UKBizDB.co.uk

COOLMORE LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coolmore Land Limited. The company was founded 15 years ago and was given the registration number 06735366. The firm's registered office is in GATESHEAD. You can find them at Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COOLMORE LAND LIMITED
Company Number:06735366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Secretary09 February 2022Active
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 February 2022Active
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 August 2018Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Secretary12 December 2008Active
Sandgate House 102, Quayside, Newcastle Upon Tyne, England, NE1 3DX

Corporate Secretary28 October 2008Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director03 November 2015Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director12 December 2008Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director07 January 2014Active
7, Middlesbrook, Darras Hall Ponteland, Darras Hall, NE20 9XH

Director28 October 2008Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director01 August 2018Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director07 January 2014Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director12 December 2008Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director18 December 2017Active
Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, NE11 0HF

Director12 December 2008Active
Sandgate House 102, Quayside, Newcastle Upon Tyne, England, NE1 3DX

Corporate Director28 October 2008Active

People with Significant Control

Tolent Plc
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:Ravensworth House, Fifth Avenue, Gateshead, England, NE11 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gutenga Investments Pcc Limited
Notified on:28 October 2016
Status:Active
Country of residence:Channel Islands
Address:Maison Trinity, Trinity Square, Guernsey, Channel Islands, GY1 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tarom Foundation
Notified on:28 October 2016
Status:Active
Country of residence:Liechtenstein
Address:Landstrasse 99, P O Box 532, Schaan, Liechtenstein,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation in administration progress report.

Download
2024-01-09Insolvency

Liquidation in administration extension of period.

Download
2023-10-17Insolvency

Liquidation in administration progress report.

Download
2023-05-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-11Insolvency

Liquidation in administration proposals.

Download
2023-04-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.