Background WavePink WaveYellow Wave

WARREN LAND LIMITED (11216680)

WARREN LAND LIMITED (11216680) is an active UK company. incorporated on 21 February 2018. with registered office in North Shields. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WARREN LAND LIMITED has been registered for 8 years. Current directors include HASTIE, Edward James, HASTIE, Nigel Anton, HASTIE, Trevor Edward.

Company Number
11216680
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Colonel Linskill Offices 1st Floor, North Shields, NE30 1BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASTIE, Edward James, HASTIE, Nigel Anton, HASTIE, Trevor Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN LAND LIMITED

WARREN LAND LIMITED is an active company incorporated on 21 February 2018 with the registered office located in North Shields. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WARREN LAND LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11216680

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields, NE30 1BP,

Previous Addresses

34 - 36 South Parade Whitley Bay Tyne & Wear NE26 2RQ England
From: 18 September 2018To: 14 October 2022
Sintons Law, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 21 February 2018To: 18 September 2018
Timeline

11 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HASTIE, Edward James

Active
South Parade, Whitley BayNE26 2RQ
Born October 1945
Director
Appointed 11 May 2018

HASTIE, Nigel Anton

Active
South Parade, Whitley BayNE26 2RQ
Born January 1973
Director
Appointed 11 May 2018

HASTIE, Trevor Edward

Active
South Parade, Whitley BayNE26 2RQ
Born February 1971
Director
Appointed 11 May 2018

DOBBIN, Mark Sinclair

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1973
Director
Appointed 21 Feb 2018
Resigned 11 May 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Nigel Anton Hastie

Active
South Parade, Whitley BayNE26 2RQ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018

Mr Edward James Hastie

Active
South Parade, Whitley BayNE26 2RQ
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018

Mr Trevor Edward Hastie

Active
South Parade, Whitley BayNE26 2RQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018

Mr Mark Sinclair Dobbin

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1973

Nature of Control

Significant influence or control
Notified 21 Feb 2018
Ceased 11 May 2018
Barrack Road, Newcastle Upon Tyne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Resolution
25 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Incorporation Company
21 February 2018
NEWINCIncorporation