Company NameWhitehaven (Sandsend) Management Company Limited
Company StatusActive
Company Number04867582
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 9 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

Director NameMr David Alan Cassere
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Marys Garth
East Keswick
Leeds
LS17 9ER
Director NameMr Michael Anthony Muldoon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleChild Protection Officer
Country of ResidenceEngland
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameDr Trudy Stewart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameMr Andrew Phillip Beverley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Secretary NameMrs Rosalie Abel
StatusCurrent
Appointed01 May 2020(16 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameKeith Michael Ferdinands
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2016)
RolePension Administrator
Country of ResidenceEngland
Correspondence AddressFlat 35
125 Albion Street
Leeds
West Yorkshire
LS2 8ES
Director NameMr Christopher Walker Roberts
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Carrs
Briggswath
Whitby
North Yorkshire
YO21 1RR
Director NameJohn Michael Sprague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 2 Whitehaven
Sandsend
Whitby
North Yorkshire
YO21 3SZ
Director NameMr Martyn Wilby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 November 2015)
RoleHeating Eng
Country of ResidenceEngland
Correspondence Address30 Brook Park
Briggswath
Whitby
North Yorkshire
YO21 1RT
Secretary NameMr Christopher Walker Roberts
NationalityBritish
StatusResigned
Appointed13 December 2003(4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Carrs
Briggswath
Whitby
North Yorkshire
YO21 1RR
Director NameMrs Lynne Mary Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 The Carrs Briggswath
Whitby
North Yorkshire
YO21 1RR
Secretary NameMr David Cassere
StatusResigned
Appointed31 January 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressUnit F1e St Hilda's Business Centre
The Ropery
Whitby
YO22 4ET
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Financials

Year2013
Net Worth£1,153
Cash£741
Current Liabilities£351

Accounts

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

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

30 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
24 September 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
6 August 2020Appointment of Mrs Rosalie Abel as a secretary on 1 May 2020 (2 pages)
6 August 2020Termination of appointment of David Cassere as a secretary on 1 May 2020 (1 page)
6 August 2020Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 6 August 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
15 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
15 August 2019Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET on 15 August 2019 (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
19 July 2018Appointment of Mr Andrew Phillip Beverley as a director on 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Lynne Mary Roberts as a director on 30 June 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
13 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 March 2016Appointment of Mrs Lynne Mary Roberts as a director on 31 January 2016 (2 pages)
18 March 2016Termination of appointment of Christopher Walker Roberts as a director on 31 January 2016 (1 page)
18 March 2016Appointment of Mrs Lynne Mary Roberts as a director on 31 January 2016 (2 pages)
18 March 2016Termination of appointment of Christopher Walker Roberts as a director on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Christopher Walker Roberts as a secretary on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Keith Michael Ferdinands as a director on 31 January 2016 (1 page)
29 February 2016Appointment of Mr David Cassere as a secretary on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of Christopher Walker Roberts as a secretary on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Martyn Wilby as a director on 27 November 2015 (1 page)
29 February 2016Termination of appointment of John Michael Sprague as a director on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Keith Michael Ferdinands as a director on 31 January 2016 (1 page)
29 February 2016Appointment of Dr Trudy Stewart as a director on 31 January 2016 (2 pages)
29 February 2016Appointment of Mr David Cassere as a secretary on 31 January 2016 (2 pages)
29 February 2016Appointment of Dr Trudy Stewart as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of Martyn Wilby as a director on 27 November 2015 (1 page)
29 February 2016Appointment of Mr Michael Anthony Muldoon as a director on 31 January 2016 (2 pages)
29 February 2016Appointment of Mr Michael Anthony Muldoon as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of John Michael Sprague as a director on 31 January 2016 (1 page)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(8 pages)
5 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Appointment of Mr David Alan Cassere as a director (2 pages)
16 April 2012Appointment of Mr David Alan Cassere as a director (2 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages)
3 September 2010Director's details changed for John Michael Sprague on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages)
3 September 2010Director's details changed for John Michael Sprague on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages)
3 September 2010Director's details changed for John Michael Sprague on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages)
1 April 2010Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages)
4 September 2009Director's change of particulars / john sprague / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / john sprague / 04/09/2009 (1 page)
4 September 2009Return made up to 04/08/09; full list of members (5 pages)
4 September 2009Return made up to 04/08/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 August 2008Return made up to 04/08/08; full list of members (5 pages)
19 August 2008Registered office changed on 19/08/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
19 August 2008Director's change of particulars / martyn wilby / 18/08/2008 (2 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Return made up to 04/08/08; full list of members (5 pages)
19 August 2008Director's change of particulars / martyn wilby / 18/08/2008 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from c/o broad head cawley partnership 10 market place batley west yorkshire WF17 5DA (1 page)
23 July 2008Registered office changed on 23/07/2008 from c/o broad head cawley partnership 10 market place batley west yorkshire WF17 5DA (1 page)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 August 2007Return made up to 04/08/07; full list of members (3 pages)
23 August 2007Return made up to 04/08/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 October 2006Return made up to 04/08/06; full list of members (3 pages)
4 October 2006Return made up to 04/08/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 04/08/05; full list of members (3 pages)
4 August 2005Return made up to 04/08/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 October 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
27 October 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
2 September 2004Return made up to 14/08/04; full list of members (8 pages)
2 September 2004Return made up to 14/08/04; full list of members (8 pages)
13 August 2004Ad 13/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 August 2004Ad 13/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)