UKBizDB.co.uk

ST. HILDA'S COURT (WHITBY) LIMITED

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

This company is commonly known as St. Hilda's Court (whitby) Limited. The company was founded 48 years ago and was given the registration number 01224572. The firm's registered office is in DEWSBURY. You can find them at C/o Walter Dawson & Son, 7 Wellington Road East, Dewsbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. HILDA'S COURT (WHITBY) LIMITED
Company Number:01224572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Walter Dawson & Son, 7 Wellington Road East, Dewsbury, WF13 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Pleasant House, High Eggborough Road, Whitley Bridge, Goole, DN14 0PS

Secretary-Active
Flat 2, Belle Vue Terrace, Whitby, England, YO21 3EY

Director10 September 2017Active
Mount Pleasant House, High Eggborough Road Whitley Bridge, Goole, DN14 0PS

Director-Active
Flat 7 St Hildas Court, 10 Belle Vue Terrace, Whitby, YO21 3EY

Director06 July 2009Active
Queniboro Mount Pleasant, Robin Hoods Bay, Whitby, YO22 4RE

Director-Active
Flat 7, 9/10 Belle Vue Terrace, Whitby, YO21 3EY

Director-Active
Flat 4 St Hildas Court, 9 Belle Vue Terrace, Whitby, YO21 3EY

Director07 July 2002Active
Flat 3 Saint Hildas Court, Belle Vue Terrace, Whitby, YO21 3EY

Director04 July 1999Active
14, Tennyson Street, Farsley, Pudsey, England, LS28 5BU

Director13 September 2013Active
46 Beech Lees, Farsley, Pudsey, LS28 5JZ

Director04 July 2004Active

People with Significant Control

Mr David John Barnard
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Flat 7 St Hildas Court, 10 Belle Vue Terrace, Whitby, England, YO21 3EY
Nature of control:
  • Significant influence or control
Mr Roy Leslie Stanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:C/O Walter Dawson & Son, First Floor, Unit 12, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Significant influence or control

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
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.