Company NameAbbey Terrace Management (Whitby) Limited
DirectorDavid Robert Clements
Company StatusActive
Company Number02479233
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years 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

Director NameMr David Robert Clements
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleGuest House Owner
Country of ResidenceEngland
Correspondence Address8 Havelock Place
Whitby
YO21 3ER
Secretary NameMrs Samantha Melanie Walker
StatusCurrent
Appointed02 January 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address9 (2/3rd Floor Flat)
Abbey Terrace
Whitby
YO21 3HQ
Director NameMr Harry Wilson Bennett
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleRetired
Correspondence AddressBasement Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMrs Enid Pauline Maidment
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 1996)
RoleDairy Worker
Correspondence AddressTop Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMr Kenneth Leslie Reeve
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleFishmonger
Correspondence AddressGround Floor Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Secretary NameMr Kenneth William Maidment
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameEdith Florence Steel
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1996)
RoleRetired
Correspondence AddressFlat 2
9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameClive Lapensee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 January 2006)
RoleTeacher
Correspondence Address6 Minster Avenue
Beverley
North Humberside
HU17 0NL
Director NameBrenda Bennett
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration15 years (resigned 08 March 2013)
RoleRetired
Correspondence AddressBasemant Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameJennifer Elizabeth Matthews
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 January 2014)
RoleHousewife
Correspondence AddressTop Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameRaymond Randall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 January 2014)
RoleSong Writer
Correspondence AddressTop Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Secretary NameRaymond Randall
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 January 2014)
RoleSong Writer
Correspondence AddressTop Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameCharles Hyatt Swales
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2001)
RoleGardener
Correspondence AddressFirst Floor Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameDr Gary Fry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 9 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Secretary NameMr Gary Fry
StatusResigned
Appointed12 February 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2017)
RoleCompany Director
Correspondence Address9 Ground Floor Flat
Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMs Michelle Dawn James
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2017)
RoleCleaner At Whitby Police Station
Country of ResidenceEngland
Correspondence Address9 Ground Floor Flat Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ

Location

Registered Address9 Abbey Terrace
Whitby
YO21 3HQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1David Clements
25.00%
Ordinary
1 at £1Dennis Michael Brown
25.00%
Ordinary
1 at £1Michelle Dawn James & Gary Fry
25.00%
Ordinary
1 at £1Samantha Melanie Walker & John Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£565
Current Liabilities£345

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
31 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ to 8 Havelock Place Whitby YO21 3ER on 15 February 2018 (1 page)
2 January 2018Appointment of Mr David Robert Clements as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Mrs Samantha Melanie Walker as a secretary on 2 January 2018 (2 pages)
30 December 2017Termination of appointment of Michelle Dawn James as a director on 30 December 2017 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Termination of appointment of Gary Fry as a secretary on 30 December 2017 (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(5 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(5 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
21 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
18 February 2014Appointment of Ms Michelle Dawn James as a director (2 pages)
18 February 2014Appointment of Ms Michelle Dawn James as a director (2 pages)
18 February 2014Termination of appointment of Gary Fry as a director (1 page)
18 February 2014Termination of appointment of Gary Fry as a director (1 page)
14 February 2014Appointment of Mr Gary Fry as a secretary (2 pages)
14 February 2014Appointment of Mr Gary Fry as a secretary (2 pages)
11 February 2014Registered office address changed from Second Floor Maisonette 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Second Floor Maisonette 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ England on 11 February 2014 (1 page)
16 January 2014Appointment of Dr Gary Fry as a director (3 pages)
16 January 2014Appointment of Dr Gary Fry as a director (3 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
8 January 2014Termination of appointment of Raymond Randall as a secretary (2 pages)
8 January 2014Termination of appointment of Raymond Randall as a director (2 pages)
8 January 2014Termination of appointment of Raymond Randall as a secretary (2 pages)
8 January 2014Termination of appointment of Jennifer Matthews as a director (2 pages)
8 January 2014Termination of appointment of Jennifer Matthews as a director (2 pages)
8 January 2014Termination of appointment of Raymond Randall as a director (2 pages)
10 April 2013Termination of appointment of Brenda Bennett as a director (2 pages)
10 April 2013Termination of appointment of Brenda Bennett as a director (2 pages)
9 April 2013Annual return made up to 9 March 2013 (14 pages)
9 April 2013Annual return made up to 9 March 2013 (14 pages)
9 April 2013Annual return made up to 9 March 2013 (14 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 9 March 2012 (16 pages)
4 April 2012Annual return made up to 9 March 2012 (16 pages)
4 April 2012Annual return made up to 9 March 2012 (16 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 March 2009Return made up to 09/03/09; full list of members (10 pages)
27 March 2009Return made up to 09/03/09; full list of members (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Return made up to 09/03/08; no change of members (7 pages)
10 April 2008Return made up to 09/03/08; no change of members (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 March 2007Return made up to 09/03/07; full list of members (8 pages)
25 March 2007Return made up to 09/03/07; full list of members (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 09/03/05; full list of members (10 pages)
6 April 2005Return made up to 09/03/05; full list of members (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 March 2004Return made up to 09/03/04; full list of members (9 pages)
27 March 2004Return made up to 09/03/04; full list of members (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 March 2003Return made up to 09/03/03; full list of members (9 pages)
14 March 2003Return made up to 09/03/03; full list of members (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 09/03/02; full list of members (8 pages)
8 April 2002Return made up to 09/03/02; full list of members (8 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 09/03/01; full list of members; amend (8 pages)
21 May 2001Return made up to 09/03/01; full list of members; amend (8 pages)
26 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 09/03/99; full list of members (8 pages)
17 March 1999Return made up to 09/03/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Return made up to 09/03/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1998Return made up to 09/03/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 April 1997Return made up to 09/03/97; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 09/03/97; full list of members (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 February 1996Return made up to 09/03/96; no change of members (4 pages)
29 February 1996Return made up to 09/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 March 1990Incorporation (14 pages)
9 March 1990Incorporation (14 pages)