About

Registered Number: 07081082
Date of Incorporation: 19/11/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 4 Nicholsons Lettings & Management, Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

 

Established in 2009, 19 Cleveland Terrace (Whitby) Management Company Ltd have registered office in Scarborough, North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Newport, John, Nicholson, Timothy Oliver Larsen, Abramamsen, Graham Mark, Atkinson, Paul Courtney, Darling, Anthony Christopher, Maughan, Andrea, Smith, Edward Richard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWPORT, John 22 March 2013 - 1
ABRAMAMSEN, Graham Mark 22 March 2013 28 June 2017 1
ATKINSON, Paul Courtney 01 May 2013 17 December 2013 1
DARLING, Anthony Christopher 22 March 2013 22 September 2017 1
MAUGHAN, Andrea 22 April 2013 17 December 2013 1
SMITH, Edward Richard 22 March 2013 04 May 2015 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy Oliver Larsen 24 November 2009 10 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 November 2016
RP04 - N/A 19 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 21 November 2013
AD01 - Change of registered office address 21 November 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 20 December 2009
AP03 - Appointment of secretary 30 November 2009
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.