New Marske
Redcar
TS11 8BP
Director Name | Mr Christopher John Horne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 10 Rosedale Grove Redcar TS10 5HR |
Registered Address | 13 Sandmoor Road New Marske Redcar TS11 8BP |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | New Marske |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 162 laburnum road, redcar, TS10 3LS, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as flat 2 & 2A, 2 thomson street, guisborough, cleveland, TS14 6NG and as more particularly described at the land registry: 2 and 2A thomson street, guisborough, TS14 6NG. Outstanding |
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 13 aske road, middlesbrough, TS1 4DA. Outstanding |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 33 the charltons saltburn-by-the-sea TS12 3DA. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at west villa, duncombe bank as registered under title DU251469; and a first fixed charge. For more details please refer to the instrument. Outstanding |
16 October 2019 | Delivered on: 5 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 aske road, middlesbrough, TS1 4DA and 33 front row, charltons, saltburn-by-the-sea TS12 3DA for further information please refer to the instrument attached. Outstanding |
16 October 2019 | Delivered on: 5 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 33 front row, charltons, saltburn-by-the-sea TS12 3DA and 13 aske road, middlesbrough, TS1 4DA for further information please refer to the instrument attached. Outstanding |
12 July 2019 | Delivered on: 22 July 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: West villa duncombe bank ferryhill DL17 8BP. Outstanding |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 33 front street, charltons, saltburn by the sea, TS12 3DA. Outstanding |
18 January 2019 | Delivered on: 6 February 2019 Persons entitled: Ascent Funding Limited Classification: A registered charge Particulars: All that land and buildings situate at and known as west villa, duncombe bank, ferryhill,DL17 8BP. Outstanding |
8 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Registration of charge 116041890007, created on 3 September 2020 (4 pages) |
27 July 2020 | Registration of charge 116041890006, created on 24 July 2020 (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 December 2019 | Registration of charge 116041890005, created on 23 December 2019 (4 pages) |
26 November 2019 | Satisfaction of charge 116041890001 in full (1 page) |
8 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Mr James Christopher Todd as a person with significant control on 1 January 2019 (2 pages) |
5 November 2019 | Registration of charge 116041890004, created on 16 October 2019 (13 pages) |
5 November 2019 | Registration of charge 116041890003, created on 16 October 2019 (7 pages) |
22 July 2019 | Registration of charge 116041890002, created on 12 July 2019 (20 pages) |
6 February 2019 | Registration of charge 116041890001, created on 18 January 2019 (11 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
25 October 2018 | Cessation of Christopher Horne as a person with significant control on 25 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Christopher Horne as a director on 25 October 2018 (1 page) |
4 October 2018 | Incorporation Statement of capital on 2018-10-04
|