SOUTH SHORE ONE LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
SOUTH SHORE ONE LIMITED is a Private Limited Company from HARTLEPOOL and has the status: Active.
SOUTH SHORE ONE LIMITED was incorporated 19 years ago on 19/07/2004 and has the registered number: 05182692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH SHORE ONE LIMITED was incorporated 19 years ago on 19/07/2004 and has the registered number: 05182692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH SHORE ONE LIMITED - HARTLEPOOL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 JUBILEE HOUSE
HARTLEPOOL
CLEVELAND
TS26 9EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA MARY YUILL | Oct 1951 | British | Director | 2004-07-19 | CURRENT |
MR PHILLIP GUY YUILL | Nov 1954 | British | Director | 2004-07-19 | CURRENT |
MR EDWARD RICHARD THOMAS YUILL | Sep 1978 | British | Director | 2009-03-26 | CURRENT |
MR DAVID NIGEL WILLIAMS | Sep 1943 | British | Director | 2006-09-14 | CURRENT |
MRS JULIE MARGARET RIGALI | Jun 1967 | British | Secretary | 2006-12-01 | CURRENT |
ACI DIRECTORS LIMITED | Corporate Nominee Director | 2004-07-19 UNTIL 2004-07-19 | RESIGNED | ||
MR STEPHEN WILSON | Nov 1958 | British | Director | 2004-07-19 UNTIL 2012-01-25 | RESIGNED |
MRS PATRICIA MARGARET WILSON | Apr 1958 | British | Director | 2004-07-19 UNTIL 2012-01-25 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Director | 2004-07-19 UNTIL 2006-02-03 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Director | 2006-09-14 UNTIL 2007-03-31 | RESIGNED |
MR DAVID CHRISTOPHER BATES | Jul 1952 | British | Director | 2004-07-19 UNTIL 2006-02-03 | RESIGNED |
MR GEOFFREY ALEXANDER AINSLEY | Jun 1946 | British | Director | 2006-09-14 UNTIL 2012-02-29 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Secretary | 2004-07-19 UNTIL 2006-02-03 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Secretary | 2006-02-03 UNTIL 2006-12-01 | RESIGNED |
ACI SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-07-19 UNTIL 2004-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mowden Park Estate Company Limited | 2016-07-19 | Hartlepool Cleveland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-03-2023 | 252 Cash 2,798,275 equity |
ACCOUNTS - Final Accounts | 2022-11-25 | 31-03-2022 | 252 Cash 2,782,101 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 312 Cash 2,288,352 equity |