Company NameTheakston Estates (Littlethorpe) Ltd
Company StatusActive
Company Number08363292
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleProperty Developer
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(1 year, 4 months 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(1 year, 4 months 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 Shann
25.00%
Ordinary B
2 at £1Ian Jacob Waller
25.00%
Ordinary A
2 at £1Jarrod Best
25.00%
Ordinary B
2 at £1Martin Trevor Corney
25.00%
Ordinary A

Financials

Year2014
Net Worth-£3,614
Cash£689
Current Liabilities£2,901

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

27 February 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (5 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
2 June 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 March 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (5 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 March 2018Unaudited abridged accounts made up to 31 May 2017 (4 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 November 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
1 November 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(7 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(7 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 8
(7 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 8
(7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 July 2014Particulars of variation of rights attached to shares (3 pages)
1 July 2014Change of share class name or designation (2 pages)
1 July 2014Change of share class name or designation (2 pages)
1 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 8
(4 pages)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
1 July 2014Particulars of variation of rights attached to shares (3 pages)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
1 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 8
(4 pages)
16 June 2014Appointment of Mr David James Shann as a director (2 pages)
16 June 2014Appointment of Mr David James Shann as a director (2 pages)
16 June 2014Appointment of Mr Jarrod Colin Best as a director (2 pages)
16 June 2014Appointment of Mr Jarrod Colin Best as a director (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (4 pages)
16 January 2013Incorporation (22 pages)
16 January 2013Incorporation (22 pages)