UKBizDB.co.uk

7 LADYSMITH AVENUE (WHITBY) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 Cromwell Court, Ashdene Close, Willerby, Hull, England, HU10 6LG

Secretary14 February 2019Active
11, Larch Grove, Lees, Oldham, England, OL4 3NW

Director31 October 2012Active
7, Ladysmith Avenue, Flat 3, Whitby, United Kingdom, YO21 3HX

Director15 January 2019Active
157, Old Road, Overton, Wakefield, England, WF4 4RR

Director08 November 2022Active
14, Packman Lane, Kirk Ella, Hull, England, HU10 7TL

Secretary02 January 2013Active
7 Ladysmith Avenue, Whitby, YO21 3HX

Secretary17 May 2007Active
Flat 1, 7 Ladysmith Avenue, Whitby, YO21 3HX

Director17 May 2007Active
12 Cromwell Court, Ashdene Close, Willerby, Hull, United Kingdom, HU10 6LG

Director26 September 2018Active
Alexandra Lodge, 14 Packman Lane, Kirk Ella, Hull, United Kingdom, HU10 7TL

Director17 May 2007Active
7 Ladysmith Avenue, Whitby, YO21 3HX

Director17 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-11Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.