Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director Name | Mrs Carole Ann Jeffery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Staindale Cleveland Park Guisborough TS14 8JU |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bishopthorpe Road York YO23 1JS |
Director Name | Mrs Louise Ann Sheridan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Bishopthorpe Road York YO23 1JS |
Director Name | Mrs Kay Richardson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Richmond Road Skeeby Richmond DL10 5DS |
Director Name | Mr Scott Taylor |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tollesby Road Middlesbrough TS5 7RB |
Director Name | Mrs Sophie Forster |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Saltburn Lane Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2JT |
Secretary Name | Mrs Carole Ann Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 54 Staindale Cleveland Park Guisborough Cleveland TS14 8JU |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | ecosurv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 724800 |
Telephone region | Middlesbrough |
Registered Address | 21 High Green Great Ayton North Yorkshire TS9 6BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Built Up Area | Great Ayton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carole Jeffery 50.00% Ordinary |
---|---|
1 at £1 | Graham Jeffery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,571 |
Cash | £47,768 |
Current Liabilities | £43,032 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
12 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
7 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
8 August 2022 | Termination of appointment of Carole Ann Jeffery as a secretary on 8 August 2022 (1 page) |
8 August 2022 | Appointment of Mrs Sophie Forster as a director on 8 August 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Mr Scott Taylor as a director on 1 February 2022 (2 pages) |
2 February 2022 | Appointment of Mrs Kay Richardson as a director on 1 February 2022 (2 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
1 April 2019 | Notification of a person with significant control statement (2 pages) |
1 April 2019 | Cessation of Carole Ann Jeffery as a person with significant control on 1 October 2018 (1 page) |
1 April 2019 | Cessation of Graham William Jeffery as a person with significant control on 1 October 2018 (1 page) |
1 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 February 2019 | Satisfaction of charge 046697650001 in full (1 page) |
30 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
1 October 2018 | Appointment of Mr David Anthony Sheridan as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mrs Louise Ann Sheridan as a director on 1 October 2018 (2 pages) |
11 June 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
8 June 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 December 2016 | Appointment of Mrs Carole Ann Jeffery as a director on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of Mrs Carole Ann Jeffery as a director on 23 December 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 June 2014 | Registration of charge 046697650001 (44 pages) |
19 June 2014 | Registration of charge 046697650001 (44 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members
|
22 February 2006 | Return made up to 18/02/06; full list of members
|
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: highcliff view house 5A challoner mews guisborough north yorkshire TS14 6QD (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: highcliff view house 5A challoner mews guisborough north yorkshire TS14 6QD (1 page) |
5 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (12 pages) |
18 February 2003 | Incorporation (12 pages) |