Company NameTheakston Estates (Mickle Hill) Limited
Company StatusActive
Company Number07635791
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameMartin Trevor Corney Limited

Business Activity

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

Directors

Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall Elstob
Great Stainton
Sedgefield
County Durham
TS21 1NH
Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
Director NameMr Jarrod Colin Best
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(3 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
Director NameMr David James Shann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(3 years after company formation)
Appointment Duration9 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS

Location

Registered AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David James Shann
25.00%
Ordinary B
2 at £1Ian Jacob Waller
25.00%
Ordinary A
2 at £1Jarrod Colin Best
25.00%
Ordinary B
2 at £1Martin Trevor Corney
25.00%
Ordinary A

Financials

Year2014
Net Worth£17,025
Cash£22,140
Current Liabilities£76,084

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
2 June 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 March 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 March 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8
(7 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 8.00
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 8.00
(4 pages)
30 June 2014Particulars of variation of rights attached to shares (3 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Particulars of variation of rights attached to shares (3 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 June 2014Appointment of Mr Jarrod Colin Best as a director on 12 June 2014 (2 pages)
16 June 2014Appointment of Mr David James Shann as a director on 12 June 2014 (2 pages)
16 June 2014Appointment of Mr Jarrod Colin Best as a director on 12 June 2014 (2 pages)
16 June 2014Appointment of Mr David James Shann as a director on 12 June 2014 (2 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
20 May 2014Company name changed martin trevor corney LIMITED\certificate issued on 20/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-20
(3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
20 May 2014Company name changed martin trevor corney LIMITED\certificate issued on 20/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-20
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 4
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 4
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 4
(3 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)