About

Registered Number: 05913359
Date of Incorporation: 22/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7 Goodwin Close, Newark, NG24 2LA,

 

14 Prospect Hill (Whitby) Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at this business. The current directors of 14 Prospect Hill (Whitby) Ltd are listed as Dwyer, Greg, Corner, Jacqueline, Dwyer, Cheryl, Dwyer, Greg, Pearson, Vivienne, Trotter, Michael David, Bollands, Natalie Louise, Beeforth, Sarah Louise, Bollands, Natalie Louise, Doyle, Jacqueline, Green, Irene, Hutchinson, Margaret, Stewart, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER, Jacqueline 06 May 2015 - 1
DWYER, Cheryl 10 May 2019 - 1
DWYER, Greg 10 May 2019 - 1
PEARSON, Vivienne 22 August 2006 - 1
TROTTER, Michael David 01 March 2013 - 1
BEEFORTH, Sarah Louise 18 July 2007 10 March 2011 1
BOLLANDS, Natalie Louise 19 December 2006 10 May 2019 1
DOYLE, Jacqueline 18 July 2007 06 May 2015 1
GREEN, Irene 22 August 2006 30 July 2007 1
HUTCHINSON, Margaret 22 August 2006 18 July 2007 1
STEWART, Paul 22 August 2006 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DWYER, Greg 01 September 2019 - 1
BOLLANDS, Natalie Louise 01 March 2013 10 May 2019 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 04 June 2020
PSC08 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 04 September 2019
AP03 - Appointment of secretary 04 September 2019
AD01 - Change of registered office address 23 August 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 14 September 2013
AP03 - Appointment of secretary 14 September 2013
AP01 - Appointment of director 14 September 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 February 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.