Sewerby
Bridlington
YO15 1DU
Director Name | Mr Stephen Mark Wareham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marton Grange Country House Ltd Flamborough Road Sewerby Bridlington YO15 1DU |
Registered Address | Marton Grange Country House Ltd Flamborough Road Sewerby Bridlington YO15 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington North |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
16 August 2022 | Delivered on: 30 August 2022 Persons entitled: Paul John Goddard and Janice Goddard Classification: A registered charge Particulars: Marton grange guest house, flamborough road, sewerby, YO15 1DU and land lying to the east of marton grange, flamborough road, sewerby-cum-marton. Outstanding |
---|---|
3 May 2019 | Delivered on: 13 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Marton grange guest house. Flamborough road. Sewerby. YO15 1DU. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
24 February 2020 | Change of details for Mr Andrew Graham Rostron as a person with significant control on 1 January 2020 (2 pages) |
24 February 2020 | Change of details for Mr Stephen Mark Wareham as a person with significant control on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Andrew Graham Rostron on 1 January 2020 (2 pages) |
21 February 2020 | Change of details for Mr Andrew Graham Rostron as a person with significant control on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Stephen Mark Wareham on 1 January 2020 (2 pages) |
21 February 2020 | Change of details for Mr Stephen Mark Wareham as a person with significant control on 1 January 2020 (2 pages) |
9 July 2019 | Director's details changed for Mr Stephen Mark Wareham on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Andrew Graham Rostron on 9 July 2019 (2 pages) |
9 July 2019 | Registered office address changed from 340 Eastcote Lane Harrow HA2 9AJ England to Marton Grange Country House Ltd Flamborough Road Sewerby Bridlington YO15 1DU on 9 July 2019 (1 page) |
13 May 2019 | Registration of charge 118188340002, created on 3 May 2019 (7 pages) |
3 May 2019 | Registration of charge 118188340001, created on 25 April 2019 (9 pages) |
11 February 2019 | Incorporation Statement of capital on 2019-02-11
|