About

Registered Number: 06351679
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

Having been setup in 2007, Westcliffe Developments (Whitby) Ltd have registered office in North Yorkshire. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Alfred 23 August 2007 - 1
ABBOTT, Nicola 28 June 2018 - 1
ABBOTT, Patricia Ann 23 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 08 September 2018
AP01 - Appointment of director 29 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 December 2014
DISS40 - Notice of striking-off action discontinued 29 November 2014
AA - Annual Accounts 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2012 Outstanding

N/A

Legal mortgage 07 December 2007 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.