CompanyTrack
S

SCARBOROUGH PARTNERSHIP LIMITED

Active Scarborough

Financial management

0 employees
Financial management
S

SCARBOROUGH PARTNERSHIP LIMITED

Financial management

Founded 16 Apr 2010 Active Scarborough, United Kingdom 0 employees
Financial management
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 28 Apr 2025
Net assets £40.85M £310.00K 2023 year on year
Total assets £72.40M £28.11M 2023 year on year
Total Liabilities £31.55M £28.42M 2023 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Europa House 20 Esplanade Scarborough YO11 2AQ

Credit Report

Discover SCARBOROUGH PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£11.77M

Increased by £4.75M (+68%)

Net Assets

£40.85M

Decreased by £310.00k (-1%)

Total Liabilities

£31.55M

Increased by £28.42M (+907%)

Turnover

£3.57M

Increased by £2.21M (+163%)

Employees

N/A

Debt Ratio

44%

Increased by 37 (+529%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 4 resigned
Status
Cesidio Martin Di CiaccaDirectorBritishScotland7216 Apr 2010Active
Christian Kennedy BruceDirectorBritishScotland5328 Feb 2024Active
Esplanade Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown16 Apr 2010Active
Jeremy John TuttonDirectorBritishUnited Kingdom6020 Aug 2018Active
John Lewis BurnleyDirectorBritishEngland8124 Jun 2010Active
Scott Richard MccabeDirectorBritishEngland5019 May 2010Active
Simon Charles MccabeDirectorBritishEngland4819 May 2010Active

Shareholders

Shareholders (4)

The Scarborough 1992 Trust
26.3%
9,189,11228 Apr 2025
The Scarborough Iip Trust
17.1%
5,981,50328 Apr 2025
The Scarborough Iip Trust
9.5%
3,339,30628 Apr 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Christian Kennedy Bruce

Scottish

Active
Notified 27 Aug 2024
Residence Scotland
DOB July 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

John Lewis Burnley

British

Active
Notified 27 Aug 2024
Residence England
DOB October 1944
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Jeremy John Tutton

British

Active
Notified 27 Aug 2024
Residence United Kingdom
DOB February 1966
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Cesidio Martin Di Ciacca

British

Active
Notified 16 Feb 2021
Residence Scotland
DOB February 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Sandra Mccabe

Ceased 16 Feb 2021

Ceased

Group Structure

Group Structure

SCARBOROUGH PARTNERSHIP LIMITED Current Company
ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCARBOROUGH B3 COAST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCARBOROUGH BRUNSWICK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCARBOROUGH MSCP B3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THORPE PARK A2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
28 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-16 with updatesView(4 pages)
25 Apr 2025CapitalCapital Alter Shares Redemption Statement Of CapitalView(4 pages)
28 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
20 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

28 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-16 with updates

25 Apr 2025 Capital

Capital Alter Shares Redemption Statement Of Capital

28 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-04-16 with updates

9 months ago on 28 Apr 2025

Capital Alter Shares Redemption Statement Of Capital

9 months ago on 25 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 28 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 20 Nov 2024