Company NameTeesside Properties (2) Limited
DirectorsMichael Peter Thompson and Alma Thompson
Company StatusActive
Company Number02882288
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Peter Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(29 years, 3 months after company formation)
Appointment Duration1 year
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameMiss Alma Thompson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(29 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stephenson Street
Thornaby
Stockton-On-Tees
TS17 6AL
Director NameStephen Anthony Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameMr Philip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary NameStephen Anthony Thompson
NationalityBritish
StatusResigned
Appointed20 December 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(11 years, 9 months 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
Secretary NameMiss Katie Jane Thompson
StatusResigned
Appointed26 April 2021(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2023)
RoleCompany Director
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameMiss Katie Jane Thompson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2023(29 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 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£812,960
Cash£32,210
Current Liabilities£339,643

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 Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

27 December 2020Micro company accounts made up to 5 April 2020 (10 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 January 2019Cessation of Stephen Anthony Thompson as a person with significant control on 20 December 2017 (1 page)
7 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
1 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
1 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
7 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
7 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
2 November 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
2 November 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 204,168
(5 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 204,168
(5 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 204,168
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 204,168
(5 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)
28 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 204,168
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 204,168
(5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (10 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)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
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)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register inspection address has been changed (1 page)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
5 January 2010Director's details changed for Philip Arthur Thompson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Philip Arthur Thompson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Arthur Thompson on 4 January 2010 (2 pages)
22 September 2009Gbp ic 207168/204168\28/08/09\gbp sr 3000@1=3000\ (2 pages)
22 September 2009Gbp ic 207168/204168\28/08/09\gbp sr 3000@1=3000\ (2 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)
30 April 2009Gbp ic 208168/207168\19/03/09\gbp sr 1000@1=1000\ (1 page)
30 April 2009Gbp ic 208168/207168\19/03/09\gbp sr 1000@1=1000\ (1 page)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
10 October 2008Gbp ic 211168/208168\31/08/08\gbp sr 3000@1=3000\ (1 page)
10 October 2008Gbp ic 211168/208168\31/08/08\gbp sr 3000@1=3000\ (1 page)
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)
31 December 2007Return made up to 20/12/07; full list of members (3 pages)
31 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 September 2007£ ic 213168/211168 31/08/07 £ sr 2000@1=2000 (1 page)
21 September 2007£ ic 213168/211168 31/08/07 £ sr 2000@1=2000 (1 page)
21 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 January 2007Return made up to 20/12/06; 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)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
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 215562/213168 05/04/05 £ sr 2394@1=2394 (1 page)
27 May 2005£ ic 215562/213168 05/04/05 £ sr 2394@1=2394 (1 page)
13 January 2005Return made up to 20/12/04; no change of members (9 pages)
13 January 2005Return made up to 20/12/04; no change of members (9 pages)
10 June 2004£ ic 230562/215562 12/04/04 £ sr 15000@1=15000 (1 page)
10 June 2004£ ic 230562/215562 12/04/04 £ sr 15000@1=15000 (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)
9 January 2004Return made up to 20/12/03; no change of members (7 pages)
9 January 2004Return made up to 20/12/03; no change of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
3 January 2003Return made up to 20/12/02; full list of members (9 pages)
3 January 2003Return made up to 20/12/02; full list of members (9 pages)
4 September 2002£ nc 220000/300000 23/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002£ nc 220000/300000 23/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
25 January 2002Return made up to 20/12/01; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
25 January 2002Return made up to 20/12/01; full list of members (8 pages)
11 May 2001£ nc 250000/220000 21/12/99 (1 page)
11 May 2001£ nc 250000/220000 21/12/99 (1 page)
2 February 2001Return made up to 20/12/00; full list of members (8 pages)
2 February 2001Return made up to 20/12/00; full list of members (8 pages)
2 January 2001Full accounts made up to 31 May 2000 (7 pages)
2 January 2001Full accounts made up to 31 May 2000 (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
23 December 1999Full accounts made up to 31 May 1999 (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
23 December 1999Full accounts made up to 31 May 1999 (7 pages)
18 March 1999Full accounts made up to 31 May 1998 (7 pages)
18 March 1999Full accounts made up to 31 May 1998 (7 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (5 pages)
31 March 1998Full accounts made up to 31 May 1997 (5 pages)
13 January 1998Return made up to 20/12/97; full list of members (6 pages)
13 January 1998Return made up to 20/12/97; full list of members (6 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 May 1995 (5 pages)
23 October 1995Full accounts made up to 31 May 1995 (5 pages)