14 PROSPECT HILL (WHITBY) LIMITED

Register to unlock more data on OkredoRegister

14 PROSPECT HILL (WHITBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913359

Incorporation date

22/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Prospect Hill, Whitby, North Yorkshire YO21 1QECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon26/08/2025
Appointment of Mrs Vivienne Michelle Free as a director on 2023-07-29
dot icon26/08/2025
Appointment of Mr Graham Shaun Pearson as a director on 2023-07-29
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon13/09/2024
Second filing of Confirmation Statement dated 2023-08-22
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-08-31
dot icon19/10/2023
Termination of appointment of Michael David Trotter as a director on 2023-03-30
dot icon18/10/2023
Appointment of Ms Helen Swallow as a director on 2023-03-30
dot icon17/10/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/06/2023
Notification of Owen Peter Whitehead as a person with significant control on 2023-06-20
dot icon21/06/2023
Withdrawal of a person with significant control statement on 2023-06-21
dot icon21/06/2023
Withdrawal of a person with significant control statement on 2023-06-21
dot icon02/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/10/2022
Termination of appointment of Greg Dwyer as a director on 2022-10-11
dot icon23/10/2022
Termination of appointment of Cheryl Dwyer as a director on 2022-10-11
dot icon23/10/2022
Termination of appointment of Greg Dwyer as a secretary on 2022-10-11
dot icon23/10/2022
Appointment of Mr Owen Peter Whitehead as a secretary on 2022-10-11
dot icon23/10/2022
Termination of appointment of Vivienne Pearson as a director on 2022-10-11
dot icon23/10/2022
Appointment of Mrs Susan Jane Walker as a director on 2022-10-11
dot icon25/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon01/09/2021
Appointment of Mrs Deborah Tracey Whitehead as a director on 2021-03-29
dot icon29/08/2021
Director's details changed for Mrs Jacqueline Corner on 2021-08-29
dot icon26/08/2021
Appointment of Mr Owen Peter Whitehead as a director on 2021-03-29
dot icon25/08/2021
Director's details changed for Mrs Cheryl Dwyer on 2021-08-25
dot icon25/08/2021
Secretary's details changed for Mr Greg Dwyer on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr Greg Dwyer on 2021-08-25
dot icon10/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/05/2021
Registered office address changed from 7 Goodwin Close Newark NG24 2LA England to 14 Prospect Hill Whitby North Yorkshire YO21 1QE on 2021-05-07
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon04/06/2020
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Notification of a person with significant control statement
dot icon04/09/2019
Director's details changed for Mrs Jacqueline Corner on 2019-09-01
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon04/09/2019
Appointment of Mr Greg Dwyer as a secretary on 2019-09-01
dot icon23/08/2019
Registered office address changed from 14 Park Lane Park Lane Guisborough TS14 6LD England to 7 Goodwin Close Newark NG24 2LA on 2019-08-23
dot icon10/05/2019
Appointment of Mrs Cheryl Dwyer as a director on 2019-05-10
dot icon10/05/2019
Appointment of Mr Greg Dwyer as a director on 2019-05-10
dot icon10/05/2019
Cessation of Natalie Louise Bollands as a person with significant control on 2019-05-10
dot icon10/05/2019
Termination of appointment of Natalie Louise Bollands as a director on 2019-05-10
dot icon10/05/2019
Termination of appointment of Natalie Louise Bollands as a secretary on 2019-05-10
dot icon09/05/2019
Registered office address changed from 15 Elm Grove Whitby North Yorkshire YO21 1JA to 14 Park Lane Park Lane Guisborough TS14 6LD on 2019-05-09
dot icon27/03/2019
Micro company accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon02/09/2015
Appointment of Mrs Jacqueline Corner as a director on 2015-05-06
dot icon02/09/2015
Termination of appointment of Jacqueline Doyle as a director on 2015-05-06
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/09/2013
Director's details changed for Natalie Louise Bollands on 2013-03-07
dot icon14/09/2013
Appointment of Miss Natalie Louise Bollands as a secretary
dot icon14/09/2013
Appointment of Mr Michael David Trotter as a director
dot icon30/08/2013
Registered office address changed from Flat 3, 14 Prospect Hill Whitby North Yorkshire YO21 1QE on 2013-08-30
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/03/2013
Termination of appointment of Paul Stewart as a director
dot icon01/03/2013
Termination of appointment of Paul Stewart as a secretary
dot icon07/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/02/2012
Director's details changed for Jacqueline Stevens on 2011-06-10
dot icon01/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/03/2011
Termination of appointment of Sarah Beeforth as a director
dot icon18/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon18/09/2010
Director's details changed for Jacqueline Stevens on 2010-08-22
dot icon18/09/2010
Director's details changed for Paul Stewart on 2010-08-22
dot icon18/09/2010
Director's details changed for Natalie Louise Bollands on 2010-08-22
dot icon18/09/2010
Director's details changed for Sarah Louise Beeforth on 2010-08-22
dot icon18/09/2010
Director's details changed for Vivienne Pearson on 2010-08-22
dot icon04/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 22/08/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/09/2008
Return made up to 22/08/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon31/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Ad 22/08/06--------- £ si 4@1=4 £ ic 1/5
dot icon22/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
693.00
-
0.00
-
-
2022
0
56.00
-
0.00
-
-
2023
0
934.00
-
0.00
-
-
2023
0
934.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

934.00 £Ascended1.57K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corner, Jacqueline
Director
06/05/2015 - Present
-
Pearson, Graham Shaun
Director
29/07/2023 - Present
-
Free, Vivienne Michelle
Director
29/07/2023 - Present
-
Whitehead, Owen Peter
Director
29/03/2021 - Present
-
Whitehead, Deborah Tracey
Director
29/03/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 PROSPECT HILL (WHITBY) LIMITED

14 PROSPECT HILL (WHITBY) LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at 14 Prospect Hill, Whitby, North Yorkshire YO21 1QE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 PROSPECT HILL (WHITBY) LIMITED?

toggle

14 PROSPECT HILL (WHITBY) LIMITED is currently Active. It was registered on 22/08/2006 .

Where is 14 PROSPECT HILL (WHITBY) LIMITED located?

toggle

14 PROSPECT HILL (WHITBY) LIMITED is registered at 14 Prospect Hill, Whitby, North Yorkshire YO21 1QE.

What does 14 PROSPECT HILL (WHITBY) LIMITED do?

toggle

14 PROSPECT HILL (WHITBY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 PROSPECT HILL (WHITBY) LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-22 with no updates.