARBOROUGH
NORTH YORKSHIRE
YO11 3TU
Other companies in YO11
 
Filing Information
Company Number 03921273
Company ID Number 03921273
Date formed 2000-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD LIMITED

Current Directors
Officer Role Date Appointed
RUTH MERIFIELD
Company Secretary 2003-07-29
KATHERINE STEPHANIE HOWELL
Director 2017-02-07
RUTH MERIFIELD
Director 2003-07-29
MARC VAN DE CAPPELLE
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CHARLOTTE JULL
Director 2010-03-01 2016-07-08
ANNABEL JANE CHAPMAN
Director 2002-02-05 2008-11-21
VICKI PURVES
Director 2002-01-28 2008-03-31
ANNABEL JANE CHAPMAN
Company Secretary 2002-02-05 2003-07-29
ANNABEL JANE CHAPMAN
Director 2000-02-08 2003-07-29
DIANA MARY GRUNWELL
Director 2000-02-28 2003-07-29
MARTIN PHILIP WALKER
Director 2000-02-08 2003-07-29
DIANA MARY GRUNWELL
Company Secretary 2000-02-28 2002-02-05
KATE WAY
Director 2000-02-08 2002-01-28
TIMOTHY JAMES WAY
Director 2000-02-08 2002-01-28
ELIZABETH ANNE BIINGHAM
Director 2000-02-08 2001-01-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-02-08 2000-02-08
L & A REGISTRARS LIMITED
Nominated Director 2000-02-08 2000-02-08

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
2024-03-08CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-11-23Appointment of Mr Jasper Montague Sawyers as company secretary on 2023-03-29
2023-02-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARGARET GRAHAM
2023-02-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER MONTAGUE SAWYERS
2023-02-23CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-08CESSATION OF RUTH MERIFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RUTH MERIFIELD
2022-11-21Termination of appointment of Ruth Merifield on 2022-08-23
2022-11-21DIRECTOR APPOINTED MR JASPER MONTAGUE SAWYERS
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-03-17AP01DIRECTOR APPOINTED MS LAURA MARGARET GRAHAM
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE STEPHANIE HOWELL
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-08Change of details for Ruth Merifield as a person with significant control on 2021-11-22
2022-02-08Change of details for Mr Marc Van De Cappelle as a person with significant control on 2021-11-22
2022-02-08Director's details changed for Ruth Merifield on 2021-11-23
2022-02-08SECRETARY'S DETAILS CHNAGED FOR RUTH MERIFIELD on 2021-11-23
2022-02-08Director's details changed for Mrs Katherine Stephanie Howell on 2021-11-23
2022-02-08Director's details changed for Mr Marc Van De Cappelle on 2021-11-23
2022-02-08CH01Director's details changed for Ruth Merifield on 2021-11-23
2022-02-08CH03SECRETARY'S DETAILS CHNAGED FOR RUTH MERIFIELD on 2021-11-23
2022-02-08PSC04Change of details for Ruth Merifield as a person with significant control on 2021-11-22
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 62-63 Westborough Scarborough North Yorkshire YO11 1TS
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-08CH01Director's details changed for Ruth Merifield on 2019-02-08
2019-02-08PSC04Change of details for Ruth Merifield as a person with significant control on 2019-02-08
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR RUTH MERIFIELD on 2019-02-08
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MRS KATHERINE STEPHANIE HOWELL
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CHARLOTTE JULL
2016-05-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-26AR0108/02/15 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-19AR0108/02/14 ANNUAL RETURN FULL LIST
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-14AR0108/02/13 ANNUAL RETURN FULL LIST
2012-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-02-20AR0108/02/12 ANNUAL RETURN FULL LIST
2011-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-04-11AP01DIRECTOR APPOINTED FIONA CHARLOTTE JULL
2011-03-25AR0108/02/11 NO CHANGES
2010-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-05-05AR0108/02/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VAN DE CAPPELLE / 08/02/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MERIFIELD / 08/02/2010
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL CHAPMAN
2009-07-01288aDIRECTOR APPOINTED MARC VAN DE CAPPELLE
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-30363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-04-10363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR VICKI PURVES
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-20363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-10363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-26363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-06-08363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-29288bSECRETARY RESIGNED
2003-09-01363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 64 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2002-03-19363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-03-19288cSECRETARY'S PARTICULARS CHANGED
2002-03-19288bSECRETARY RESIGNED
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-14363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-02-14288bDIRECTOR RESIGNED
2001-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-03-29288bSECRETARY RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
272 EARLSFIELD ROAD 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
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2022-02-28

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 272 EARLSFIELD ROAD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 272 EARLSFIELD ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 272 EARLSFIELD ROAD LIMITED
Trademarks
We have not found any records of 272 EARLSFIELD ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD 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 272 EARLSFIELD ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1