Coolmore Land Limited NEWCASTLE UPON TYNE


Founded in 2008, Coolmore Land, classified under reg no. 06735366 is a in administration company. Currently registered at C/o Interpath Ltd NE1 6AH, Newcastle Upon Tyne the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2008/12/15 Coolmore Land Limited is no longer carrying the name Sandco 1098.

Coolmore Land Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 60 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06735366
Date of Incorporation Tue, 28th Oct 2008
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jul 2023 (2023-07-05)
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Mark O.

Position: Secretary

Appointed: 09 February 2022

Mark O.

Position: Director

Appointed: 01 February 2022

Paul W.

Position: Director

Appointed: 01 August 2018

Andrew M.

Position: Director

Appointed: 01 August 2018

Resigned: 19 November 2021

John W.

Position: Director

Appointed: 18 December 2017

Resigned: 04 August 2020

Andrew C.

Position: Director

Appointed: 03 November 2015

Resigned: 09 February 2022

Peter H.

Position: Director

Appointed: 07 January 2014

Resigned: 18 December 2017

Alexander O.

Position: Director

Appointed: 07 January 2014

Resigned: 18 December 2017

John W.

Position: Director

Appointed: 12 December 2008

Resigned: 07 January 2014

Andrew C.

Position: Secretary

Appointed: 12 December 2008

Resigned: 09 February 2022

Trevor P.

Position: Director

Appointed: 12 December 2008

Resigned: 07 January 2014

Andrew C.

Position: Director

Appointed: 12 December 2008

Resigned: 07 January 2014

Ward Hadaway Incorporations Limited

Position: Corporate Director

Appointed: 28 October 2008

Resigned: 12 December 2008

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 October 2008

Resigned: 12 December 2008

Colin H.

Position: Director

Appointed: 28 October 2008

Resigned: 12 December 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Tolent Plc from Gateshead, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gutenga Investments Pcc Limited that put Guernsey, Channel Islands as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tarom Foundation, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a stiftung trust", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Tolent Plc

Ravensworth House Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0HF, England

Legal authority England
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 03819314
Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gutenga Investments Pcc Limited

Maison Trinity Trinity Square, St Peter Port, Guernsey, GY1 4AT, Channel Islands

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey, Channel Islands
Place registered Guernsey Companies Register
Registration number 33322
Notified on 28 October 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Tarom Foundation

Landstrasse 99 P O Box 532, Li-9494, Schaan, Liechtenstein

Legal authority Liechtenstein
Legal form Stiftung Trust
Country registered Liechtenstein
Place registered Liechtenstein
Registration number Not Applicable
Notified on 28 October 2016
Ceased on 15 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Sandco 1098 December 15, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/03/29. New Address: C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH. Previous address: Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF
filed on: 29th, March 2023
Free Download (2 pages)

Company search