About

Registered Number: 05934396
Date of Incorporation: 13/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Nicholsons Lettings & Management, Ltd 4 Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

 

Based in Scarborough, North Yorkshire, St. John's (Whitby) Management Ltd was established in 2006, it's status is listed as "Active". The current directors of the organisation are listed as Gale, Delphine, Meehan, John Gerald Patrick, Nicholson, Timothy Oliver Larsen, Baines, Kenneth Ken, Clarke, Karen Jane Bowden, Jack, Samantha Jayne, Richardson, Tim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Delphine 09 May 2008 - 1
MEEHAN, John Gerald Patrick 09 May 2008 - 1
BAINES, Kenneth Ken 04 July 2009 07 February 2014 1
CLARKE, Karen Jane Bowden 24 August 2010 10 July 2017 1
JACK, Samantha Jayne 24 July 2010 04 June 2013 1
RICHARDSON, Tim 09 May 2008 25 March 2014 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy Oliver Larsen 09 October 2007 25 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 September 2014
TM02 - Termination of appointment of secretary 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.