Company NameSouth Shore One Limited
Company StatusActive
Company Number05182692
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Victoria Mary Yuill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr Andrew Michael Pegg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990k at £1Mowden Park Estate Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,595,506
Cash£3,637
Current Liabilities£533,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 23 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land to the south of west farm avenue, longbenton registered at hm land registry with title number TY432239 and land at clent way, newcastle upon tyne registered at hm land registry with title number TY418322.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
29 August 2006Delivered on: 6 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining boulevard shopping centre longbenton newcastle-upon-tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2005Delivered on: 6 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h property k/a the boulevard shopping centre west farm avenue longbenton newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 March 2005Delivered on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
24 May 2022Satisfaction of charge 2 in full (2 pages)
24 May 2022Satisfaction of charge 4 in full (1 page)
24 May 2022Satisfaction of charge 1 in full (1 page)
24 May 2022Satisfaction of charge 3 in full (2 pages)
23 May 2022Registration of charge 051826920006, created on 20 May 2022 (17 pages)
23 May 2022Registration of charge 051826920005, created on 20 May 2022 (18 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 990,000
(5 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 990,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 990,000
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 990,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Mr Edward Richard Thomas Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Edward Richard Thomas Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Edward Richard Thomas Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Mr Edward Richard Thomas Yuill on 19 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Edward Richard Thomas Yuill on 19 July 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 19/07/09; full list of members (5 pages)
3 August 2009Return made up to 19/07/09; full list of members (5 pages)
30 March 2009Director appointed mr edward richard thomas yuill (1 page)
30 March 2009Director appointed mr edward richard thomas yuill (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 19/07/08; full list of members (5 pages)
21 July 2008Return made up to 19/07/08; full list of members (5 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 19/07/07; full list of members (4 pages)
24 July 2007Return made up to 19/07/07; full list of members (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Auditor's resignation (2 pages)
4 September 2006Auditor's resignation (2 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: stone grange coniscliffe road hartlepool TS26 0BS (1 page)
8 March 2006Registered office changed on 08/03/06 from: stone grange coniscliffe road hartlepool TS26 0BS (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Director resigned (1 page)
5 August 2005Return made up to 19/07/05; full list of members (10 pages)
5 August 2005Return made up to 19/07/05; full list of members (10 pages)
20 June 2005Full accounts made up to 2 April 2005 (10 pages)
20 June 2005Full accounts made up to 2 April 2005 (10 pages)
20 June 2005Full accounts made up to 2 April 2005 (10 pages)
11 April 2005Ad 31/03/05--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages)
11 April 2005Ad 31/03/05--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
3 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (3 pages)
19 July 2004Incorporation (14 pages)
19 July 2004Incorporation (14 pages)