Company NameStainton Estates Ltd
Company StatusDissolved
Company Number04240233
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Philip Arthur Thompson
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Director NameMr Philip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2016(15 years after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
TS8 9BN
Director NameStephen Anthony Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameMrs Susan Evelyn Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN

Location

Registered Address9 Stephenson Street
Thornaby
Stockton On Tees
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Philip Arthur Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 July 2017Notification of Teesside Properties (2) Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Teesside Properties (2) Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Teesside Properties (2) Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 July 2016Appointment of Mr Philip Arthur Thompson as a director on 3 July 2016 (2 pages)
15 July 2016Appointment of Mr Philip Arthur Thompson as a director on 3 July 2016 (2 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
16 May 2016Register(s) moved to registered inspection location 6 Greenacres Stainton Middlesbrough Cleveland TS8 9BN (1 page)
16 May 2016Register(s) moved to registered inspection location 6 Greenacres Stainton Middlesbrough Cleveland TS8 9BN (1 page)
24 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Register(s) moved to registered office address 9 Stephenson Street Thornaby Stockton on Tees TS17 6AL (1 page)
29 June 2015Register(s) moved to registered office address 9 Stephenson Street Thornaby Stockton on Tees TS17 6AL (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Register inspection address has been changed (1 page)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 June 2009Return made up to 25/06/09; full list of members (3 pages)
27 June 2009Return made up to 25/06/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
7 September 2005Return made up to 25/06/05; full list of members (2 pages)
7 September 2005Return made up to 25/06/05; full list of members (2 pages)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 December 2004Return made up to 25/06/04; full list of members (7 pages)
3 December 2004Return made up to 25/06/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 October 2003Amending form 169 (2 pages)
15 October 2003Amending form 169 (2 pages)
15 October 2003Return made up to 25/06/03; full list of members (8 pages)
15 October 2003Return made up to 25/06/03; full list of members (8 pages)
28 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
28 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
5 March 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
5 March 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
17 January 2003£ ic 66000/0 27/08/02 £ sr 66000@1=66000 (1 page)
17 January 2003£ ic 66000/0 27/08/02 £ sr 66000@1=66000 (1 page)
4 September 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 July 2002Return made up to 25/06/02; full list of members (7 pages)
5 July 2002Return made up to 25/06/02; full list of members (7 pages)
13 August 2001Ad 10/07/01--------- £ si 66000@1=66000 £ ic 2/66002 (2 pages)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 August 2001Ad 10/07/01--------- £ si 66000@1=66000 £ ic 2/66002 (2 pages)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 June 2001Incorporation (11 pages)
25 June 2001Incorporation (11 pages)