About

Registered Number: 04191283
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Active
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

Having been setup in 2001, 3 Abbey Terrace Management Company Ltd have registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Collins, David Peter, Bennett, Ronald, Church, Patricia Mary, Garthwaite, Pamela in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, David Peter 30 March 2001 - 1
BENNETT, Ronald 27 May 2003 01 March 2007 1
CHURCH, Patricia Mary 01 March 2007 29 August 2014 1
GARTHWAITE, Pamela 30 March 2001 08 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.