Background WavePink WaveYellow Wave

THEAKSTON ESTATES (PROPERTIES) LIMITED (05858341)

THEAKSTON ESTATES (PROPERTIES) LIMITED (05858341) is an active UK company. incorporated on 26 June 2006. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THEAKSTON ESTATES (PROPERTIES) LIMITED has been registered for 19 years. Current directors include CORNEY, Martin Trevor, WALLER, Ian Jacob.

Company Number
05858341
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
"Southlands", The Avenue, Stockton On Tees, TS16 9AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORNEY, Martin Trevor, WALLER, Ian Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEAKSTON ESTATES (PROPERTIES) LIMITED

THEAKSTON ESTATES (PROPERTIES) LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THEAKSTON ESTATES (PROPERTIES) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05858341

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

THEAKSTON ESTATES (SNIPERLEY) LIMITED
From: 8 August 2013To: 15 January 2014
THEAKSTON ESTATES (YORKSHIRE) LIMITED
From: 13 July 2006To: 8 August 2013
THEAKSTON ESTATES (DURHAM) LIMITED
From: 26 June 2006To: 13 July 2006
Contact
Address

"Southlands", The Avenue Eaglescliffe Stockton On Tees, TS16 9AS,

Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Mar 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Secretary
Appointed 26 Jun 2006

CORNEY, Martin Trevor

Active
Elstob Hall, Great StaintonTS21 1NH
Born February 1965
Director
Appointed 26 Jun 2006

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed 26 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

1

Mr Martin Trevor Corney

Active
"Southlands", The Avenue, Stockton On TeesTS16 9AS
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation