Company Name3 Abbey Terrace Management Company Limited
DirectorStuart Francis Cuff
Company StatusActive
Company Number04191283
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 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 Stuart Francis Cuff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange Rectory Street
Beckingham
Lincoln
Lincolnshire
LN5 0RG
Secretary NameMr Stuart Francis Cuff
StatusCurrent
Appointed19 October 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOrchard Grange Rectory Street
Beckingham
Lincoln
Lincolnshire
LN5 0RG
Director NamePamela Garthwaite
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
3 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Peter Collins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
3 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Peter Collins
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
3 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameRonald Bennett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2007)
RoleRetired
Correspondence AddressFlat 3
3 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NamePatricia Mary Church
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 August 2014)
RoleSupport
Country of ResidenceEngland
Correspondence AddressFlat 5
3 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1I. Dimond
20.00%
Ordinary
20 at £1Mr David Peter Collins
20.00%
Ordinary
20 at £1Polly Sobreperez
20.00%
Ordinary
20 at £1S. Keogh & E. Keogh
20.00%
Ordinary
20 at £1Susan Wilkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£579
Cash£807
Current Liabilities£228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
29 October 2020Termination of appointment of David Peter Collins as a director on 19 October 2020 (1 page)
29 October 2020Appointment of Mr Stuart Francis Cuff as a secretary on 19 October 2020 (2 pages)
29 October 2020Termination of appointment of David Peter Collins as a secretary on 19 October 2020 (1 page)
29 October 2020Appointment of Mr Stuart Francis Cuff as a director on 19 October 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
11 February 2015Termination of appointment of Patricia Mary Church as a director on 29 August 2014 (1 page)
11 February 2015Termination of appointment of Patricia Mary Church as a director on 29 August 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David Peter Collins on 30 March 2010 (2 pages)
19 April 2010Director's details changed for David Peter Collins on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Patricia Mary Church on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Patricia Mary Church on 30 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 30/03/04; full list of members (8 pages)
26 April 2004Return made up to 30/03/04; full list of members (8 pages)
25 June 2003Director resigned (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Director resigned (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
20 May 2003Return made up to 30/03/03; full list of members (8 pages)
20 May 2003Return made up to 30/03/03; full list of members (8 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2002Return made up to 30/03/02; full list of members (7 pages)
22 April 2002Return made up to 30/03/02; full list of members (7 pages)
25 June 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 3 abbey terrace whitby north yorkshire YO21 3HQ (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 3 abbey terrace whitby north yorkshire YO21 3HQ (1 page)
30 March 2001Incorporation (14 pages)
30 March 2001Incorporation (14 pages)