Eight Crescent Avenue (whitby) Limited

General information

Name:

Eight Crescent Avenue (whitby) Ltd

Office Address:

122 Redbrook Road S75 2RA Barnsley

Number: 05256782

Incorporation date: 2004-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eight Crescent Avenue (whitby) is a company located at S75 2RA Barnsley at 122 Redbrook Road. The firm has been in existence since 2004 and is registered under the registration number 05256782. The firm has been present on the British market for 20 years now and company current state is active. This firm's SIC code is 98000: Residents property management. The company's latest financial reports were submitted for the period up to 31st October 2022 and the most current annual confirmation statement was filed on 17th February 2023.

At the moment, the directors chosen by the company include: Paula M. assigned this position in 2019 in February, Steven W. assigned this position in 2016 in June and Dawn W. assigned this position in 2016 in June.

Paula M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Paula M.

Role: Director

Appointed: 14 February 2019

Latest update: 15 March 2024

Steven W.

Role: Director

Appointed: 07 June 2016

Latest update: 15 March 2024

Dawn W.

Role: Director

Appointed: 07 June 2016

Latest update: 15 March 2024

People with significant control

Paula M.
Notified on 1 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Heather R.
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 28 February 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 February 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to October 31, 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

8 Crescent Avenue

Post code:

YO21 1BD

City / Town:

Whitby

HQ address,
2013

Address:

8 Crescent Avenue

Post code:

YO21 1BD

City / Town:

Whitby

HQ address,
2014

Address:

8 Crescent Avenue

Post code:

YO21 1BD

City / Town:

Whitby

HQ address,
2015

Address:

8 Crescent Avenue

Post code:

YO21 1BD

City / Town:

Whitby

HQ address,
2016

Address:

8 Crescent Avenue

Post code:

YO21 1BD

City / Town:

Whitby

Accountant/Auditor,
2015

Name:

Simon J Gibson Limited

Address:

Chartered Accountants 75a Coach Road Sleights

Post code:

YO22 5BT

City / Town:

Whitby

Accountant/Auditor,
2014 - 2012

Name:

Simon J Gibson Limited

Address:

Chartered Accountants 7 Eskdale Close Sleights

Post code:

YO22 5EW

City / Town:

Whitby

Accountant/Auditor,
2016

Name:

Simon J Gibson Limited

Address:

Chartered Accountants 75a Coach Road Sleights

Post code:

YO22 5BT

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode