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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Pleasant House, High Eggborough Road, Whitley Bridge, Goole, DN14 0PS | Secretary | - | Active |
Flat 2, Belle Vue Terrace, Whitby, England, YO21 3EY | Director | 10 September 2017 | Active |
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 | Director | 06 July 2009 | Active |
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 | Director | 07 July 2002 | Active |
Flat 3 Saint Hildas Court, Belle Vue Terrace, Whitby, YO21 3EY | Director | 04 July 1999 | Active |
14, Tennyson Street, Farsley, Pudsey, England, LS28 5BU | Director | 13 September 2013 | Active |
46 Beech Lees, Farsley, Pudsey, LS28 5JZ | Director | 04 July 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Officers | Appoint person director company with name date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.