UKBizDB.co.uk

EAST COAST DEVELOPMENTS (YORKSHIRE) LIMITED

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

This company is commonly known as East Coast Developments (yorkshire) Limited. The company was founded 17 years ago and was given the registration number 06133075. The firm's registered office is in SCARBOROUGH. You can find them at Crown Garage, Back Albion Road, Scarborough, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST COAST DEVELOPMENTS (YORKSHIRE) LIMITED
Company Number:06133075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crown Garage, Back Albion Road, Scarborough, North Yorkshire, United Kingdom, YO11 2BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Garage, Back Albion Road, Scarborough, United Kingdom, YO11 2BT

Secretary29 March 2013Active
The Old Vicarage, 36 North Street, Scalby, Scarborough, England, YO13 0RP

Director01 August 2018Active
Island Farm, Staintondale, Scarborough, England, YO13 0EB

Director01 March 2007Active
3 Goldenfields, High Street, Scalby, Scarborough, YO13 0PH

Secretary01 March 2007Active
The Old Vicarage, 36 North Street, Scalby, Scarborough, United Kingdom, YO13 0RP

Director15 February 2010Active

People with Significant Control

Ms Jenna Caprice Ledden
Notified on:24 September 2018
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:36, North Street, Scarborough, England, YO13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Tara Danielle Ledden
Notified on:24 September 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:36, North Street, Scarborough, England, YO13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Joseph Patrick Ledden
Notified on:01 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:36, North Street, Scarborough, England, YO13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richings
Notified on:01 March 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Island Farm, Staintondale, Scarborough, United Kingdom, YO13 0EB
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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Address

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

Download
2019-02-09Persons with significant control

Notification of a person with significant control.

Download
2019-02-09Persons with significant control

Notification of a person with significant control.

Download
2019-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Address

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

Download
2017-03-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Officers

Change person director company with change date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.