Saltburn Estates Limited

General information

Name:

Saltburn Estates Ltd

Office Address:

Lien House 120 High Street Skelton-in-cleveland TS12 2EA Saltburn-by-the-sea

Number: 10708355

Incorporation date: 2017-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Saltburn-by-the-sea with reg. no. 10708355. This company was registered in 2017. The office of the firm is situated at Lien House 120 High Street Skelton-in-cleveland. The postal code for this place is TS12 2EA. This business's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The latest accounts detail the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-09-27.

At the moment, the directors chosen by the following company are as follow: Emily S. selected to lead the company in 2017, Shaun S. selected to lead the company 7 years ago and Dale S. selected to lead the company on 2017-04-04.

The companies that control this firm are: Host & Stay Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Saltburn-By-The-Sea at 120 High Street, Skelton-In-Cleveland, TS12 2EA and was registered as a PSC under the registration number 12489347.

Financial data based on annual reports

Company staff

Emily S.

Role: Director

Appointed: 04 April 2017

Latest update: 30 January 2024

Shaun S.

Role: Director

Appointed: 04 April 2017

Latest update: 30 January 2024

Dale S.

Role: Director

Appointed: 04 April 2017

Latest update: 30 January 2024

People with significant control

Host & Stay Group Limited
Address: Lien House 120 High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea, TS12 2EA, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12489347
Notified on 13 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun S.
Notified on 5 April 2017
Ceased on 13 August 2021
Nature of control:
substantial control or influence
Dale S.
Notified on 5 April 2017
Ceased on 13 August 2021
Nature of control:
substantial control or influence
Emily S.
Notified on 5 April 2017
Ceased on 13 August 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On November 27, 2023 director's details were changed (CH01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode