A B PROPERTY MANAGEMENT (WHITBY) LIMITED

Register to unlock more data on OkredoRegister

A B PROPERTY MANAGEMENT (WHITBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05239080

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Catam Thorpe Bank, Fylinghorpe, Whitby, North Yorkshire YO22 4UACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon14/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon26/09/2025
Director's details changed for Mrs Anne Barrowman on 2025-09-25
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon22/04/2025
Termination of appointment of a secretary
dot icon21/05/2024
Micro company accounts made up to 2023-11-30
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon13/04/2024
Termination of appointment of a director
dot icon07/12/2023
Change of details for Mrs Anne Barrowman as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Nicholas Charles Stephens as a person with significant control on 2023-12-01
dot icon06/12/2023
Termination of appointment of Nicholas Charles Stephens as a director on 2023-12-01
dot icon15/09/2023
Director's details changed
dot icon15/09/2023
Change of details for Mrs Anne Barrowman as a person with significant control on 2023-09-12
dot icon14/09/2023
Registered office address changed from Upton Hall Farm Lythe Whitby YO21 3RU to Catam Thorpe Bank Fylinghorpe Whitby North Yorkshire YO22 4UA on 2023-09-14
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/06/2023
Change of details for Mrs Anne Barrowman as a person with significant control on 2023-06-20
dot icon20/06/2023
Change of details for Mr Nicholas Charles Stephens as a person with significant control on 2023-06-20
dot icon21/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon15/03/2023
Change of details for Mrs Anne Barrowman as a person with significant control on 2016-06-30
dot icon14/03/2023
Change of details for Mr Nicholas Charles Stephens as a person with significant control on 2019-04-08
dot icon09/06/2022
Micro company accounts made up to 2021-11-30
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon21/08/2020
Micro company accounts made up to 2019-11-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon08/04/2019
Appointment of Mr Nicholas Charles Stephens as a director on 2019-04-08
dot icon08/04/2019
Notification of Nicholas Charles Stephens as a person with significant control on 2019-04-08
dot icon08/04/2019
Change of details for Mrs Anne Barrowman as a person with significant control on 2019-04-08
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon18/03/2019
Micro company accounts made up to 2018-11-30
dot icon07/12/2018
Director's details changed for Mrs Anne Robinson on 2018-12-06
dot icon07/12/2018
Secretary's details changed for Mrs Anne Robinson on 2018-12-06
dot icon07/12/2018
Change of details for Mrs Anne Robinson as a person with significant control on 2018-12-06
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/11/2016
Director's details changed for Anne Barrowman on 2016-09-01
dot icon01/11/2016
Secretary's details changed for Anne Barrowman on 2016-09-01
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Dale Robinson as a director on 2015-09-01
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Termination of appointment of Dale Robinson as a director
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 23/09/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 23/09/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/10/2005
Return made up to 23/09/05; full list of members
dot icon25/10/2004
Ad 29/09/04--------- £ si 19@1=19 £ ic 1/20
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon07/10/2004
Registered office changed on 07/10/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon23/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.13K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrowman, Anne
Director
23/09/2004 - Present
2
Stephens, Nicholas Charles
Director
08/04/2019 - 01/12/2023
6
Robinson, Dale
Director
01/09/2015 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A B PROPERTY MANAGEMENT (WHITBY) LIMITED

A B PROPERTY MANAGEMENT (WHITBY) LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at Catam Thorpe Bank, Fylinghorpe, Whitby, North Yorkshire YO22 4UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B PROPERTY MANAGEMENT (WHITBY) LIMITED?

toggle

A B PROPERTY MANAGEMENT (WHITBY) LIMITED is currently Active. It was registered on 23/09/2004 .

Where is A B PROPERTY MANAGEMENT (WHITBY) LIMITED located?

toggle

A B PROPERTY MANAGEMENT (WHITBY) LIMITED is registered at Catam Thorpe Bank, Fylinghorpe, Whitby, North Yorkshire YO22 4UA.

What does A B PROPERTY MANAGEMENT (WHITBY) LIMITED do?

toggle

A B PROPERTY MANAGEMENT (WHITBY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for A B PROPERTY MANAGEMENT (WHITBY) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-07 with updates.