The Marina
Hartlepool
TS24 0UX
Director Name | Ms Tina Etherington |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Farm Coal Pit Lane Bacup OL13 9EZ |
Director Name | Mr Francis David Minihan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 79/81 church street, burnley, BB11 2RS. Outstanding |
---|---|
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 79-81 church street, burnley BB11 2RS under title number LA493118. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: All present and future interests of the borrower in or over freehold or leasehold property. All properties acquired by the borrower in the future. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 79/81 church street burnley BB11 2RS. Outstanding |
1 March 2021 | Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
12 May 2020 | Cessation of Tina Etherington as a person with significant control on 20 January 2020 (1 page) |
12 May 2020 | Cessation of Francis David Minihan as a person with significant control on 20 January 2020 (1 page) |
27 January 2020 | Notification of Rieder Investments Limited as a person with significant control on 20 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Francis David Minihan as a director on 20 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Ryan Sean Rieder as a director on 20 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Tina Etherington as a director on 20 January 2020 (1 page) |
24 January 2020 | Satisfaction of charge 117472850001 in full (1 page) |
21 January 2020 | Registered office address changed from 26 st. Matthew Street Burnley BB11 4JJ United Kingdom to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 21 January 2020 (1 page) |
9 May 2019 | Registration of charge 117472850001, created on 7 May 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
2 January 2019 | Incorporation Statement of capital on 2019-01-02
|