Company Name24 Crescent Avenue Management (Whitby) Limited
Company StatusActive
Company Number08548181
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 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 NameOliver James Andrew Bagnall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleFirefighter/Removal Man
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameReanna Victoria Gaynor Teasdale
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RolePlayworker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameSara Jayne Kidger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameMrs Penny Cullen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameDr Graham Bond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameJordan Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameMrs Angela Diane Thompson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameJane Chorlton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleGovernment Staff
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Secretary NameReanna Victoria Gaynor Smith
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 24
Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Secretary NameStewart Michael Davies
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sarah Kidger 23 Holmstead Avenue
Whitby
North Yorkshire
YO21 1NA
Director NameMrs Donna Marie Simpson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director NameMr Richard Nicholas Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Secretary NameMrs Penny Cullen
StatusResigned
Appointed06 May 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2024)
RoleCompany Director
Correspondence AddressFlat 1 24 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED

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

1 at £1Angela Diane Thompson
20.00%
Ordinary
1 at £1Jane Chorlton
20.00%
Ordinary
1 at £1Oliver James Andrew Bagnall
20.00%
Ordinary
1 at £1Reanna Victoria Gaynor Smith
20.00%
Ordinary
1 at £1Sara Jayne Kidger
20.00%
Ordinary

Financials

Year2014
Net Worth-£599
Current Liabilities£604

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

20 March 2024Termination of appointment of Penny Cullen as a secretary on 20 March 2024 (1 page)
28 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
23 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
8 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
11 July 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
17 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
7 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Change of details for Mr Oliver James Andrew Bagnall as a person with significant control on 5 May 2021 (2 pages)
5 May 2021Notification of Graham Bond as a person with significant control on 3 May 2019 (2 pages)
17 November 2020Registered office address changed from C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA to 28 Bagdale Whitby North Yorkshire YO21 1QL on 17 November 2020 (1 page)
22 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
13 August 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 October 2019Termination of appointment of Donna Marie Simpson as a director on 19 October 2018 (1 page)
16 October 2019Termination of appointment of Richard Nicholas Simpson as a director on 19 October 2018 (1 page)
20 July 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
6 June 2019Appointment of Dr Graham Bond as a director on 3 May 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Appointment of Mrs Penny Cullen as a director on 11 July 2017 (2 pages)
7 June 2018Appointment of Mrs Penny Cullen as a secretary on 6 May 2018 (2 pages)
7 June 2018Termination of appointment of Stewart Michael Davies as a secretary on 6 May 2018 (1 page)
7 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
7 June 2018Director's details changed for Reanna Victoria Gaynor Smith on 7 April 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 October 2017Termination of appointment of Jane Chorlton as a director on 11 July 2017 (1 page)
20 October 2017Termination of appointment of Jane Chorlton as a director on 11 July 2017 (1 page)
17 August 2017Termination of appointment of Angela Diane Thompson as a director on 17 February 2016 (1 page)
17 August 2017Termination of appointment of Angela Diane Thompson as a director on 17 February 2016 (1 page)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
(10 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
(10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Appointment of Mrs Donna Marie Simpson as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr Richard Nicholas Simpson as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mrs Donna Marie Simpson as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr Richard Nicholas Simpson as a director on 17 February 2016 (2 pages)
7 July 2015Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(8 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(8 pages)
20 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(8 pages)
27 August 2013Appointment of Stewart Michael Davies as a secretary (1 page)
27 August 2013Termination of appointment of Reanna Smith as a secretary (1 page)
27 August 2013Appointment of Stewart Michael Davies as a secretary (1 page)
27 August 2013Termination of appointment of Reanna Smith as a secretary (1 page)
9 August 2013Appointment of Sara Jayne Kidger as a director (3 pages)
9 August 2013Appointment of Sara Jayne Kidger as a director (3 pages)
9 August 2013Termination of appointment of Jordan Smith as a director (2 pages)
9 August 2013Termination of appointment of Jordan Smith as a director (2 pages)
29 May 2013Incorporation (23 pages)
29 May 2013Incorporation (23 pages)