Warning: file_put_contents(c/b840806e2d6c0947b77ff3015efba2f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
South Shore One Limited, TS26 9EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH SHORE ONE LIMITED

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

This company is commonly known as South Shore One Limited. The company was founded 19 years ago and was given the registration number 05182692. The firm's registered office is in HARTLEPOOL. You can find them at Unit 2 Jubilee House, York Road, Hartlepool, Cleveland. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTH SHORE ONE LIMITED
Company Number:05182692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Secretary01 December 2006Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director14 September 2006Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director26 March 2009Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director19 July 2004Active
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN

Director19 July 2004Active
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ

Secretary03 February 2006Active
58 Nunnery Lane, Darlington, DL3 9BA

Secretary19 July 2004Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary19 July 2004Active
6 The Orchard, Morpeth, NE61 6HT

Director14 September 2006Active
24 Norwich Road, Durham, DH1 5QA

Director19 July 2004Active
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ

Director14 September 2006Active
58 Nunnery Lane, Darlington, DL3 9BA

Director19 July 2004Active
Tunstall Hall Farm, Elwick Road, Hartlepool, TS26 0BH

Director19 July 2004Active
Tunstall Hall Farm, Elwick Road, Hartlepool, TS26 0BH

Director19 July 2004Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director19 July 2004Active

People with Significant Control

Mowden Park Estate Company Limited
Notified on:19 July 2016
Status:Active
Country of residence:England
Address:Unit 2 Jubilee House, York Road, Hartlepool, England, TS26 9EN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.