Background WavePink WaveYellow Wave

TEESBAY RETAIL PARK (1) LIMITED (03639602)

TEESBAY RETAIL PARK (1) LIMITED (03639602) is an active UK company. incorporated on 28 September 1998. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TEESBAY RETAIL PARK (1) LIMITED has been registered for 27 years. Current directors include MASON, Andrew Peter, MASON, Christopher Ian, PEARCE, Paul.

Company Number
03639602
Status
active
Type
ltd
Incorporated
28 September 1998
Age
27 years
Address
C/O Mason & Partners The, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, MASON, Christopher Ian, PEARCE, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESBAY RETAIL PARK (1) LIMITED

TEESBAY RETAIL PARK (1) LIMITED is an active company incorporated on 28 September 1998 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TEESBAY RETAIL PARK (1) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03639602

LTD Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BROOMCO (1657) LIMITED
From: 28 September 1998To: 13 October 1998
Contact
Address

C/O Mason & Partners The Corn Exchange Brunswick House Liverpool, L2 7TP,

Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 19
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners The, LiverpoolL2 7TP
Secretary
Appointed 09 Jun 2003

MASON, Andrew Peter

Active
C/O Mason & Partners The, LiverpoolL2 7TP
Born June 1965
Director
Appointed 25 Mar 2019

MASON, Christopher Ian

Active
C/O Mason & Partners The, LiverpoolL2 7TP
Born June 1967
Director
Appointed 02 Sept 2025

PEARCE, Paul

Active
C/O Mason & Partners The, LiverpoolL2 7TP
Born December 1965
Director
Appointed 09 Jun 2003

GETTINGS, Edmund

Resigned
14 Base Green Avenue, SheffieldS12 3FA
Secretary
Appointed 02 Oct 1998
Resigned 09 Jun 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 28 Sept 1998
Resigned 02 Oct 1998

RYAN, Philip

Resigned
Fairway House, HalifaxHX3 8SN
Born July 1946
Director
Appointed 20 Nov 2000
Resigned 09 Jun 2003

WARD, Bryan James

Resigned
High Ridge 115 Green Lane, SheffieldS18 6FG
Born June 1930
Director
Appointed 02 Oct 1998
Resigned 18 Nov 2000

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Sept 1998
Resigned 02 Oct 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Sept 1998
Resigned 02 Oct 1998

Persons with significant control

1

Brunswick Street, LiverpoolL2 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Legacy
8 November 2010
MG02MG02
Legacy
8 November 2010
MG02MG02
Legacy
8 November 2010
MG02MG02
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2003
AAAnnual Accounts
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
18 June 2003
88(2)R88(2)R
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
155(6)a155(6)a
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
12 December 2001
287Change of Registered Office
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
225Change of Accounting Reference Date
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 1998
NEWINCIncorporation