The Marina
Hartlepool
TS24 0UX
Director Name | Mr Jamie Robert Allison |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waltons Clark Whitehill, Maritime House Harbou Hartlepool TS24 0UX |
Director Name | Mrs Jane Elizabeth Nixon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Galgate Barnard Castle DL12 8EQ |
Director Name | Mr Simon William Nixon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Galgate Barnard Castle DL12 8EQ |
Registered Address | C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
18 September 2020 | Delivered on: 2 October 2020 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: The land at and all easements and rights attached to the freehold land lying to the north of fitzhugh court, cotherstone, barnard castle registered at hm land registry with title number DU326196 including all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon. Outstanding |
---|---|
18 September 2020 | Delivered on: 23 September 2020 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital LTD Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
2 October 2020 | Registration of charge 125115500002, created on 18 September 2020 (21 pages) |
---|---|
23 September 2020 | Registration of charge 125115500001, created on 18 September 2020 (21 pages) |
4 July 2020 | Appointment of Mrs Jane Elizabeth Nixon as a director on 21 May 2020 (2 pages) |
4 July 2020 | Appointment of Mr Simon William Nixon as a director on 21 May 2020 (2 pages) |
3 July 2020 | Notification of Jane Elizabeth Nixon as a person with significant control on 21 May 2020 (2 pages) |
3 July 2020 | Notification of Simon William Nixon as a person with significant control on 21 May 2020 (2 pages) |
30 June 2020 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom to C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX on 30 June 2020 (1 page) |
30 June 2020 | Change of details for Acland Homes Ltd as a person with significant control on 21 May 2020 (2 pages) |
30 June 2020 | Appointment of Mr Jamie Robert Allison as a director on 21 May 2020 (2 pages) |
27 June 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
17 June 2020 | Memorandum and Articles of Association (16 pages) |
17 June 2020 | Change of share class name or designation (2 pages) |
17 June 2020 | Resolutions
|
11 March 2020 | Incorporation
Statement of capital on 2020-03-11
|
11 March 2020 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |