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 | 29 August 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou The Marina Hartlepool TS24 0UX |
Director Name | Mr Stephen Litherland |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou The Marina Hartlepool TS24 0UX |
Secretary Name | Mr Jamie Robert Allison |
---|---|
Status | Current |
Appointed | 29 August 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou The Marina Hartlepool TS24 0UX |
Director Name | Mr Stephen Litherland |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waltons Clark Whitehill, Maritime House Harbou Hartlepool Cleveland TS24 0UX |
Secretary Name | Mr Chris Conroy |
---|---|
Status | Resigned |
Appointed | 22 June 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Waltons Clark Whitehill, Maritime House Harbou Hartlepool Cleveland TS24 0UX |
Registered Address | C/O Waltons Business Advisers Limited 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 | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 April 2023 | Delivered on: 27 April 2023 Persons entitled: Pivot Lending No.2 Limited Classification: A registered charge Particulars: The freehold property known as land on the north-west side of the pavilion, hotspur north, backworth, newcastle upon tyne NE27 0FG registered at hm land registry under title no TY586070. Outstanding |
---|---|
20 April 2023 | Delivered on: 27 April 2023 Persons entitled: Pivot Lending No.2 Limited Classification: A registered charge Particulars: The freehold property known as land on the north-west of the pavilion, hotspur north, backworth, newcastle upon tyne NE27 0FG registered at hm land registry under title no TY586070. Outstanding |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Building contract dated 8N february 2022 in respect of the development of 7 houses at land north of the pavilion pub, hotspur north, backworth, newcastle upon tyne, NE27 0FG and any deed of variation or amendment in respect of the building contract made between acland one LTD and aston walker developments (crn: 11726908). Outstanding |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold property comprised in a transfer dated 26 november 2021 between (1) northumberland estates developments limited (crn: 06020738) and (2) acland one LTD as shown edged red on the attached plan. Outstanding |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
28 September 2023 | Director's details changed for Mr Christopher Martin Conroy on 27 September 2023 (2 pages) |
27 September 2023 | Change of details for Acland Homes Ltd as a person with significant control on 27 September 2023 (2 pages) |
15 September 2023 | Director's details changed for Mr Christopher Martin Conroy on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Jamie Robert Allison on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Stephen Litherland on 14 September 2023 (2 pages) |
14 September 2023 | Registered office address changed from C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool Cleveland TS24 0UX United Kingdom to C/O Waltons Business Advisers Limited Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX on 14 September 2023 (1 page) |
14 September 2023 | Secretary's details changed for Mr Jamie Robert Allison on 14 September 2023 (1 page) |
27 April 2023 | Registration of charge 134719390005, created on 20 April 2023 (28 pages) |
27 April 2023 | Registration of charge 134719390004, created on 20 April 2023 (26 pages) |
26 April 2023 | Satisfaction of charge 134719390001 in full (1 page) |
26 April 2023 | Satisfaction of charge 134719390003 in full (1 page) |
26 April 2023 | Satisfaction of charge 134719390002 in full (1 page) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 April 2022 | Registration of charge 134719390001, created on 5 April 2022 (31 pages) |
8 April 2022 | Registration of charge 134719390002, created on 5 April 2022 (36 pages) |
8 April 2022 | Registration of charge 134719390003, created on 5 April 2022 (38 pages) |
1 September 2021 | Director's details changed for Mr Christopher Martin Conroy on 9 July 2021 (2 pages) |
29 August 2021 | Appointment of Mr Jamie Robert Allison as a director on 29 August 2021 (2 pages) |
29 August 2021 | Appointment of Mr Jamie Robert Allison as a secretary on 29 August 2021 (2 pages) |
29 August 2021 | Appointment of Mr Stephen Litherland as a director on 29 August 2021 (2 pages) |
29 August 2021 | Director's details changed for Mr Chris Martin Conroy on 29 August 2021 (2 pages) |
11 July 2021 | Termination of appointment of Chris Conroy as a secretary on 11 July 2021 (1 page) |
11 July 2021 | Termination of appointment of Stephen Litherland as a director on 11 July 2021 (1 page) |
22 June 2021 | Incorporation Statement of capital on 2021-06-22
|