UKBizDB.co.uk

WARREN LAND LIMITED

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

This company is commonly known as Warren Land Limited. The company was founded 6 years ago and was given the registration number 11216680. The firm's registered office is in WHITLEY BAY. You can find them at 34 - 36 South Parade, , Whitley Bay, Tyne & Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WARREN LAND LIMITED
Company Number:11216680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
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:34 - 36 South Parade, Whitley Bay, Tyne & Wear, England, NE26 2RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ

Director11 May 2018Active
34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ

Director11 May 2018Active
34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ

Director11 May 2018Active
Sintons Law, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director21 February 2018Active

People with Significant Control

Mr Edward James Hastie
Notified on:11 May 2018
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Anton Hastie
Notified on:11 May 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Edward Hastie
Notified on:11 May 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:34-36, South Parade, Whitley Bay, United Kingdom, NE26 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Sinclair Dobbin
Notified on:21 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Sintons Law, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Nature of control:
  • Significant influence or control
Osborne Directors Limited
Notified on:21 February 2018
Status:Active
Country of residence:United Kingdom
Address:The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Address

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

Download
2018-09-17Accounts

Change account reference date company current extended.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Capital

Capital allotment shares.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.