Company NameTheakston Land Limited
Company StatusActive
Company Number08618229
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Previous NameTheakston Estates Land Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
Director NameMr Christopher Edward Harrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(1 year after company formation)
Appointment Duration9 years, 8 months
RoleChartered Planner
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
Director NameSamantha Marlow
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
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

86 at £1Theakston Estates LTD
86.00%
Ordinary
14 at £1Christopher Harrison
14.00%
Ordinary

Financials

Year2014
Net Worth-£29,488
Cash£5,524
Current Liabilities£277,856

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
9 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
30 September 2022Appointment of Samantha Marlow as a director on 12 September 2022 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 November 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Company name changed theakston estates land management LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
28 October 2015Company name changed theakston estates land management LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 August 2014Appointment of Mr Christopher Edward Harrison as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Christopher Edward Harrison as a director on 4 August 2014 (2 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
19 November 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages)
19 November 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(25 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(25 pages)