Company NameTeesside Properties Limited
DirectorsPhilip Arthur Thompson and Katie Jane Thompson
Company StatusActive
Company Number02855996
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary NameMiss Katie Jane Thompson
StatusCurrent
Appointed26 April 2021(27 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameMiss Katie Jane Thompson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameStephen Anthony Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameStephen Anthony Thompson
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameMrs Susan Evelyn Thompson
NationalityBritish
StatusResigned
Appointed28 September 2005(12 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 April 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone01642 591373
Telephone regionMiddlesbrough

Location

Registered Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£588,235
Cash£15,784
Current Liabilities£551,360

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

7 March 2011Delivered on: 25 March 2011
Persons entitled: Stephen Anthony Thompson Philip Arthur Thompson and Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: £260,000.00 due or to become due from the company to the chargee being collectively the present trustees of the coultas and shaw limited self administered pension scheme (the scheme).
Particulars: Site c sabatier close k/a barclays house/tees view teesdale stockton-on-tees and all buildings erections structures fixtures fittings and appurtenances on the charged assets.
Outstanding
26 June 2001Delivered on: 4 July 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property barclay house sabatier close off university boulevard teesdale stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 June 2001Delivered on: 26 June 2001
Satisfied on: 11 November 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 5 April 2020 (9 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (9 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
2 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
2 October 2018Cessation of Stephen Anthony Thompson as a person with significant control on 20 December 2017 (1 page)
31 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
31 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
19 October 2017Notification of Katie Jane Thompson as a person with significant control on 25 December 2016 (2 pages)
19 October 2017Notification of Matthew Philip Thompson as a person with significant control on 25 December 2016 (2 pages)
19 October 2017Notification of Matthew Philip Thompson as a person with significant control on 25 December 2016 (2 pages)
19 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
19 October 2017Notification of Katie Jane Thompson as a person with significant control on 25 December 2016 (2 pages)
2 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
2 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 107,882
(6 pages)
18 October 2015Register(s) moved to registered office address 9 Stephenson Street Thornaby Cleveland TS17 6AL (1 page)
18 October 2015Register(s) moved to registered office address 9 Stephenson Street Thornaby Cleveland TS17 6AL (1 page)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 107,882
(6 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 107,882
(5 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 107,882
(5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 107,882
(5 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 107,882
(5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (11 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (11 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (11 pages)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Register inspection address has been changed (1 page)
25 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
22 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
22 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 October 2008Capitals not rolled up (1 page)
10 October 2008Capitals not rolled up (1 page)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 November 2006Return made up to 22/09/06; full list of members (3 pages)
14 November 2006Return made up to 22/09/06; full list of members (3 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 November 2005Return made up to 22/09/05; full list of members (3 pages)
27 November 2005Return made up to 22/09/05; full list of members (3 pages)
10 November 2005£ ic 176584/136382 28/09/05 £ sr 40202@1=40202 (2 pages)
10 November 2005£ ic 176584/136382 28/09/05 £ sr 40202@1=40202 (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 May 2005£ ic 184882/176584 05/04/05 £ sr 8298@1=8298 (1 page)
27 May 2005£ ic 184882/176584 05/04/05 £ sr 8298@1=8298 (1 page)
3 December 2004Return made up to 22/09/04; full list of members (8 pages)
3 December 2004Return made up to 22/09/04; full list of members (8 pages)
10 June 2004£ ic 196478/184882 05/04/04 £ sr 11596@1=11596 (1 page)
10 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 June 2004£ ic 196478/184882 05/04/04 £ sr 11596@1=11596 (1 page)
15 October 2003Return made up to 22/09/03; no change of members (7 pages)
15 October 2003Return made up to 22/09/03; no change of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 January 2003£ sr 10000@1 27/08/02 (1 page)
17 January 2003£ sr 10000@1 27/08/02 (1 page)
18 December 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
18 December 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
8 November 2002Return made up to 22/09/02; change of members (8 pages)
8 November 2002Return made up to 22/09/02; change of members (8 pages)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2001Ad 22/09/01--------- £ si 83978@1=83978 £ ic 132500/216478 (2 pages)
26 October 2001Return made up to 22/09/01; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
26 October 2001Ad 22/09/01--------- £ si 83978@1=83978 £ ic 132500/216478 (2 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
26 October 2001Return made up to 22/09/01; full list of members (7 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Resolutions
  • RES13 ‐ Contract to repurchase 23/04/01
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Contract to repurchase 23/04/01
(1 page)
11 May 2001£ nc 250000/240000 05/05/01 (1 page)
11 May 2001£ nc 250000/240000 05/05/01 (1 page)
2 January 2001Full accounts made up to 28 February 2000 (7 pages)
2 January 2001Full accounts made up to 28 February 2000 (7 pages)
18 October 2000Return made up to 22/09/00; full list of members (8 pages)
18 October 2000Return made up to 22/09/00; full list of members (8 pages)
23 December 1999Full accounts made up to 28 February 1999 (7 pages)
23 December 1999Full accounts made up to 28 February 1999 (7 pages)
13 September 1999Return made up to 22/09/99; no change of members (4 pages)
13 September 1999Return made up to 22/09/99; no change of members (4 pages)
3 February 1999Full accounts made up to 28 February 1998 (7 pages)
3 February 1999Full accounts made up to 28 February 1998 (7 pages)
3 December 1998Return made up to 22/09/98; no change of members (4 pages)
3 December 1998Return made up to 22/09/98; no change of members (4 pages)
4 January 1998Full accounts made up to 28 February 1997 (5 pages)
4 January 1998Full accounts made up to 28 February 1997 (5 pages)
14 October 1997Return made up to 22/09/97; full list of members (6 pages)
14 October 1997Return made up to 22/09/97; full list of members (6 pages)
2 January 1997Full accounts made up to 28 February 1996 (5 pages)
2 January 1997Full accounts made up to 28 February 1996 (5 pages)
10 October 1996Return made up to 22/09/96; no change of members (4 pages)
10 October 1996Return made up to 22/09/96; no change of members (4 pages)
25 September 1995Return made up to 22/09/95; no change of members (4 pages)
25 September 1995Return made up to 22/09/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
24 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)