19 ROYAL CRESCENT WHITBY (MANAGEMENT) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO21 1QL
Company number 03001956
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 28 BAGDALE, WHITBY, NORTH YORKSHIRE, YO21 1QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of 19 ROYAL CRESCENT WHITBY (MANAGEMENT) LIMITED are www.19royalcrescentwhitbymanagement.co.uk, and www.19-royal-crescent-whitby-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Ruswarp Rail Station is 1 miles; to Sleights Rail Station is 2.4 miles; to Grosmont Rail Station is 5.4 miles; to Egton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 Royal Crescent Whitby Management Limited is a Private Limited Company. The company registration number is 03001956. 19 Royal Crescent Whitby Management Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of 19 Royal Crescent Whitby Management Limited is 28 Bagdale Whitby North Yorkshire Yo21 1ql. . BARKER, Sylvia Georgina is a Secretary of the company. CHIPCHASE, Michael John is a Director of the company. CROMBIE, James Alastair is a Director of the company. MAITLAND, Maureen is a Director of the company. Secretary ATKINSON, Bruce has been resigned. Secretary PRIESTLEY, James Michael has been resigned. Secretary UNSWORTH, Alec has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Bruce has been resigned. Director ATKINSON, Jean Margaret has been resigned. Director GEARS, Jack has been resigned. Director GEARS, Margaret has been resigned. Director HOBBS, Charles Harry has been resigned. Director HOBBS, Stella Mary has been resigned. Director HYDES, Sarah Jane has been resigned. Director LINDSAY, George has been resigned. Director PRIESTLEY, James Michael has been resigned. Director RODDA, John Keith has been resigned. Director UNSWORTH, Alec has been resigned. Director WADE, Maureen has been resigned. Director WOODCOCK, Margaret has been resigned. Director WOODCOCK, Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARKER, Sylvia Georgina
Appointed Date: 09 March 1999

Director
CHIPCHASE, Michael John
Appointed Date: 17 December 2008
78 years old

Director
CROMBIE, James Alastair
Appointed Date: 17 December 2008
80 years old

Director
MAITLAND, Maureen
Appointed Date: 29 May 2007
80 years old

Resigned Directors

Secretary
ATKINSON, Bruce
Resigned: 29 June 1996
Appointed Date: 15 December 1994

Secretary
PRIESTLEY, James Michael
Resigned: 09 March 1999
Appointed Date: 06 January 1997

Secretary
UNSWORTH, Alec
Resigned: 06 January 1997
Appointed Date: 29 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
ATKINSON, Bruce
Resigned: 29 June 1996
Appointed Date: 15 December 1994
80 years old

Director
ATKINSON, Jean Margaret
Resigned: 29 June 1996
Appointed Date: 15 December 1994
78 years old

Director
GEARS, Jack
Resigned: 08 September 2006
Appointed Date: 15 July 2003
96 years old

Director
GEARS, Margaret
Resigned: 08 September 2006
Appointed Date: 09 October 2002
94 years old

Director
HOBBS, Charles Harry
Resigned: 19 April 2000
Appointed Date: 09 March 1999
96 years old

Director
HOBBS, Stella Mary
Resigned: 19 April 2000
Appointed Date: 09 March 1999
96 years old

Director
HYDES, Sarah Jane
Resigned: 09 March 1999
Appointed Date: 07 August 1998
52 years old

Director
LINDSAY, George
Resigned: 11 May 1998
Appointed Date: 29 June 1996
102 years old

Director
PRIESTLEY, James Michael
Resigned: 09 March 1999
Appointed Date: 06 January 1997
53 years old

Director
RODDA, John Keith
Resigned: 21 June 2010
Appointed Date: 27 May 1999
79 years old

Director
UNSWORTH, Alec
Resigned: 06 January 1997
Appointed Date: 29 June 1996
110 years old

Director
WADE, Maureen
Resigned: 28 April 2010
Appointed Date: 09 October 2002
85 years old

Director
WOODCOCK, Margaret
Resigned: 09 October 2002
Appointed Date: 19 April 2000
80 years old

Director
WOODCOCK, Norman
Resigned: 09 October 2002
Appointed Date: 27 May 1999
83 years old

Persons With Significant Control

Mrs Maureen Maitland
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

19 ROYAL CRESCENT WHITBY (MANAGEMENT) LIMITED Events

29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

31 Dec 2014
Accounts for a dormant company made up to 31 December 2014
29 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 72 more events
12 Sep 1996
New secretary appointed;new director appointed
20 Feb 1996
Ad 01/02/96--------- £ si [email protected]=10 £ ic 11/21
12 Feb 1996
Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed

21 Dec 1994
Secretary resigned

15 Dec 1994
Incorporation