This company is commonly known as 7 Ladysmith Avenue (whitby) Management Company Limited. The company was founded 17 years ago and was given the registration number 06251086. The firm's registered office is in HULL. You can find them at 12 Cromwell Court Ashdene Close, Willerby, Hull, . This company's SIC code is 55900 - Other accommodation.
Name | : | 7 LADYSMITH AVENUE (WHITBY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06251086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cromwell Court Ashdene Close, Willerby, Hull, United Kingdom, HU10 6LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Cromwell Court, Ashdene Close, Willerby, Hull, England, HU10 6LG | Secretary | 14 February 2019 | Active |
11, Larch Grove, Lees, Oldham, England, OL4 3NW | Director | 31 October 2012 | Active |
7, Ladysmith Avenue, Flat 3, Whitby, United Kingdom, YO21 3HX | Director | 15 January 2019 | Active |
157, Old Road, Overton, Wakefield, England, WF4 4RR | Director | 08 November 2022 | Active |
14, Packman Lane, Kirk Ella, Hull, England, HU10 7TL | Secretary | 02 January 2013 | Active |
7 Ladysmith Avenue, Whitby, YO21 3HX | Secretary | 17 May 2007 | Active |
Flat 1, 7 Ladysmith Avenue, Whitby, YO21 3HX | Director | 17 May 2007 | Active |
12 Cromwell Court, Ashdene Close, Willerby, Hull, United Kingdom, HU10 6LG | Director | 26 September 2018 | Active |
Alexandra Lodge, 14 Packman Lane, Kirk Ella, Hull, United Kingdom, HU10 7TL | Director | 17 May 2007 | Active |
7 Ladysmith Avenue, Whitby, YO21 3HX | Director | 17 May 2007 | Active |
Mrs Debra Holmes | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Cromwell Court, Ashdene Close, Hull, United Kingdom, HU10 6LG |
Nature of control | : |
|
Mrs Kathryn Sarah Dawson | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Cromwell Court, Ashdene Close, Hull, United Kingdom, HU10 6LG |
Nature of control | : |
|
Mr Noel Alasdair Beal | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Cromwell Court, Ashdene Close, Hull, United Kingdom, HU10 6LG |
Nature of control | : |
|
Mr Mark Waind Robinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 7 Ladysmith Avenue, YO21 3HX |
Nature of control | : |
|
Miss Jane Elizabeth Barlow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Cromwell Court, Ashdene Close, Hull, United Kingdom, HU10 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-11 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.