Company NameEastbury House (Whitby) Limited
Company StatusActive
Company Number02444272
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Rosalie Abel
StatusCurrent
Appointed21 February 2014(24 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressLittle Scaling Farm Easington
Saltburn-By-The-Sea
Cleveland
TS13 4TX
Director NameMs Alison Claire Partridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 2 Eastbury House
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMiss Angela Jane Harvey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameMr Adam Richard Wright
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(34 years after company formation)
Appointment Duration5 months
RoleMine Rescue
Country of ResidenceEngland
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameMrs Sally Elizabeth Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 18 May 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 Eastbury House
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMr David Julian Denley Booker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 1994)
RoleChiropodist
Correspondence AddressEastbury House
8 Belle New Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameMr David Julian Denley Booker
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 1994)
RoleCompany Director
Correspondence AddressEastbury House
8 Belle New Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameJames David Cockerill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameSteven Ellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 1998)
RoleGreengrocer
Correspondence AddressFlat 3
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameIrene Goodyear
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameRev Nicholas Newman Jones
NationalityBritish
StatusResigned
Appointed17 April 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1996)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage Eskdaleside
Sleights
Whitby
North Yorkshire
YO22 5EP
Secretary NameJames David Cockerill
NationalityBritish
StatusResigned
Appointed12 July 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1998)
RoleSecretary
Correspondence AddressFlat 4
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameCapt Kevan John Cassidy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 July 2005)
RoleMaster(Merchant Navy)
Correspondence AddressFlat 4 8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameIrene Goodyear
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameRaymond Quinn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1998(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2004)
RoleManagement Consultant
Correspondence Address2 Duxford Close
Luton
Bedfordshire
LU3 2DB
Director NameMatthew Bowes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2006)
RolePhysiotherapist
Correspondence AddressFlat 3
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameCatherine Marion Hughes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 August 2010)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressFlat 3
8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameSarah Margaret Wyatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 Eastbury House 8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameSarah Margaret Wyatt
NationalityBritish
StatusResigned
Appointed09 June 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 Eastbury House 8 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMrs Sharon Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2021)
RoleRnmh
Country of ResidenceEngland
Correspondence AddressFir Tree Farm Saltfleet Road
Theddlethorpe
Mablethorpe
LN12 1NS

Location

Registered AddressUnit G4, St Hilda's Business Centre
The Ropery
Whitby
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Madden
25.00%
Ordinary
1 at £1Sally Elizabeth Jones
25.00%
Ordinary
1 at £1Sarah Margaret Wyatt
25.00%
Ordinary
1 at £1Stokes
25.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£624
Current Liabilities£306

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 November 2021Termination of appointment of Sharon Stokes as a director on 12 April 2021 (1 page)
9 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
20 September 2021Appointment of Miss Angela Jane Harvey as a director on 10 August 2021 (2 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 October 2020Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020 (1 page)
24 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 November 2018Appointment of Mrs Sharon Stokes as a director on 17 November 2018 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Registered office address changed from Unit F1E St Hilda's Business Centre the R Whitby North Yorkshire YO22 4ET United Kingdom to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 6 November 2018 (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
12 October 2018Registered office address changed from Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX England to Unit F1E St Hilda's Business Centre the R Whitby North Yorkshire YO22 4ET on 12 October 2018 (1 page)
27 August 2018Appointment of Ms Alison Claire Partridge as a director on 18 May 2018 (2 pages)
26 June 2018Termination of appointment of Sally Elizabeth Jones as a director on 18 May 2018 (1 page)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Registered office address changed from Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY to Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY to Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX on 9 November 2017 (1 page)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Appointment of Mrs Rosalie Abel as a secretary (2 pages)
20 March 2014Appointment of Mrs Rosalie Abel as a secretary (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(3 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(3 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages)
12 September 2012Termination of appointment of Sarah Wyatt as a director (2 pages)
12 September 2012Termination of appointment of Sarah Wyatt as a secretary (2 pages)
12 September 2012Termination of appointment of Sarah Wyatt as a secretary (2 pages)
12 September 2012Termination of appointment of Sarah Wyatt as a director (2 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Termination of appointment of Catherine Hughes as a director (1 page)
29 November 2010Termination of appointment of Catherine Hughes as a director (1 page)
17 November 2010Termination of appointment of Irene Goodyear as a director (1 page)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Termination of appointment of Irene Goodyear as a director (1 page)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Irene Goodyear on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages)
9 February 2010Termination of appointment of Irene Goodyear as a secretary (1 page)
9 February 2010Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Irene Goodyear on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages)
9 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Irene Goodyear on 9 November 2009 (2 pages)
9 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages)
9 February 2010Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages)
9 February 2010Termination of appointment of Irene Goodyear as a secretary (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Director and secretary appointed sarah margaret wyatt (2 pages)
24 June 2009Director and secretary appointed sarah margaret wyatt (2 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 November 2007Return made up to 03/11/07; full list of members (3 pages)
12 November 2007Return made up to 03/11/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
16 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2004New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2003Return made up to 17/11/03; full list of members (9 pages)
24 November 2003Return made up to 17/11/03; full list of members (9 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 November 2002Return made up to 17/11/02; full list of members (9 pages)
22 November 2002Return made up to 17/11/02; full list of members (9 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 November 2001Return made up to 17/11/01; full list of members (8 pages)
21 November 2001Return made up to 17/11/01; full list of members (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
11 December 2000Return made up to 17/11/00; full list of members (8 pages)
11 December 2000Return made up to 17/11/00; full list of members (8 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
21 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 January 1999Return made up to 17/11/98; change of members (6 pages)
6 January 1999Return made up to 17/11/98; change of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New director appointed (2 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
3 August 1996New secretary appointed (2 pages)
3 August 1996New secretary appointed (2 pages)
14 November 1995Return made up to 17/11/95; no change of members (4 pages)
14 November 1995Return made up to 17/11/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1989Incorporation (16 pages)