ENDEAVOUR HOUSE MANAGEMENT LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO21 1EF

Company number 03658818
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address 5 BOBBIES BANK, WHITBY, NORTH YORKSHRIE, ENGLAND, YO21 1EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 90 . The most likely internet sites of ENDEAVOUR HOUSE MANAGEMENT LIMITED are www.endeavourhousemanagement.co.uk, and www.endeavour-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Ruswarp Rail Station is 1.1 miles; to Sleights Rail Station is 2.5 miles; to Grosmont Rail Station is 5.5 miles; to Egton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endeavour House Management Limited is a Private Limited Company. The company registration number is 03658818. Endeavour House Management Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Endeavour House Management Limited is 5 Bobbies Bank Whitby North Yorkshrie England Yo21 1ef. The company`s financial liabilities are £0.09k. It is £0k against last year. The cash in hand is £7.61k. It is £1.1k against last year. . WOOD, Graham Leslie is a Secretary of the company. RUSSELL, Bruce David Douglas is a Director of the company. Secretary EAVES, John David has been resigned. Secretary ELLIOTT, Brenda has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHAW, John, Dr has been resigned. Director BLOOD, James has been resigned. Director EAVES, John David has been resigned. Director ELLIOTT, Brenda has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HORNE, Deborah Mary has been resigned. Director SHAW, John, Dr has been resigned. Director SHAW, Linda has been resigned. The company operates in "Other business support service activities n.e.c.".


endeavour house management Key Finiance

LIABILITIES £0.09k
CASH £7.61k
+16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOD, Graham Leslie
Appointed Date: 07 December 2008

Director
RUSSELL, Bruce David Douglas
Appointed Date: 18 February 2016
76 years old

Resigned Directors

Secretary
EAVES, John David
Resigned: 07 December 2008
Appointed Date: 29 December 2006

Secretary
ELLIOTT, Brenda
Resigned: 29 December 2006
Appointed Date: 06 February 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Secretary
SHAW, John, Dr
Resigned: 06 February 2002
Appointed Date: 29 October 1998

Director
BLOOD, James
Resigned: 06 August 2003
Appointed Date: 29 October 1998
100 years old

Director
EAVES, John David
Resigned: 24 November 2008
Appointed Date: 29 December 2006
73 years old

Director
ELLIOTT, Brenda
Resigned: 04 November 2010
Appointed Date: 06 February 2002
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 October 1998
Appointed Date: 29 October 1998
71 years old

Director
HORNE, Deborah Mary
Resigned: 18 February 2016
Appointed Date: 04 November 2010
71 years old

Director
SHAW, John, Dr
Resigned: 06 February 2002
Appointed Date: 29 October 1998
93 years old

Director
SHAW, Linda
Resigned: 29 December 2006
Appointed Date: 07 August 2003
78 years old

Persons With Significant Control

Mr Bruce David Douglas Russell
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

ENDEAVOUR HOUSE MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90

16 Mar 2016
Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA to 5 Bobbies Bank Whitby North Yorkshrie YO21 1EF on 16 March 2016
18 Feb 2016
Termination of appointment of Deborah Mary Horne as a director on 18 February 2016
...
... and 51 more events
03 Nov 1998
Director resigned
03 Nov 1998
Secretary resigned
03 Nov 1998
Registered office changed on 03/11/98 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Nov 1998
Registered office changed on 03/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Oct 1998
Incorporation