Company NameSouth Tyneside Community Land Cic
Company StatusActive
Company Number07300905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2010(13 years, 10 months ago)
Previous NameWhitburn Shores Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Mansbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(2 years, 9 months after company formation)
Appointment Duration11 years
RoleHead Of Development Services
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr Neil Maxwell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(2 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMrs Jane Carter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(12 years after company formation)
Appointment Duration1 year, 9 months
RoleAssociate National Officer Mip
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameSara Holmes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr Stephen Christopher McCoy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCommercial Director Frank Hasl
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Merchant Court
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EX
Secretary NameMrs Sara Holmes
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMerchant House Merchant Court
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EX
Director NameCllr James Foreman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchant House Merchant Court
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EX
Director NameMr Graham Lee Scanlon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr Allan West
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Windsor Gardens
South Shields
Tyne And Wear
NE34 6NA

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

17 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
22 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 October 2017Termination of appointment of Graham Lee Scanlon as a director on 9 October 2017 (1 page)
10 October 2017Termination of appointment of Graham Lee Scanlon as a director on 9 October 2017 (1 page)
10 October 2017Termination of appointment of Sara Holmes as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Sara Holmes as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Sara Holmes as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Sara Holmes as a director on 10 October 2017 (1 page)
6 October 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
28 September 2017Registered office address changed from Merchant House Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to The Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from Merchant House Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to The Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 28 September 2017 (2 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
1 August 2014Appointment of Cllr Allan West as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Cllr Allan West as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of James Foreman as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of James Foreman as a director on 31 July 2014 (1 page)
17 July 2014Secretary's details changed for Sara Day on 16 July 2014 (1 page)
17 July 2014Secretary's details changed for Sara Day on 16 July 2014 (1 page)
9 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 December 2013Statement of company's objects (2 pages)
6 December 2013Statement of company's objects (2 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2013Termination of appointment of Stephen Mccoy as a director (2 pages)
10 October 2013Termination of appointment of Stephen Mccoy as a director (2 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
4 June 2013Appointment of George Mansbridge as a director (3 pages)
4 June 2013Appointment of Graham Lee Scanlon as a director (3 pages)
4 June 2013Appointment of Cllr James Foreman as a director (3 pages)
4 June 2013Appointment of George Mansbridge as a director (3 pages)
4 June 2013Appointment of Cllr James Foreman as a director (3 pages)
4 June 2013Appointment of Graham Lee Scanlon as a director (3 pages)
4 June 2013Appointment of Neil Maxwell as a director (3 pages)
4 June 2013Appointment of Neil Maxwell as a director (3 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
19 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
19 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
16 November 2011Director's details changed for Sara Day on 2 October 2010 (3 pages)
16 November 2011Director's details changed for Sara Day on 2 October 2010 (3 pages)
16 November 2011Director's details changed for Sara Day on 2 October 2010 (3 pages)
16 November 2011Registered office address changed from Websters Ropery Ropery Road Deptford Sunderland Tyne and Wear SR4 6DJ on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Websters Ropery Ropery Road Deptford Sunderland Tyne and Wear SR4 6DJ on 16 November 2011 (2 pages)
7 October 2011Annual return made up to 29 July 2011 (14 pages)
7 October 2011Annual return made up to 29 July 2011 (14 pages)
1 July 2010Incorporation (35 pages)
1 July 2010Incorporation (35 pages)