51 Church Street (whitby) Limited SCARBOROUGH


51 Church Street (whitby) started in year 2004 as Private Limited Company with registration number 05239513. The 51 Church Street (whitby) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Scarborough at 4 Valley Bridge Parade. Postal code: YO11 2PF.

There is a single director in the firm at the moment - Mark S., appointed on 21 November 2011. In addition, a secretary was appointed - Tim N., appointed on 23 July 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 23 July 2010.

51 Church Street (whitby) Limited Address / Contact

Office Address 4 Valley Bridge Parade
Town Scarborough
Post code YO11 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05239513
Date of Incorporation Thu, 23rd Sep 2004
Industry Dormant Company
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 21 November 2011

Tim N.

Position: Secretary

Appointed: 23 July 2010

Sharan B.

Position: Director

Appointed: 05 December 2011

Resigned: 23 September 2013

Timothy S.

Position: Director

Appointed: 21 November 2011

Resigned: 25 November 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2004

Resigned: 23 September 2004

Louise M.

Position: Director

Appointed: 23 September 2004

Resigned: 21 November 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2004

Resigned: 23 September 2004

John M.

Position: Director

Appointed: 23 September 2004

Resigned: 21 November 2011

John M.

Position: Secretary

Appointed: 23 September 2004

Resigned: 23 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth4444444       
Balance Sheet
Cash Bank On Hand            00
Net Assets Liabilities      44444444
Net Assets Liabilities Including Pension Asset Liability4444444       
Reserves/Capital
Shareholder Funds4444444       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444444
Number Shares Allotted 444444444 4 4
Par Value Share 111111111 1 1
Share Capital Allotted Called Up Paid4444444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Mon, 25th Nov 2019
filed on: 26th, September 2024
Free Download (1 page)

Company search

Advertisements