About

Registered Number: 05256782
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 7 Eskdale Close, Sleights, Whitby, North Yorkshire, YO22 5EW

 

Having been setup in 2004, Eight Crescent Avenue (Whitby) Ltd have registered office in Whitby, North Yorkshire, it's status is listed as "Active". The current directors of the business are Harrison, Deborah, Mills, Paula, Wood, Dawn Carol, Wood, Steven Mark, Campbell, Lisa, Campbell, Tony, Draper, Jason Paul, Greaves, Nicholas David, Maude, Kenneth Gordon, Maude, Lynda Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Paula 14 February 2019 - 1
WOOD, Dawn Carol 07 June 2016 - 1
WOOD, Steven Mark 07 June 2016 - 1
CAMPBELL, Lisa 31 May 2013 01 January 2015 1
CAMPBELL, Tony 31 May 2013 01 January 2015 1
DRAPER, Jason Paul 12 October 2004 27 January 2006 1
GREAVES, Nicholas David 27 January 2006 02 August 2006 1
MAUDE, Kenneth Gordon 02 August 2006 31 May 2013 1
MAUDE, Lynda Frances 02 August 2006 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Deborah 31 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 17 February 2020
CS01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 October 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP03 - Appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM02 - Termination of appointment of secretary 13 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.