ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Medburn Land Company Limited

The Medburn Land Company Limited is an active company incorporated on 5 August 2015 with the registered office located in Whitley Bay, Tyne and Wear. The Medburn Land Company Limited was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09719032
Private limited company
Age
10 years
Incorporated 5 August 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 August 2024 (1 year 2 months ago)
Next confirmation dated 17 August 2025
Was due on 31 August 2025 (2 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2024
Was due on 31 May 2025 (5 months ago)
Address
118 Queens Road
Whitley Bay
NE26 3AU
England
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was Sterling House Maple Court Tankersley Barnsley S75 3DP England
Telephone
01661 826096
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jun 1951
Director • British • Lives in England • Born in Apr 1973
Mr Alastair Henry Woodruff
PSC • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derbyshire Property Holdings Ltd
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Jacques Orchard Management Company Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
The Yorkshire Big City Co (MB) Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Rhodesia (Tylden Road) Management Company Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
ASG Estates Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
ASGF Construction Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Endsleigh Park Holdings Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
The Renaissance At Kelham Hall Limited
Stewart James Davies, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£12.53M
Decreased by £3.26M (-21%)
Total Liabilities
-£11.93M
Decreased by £3.26M (-21%)
Net Assets
£596K
Same as previous period
Debt Ratio (%)
95%
Decreased by 0.98% (-1%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 1 May 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Medburn Holdings Ltd Resigned
9 Months Ago on 21 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Racheal May Parlett Resigned
1 Year 1 Month Ago on 9 Sep 2024
Stewart James Davies Resigned
1 Year 1 Month Ago on 9 Sep 2024
Anthony William Jude Cundall Resigned
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
15215700 Appointed
2 Years Ago on 18 Oct 2023
Get Credit Report
Discover The Medburn Land Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 1 May 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Termination of appointment of Medburn Holdings Ltd as a director on 21 January 2025
Submitted on 11 Feb 2025
Registered office address changed from Sterling House Maple Court Tankersley Barnsley S75 3DP England to 118 Queens Road Whitley Bay NE26 3AU on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Racheal May Parlett as a director on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Anthony William Jude Cundall as a director on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Stewart James Davies as a director on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 28 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 22 May 2024
Director's details changed for 15215700 on 18 October 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year