Company NameTyne Properties Limited
Company StatusActive
Company Number03722609
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameHassan Rizvi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Raza Mujtiba Rizvi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Sidra Rubina Naz Bruce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Mujtiba Raza Rizvi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameShaukat Ali Rizvi
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Montagu Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameParveen Rizvi
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0191 2596300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Mutahir Hassan Rizvi
40.00%
Ordinary
30 at £1Raza Mujtiba Rizvi
30.00%
Ordinary
30 at £1Sidra Rubina Naz Rizvi
30.00%
Ordinary

Financials

Year2014
Net Worth£1,850,539
Cash£125,532
Current Liabilities£169,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

14 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 sanderson road jesmond t/no TY300145 any other interests in the property all rents and proceeds of any insurance.
Outstanding
14 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 gowan terrace jesmond t/no TY159773 any other interests in the property all rents and proceeds of any insurance.
Outstanding
9 June 2009Delivered on: 20 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 sanderson road, jesmond, newcastle upon tyne t/no TY84973. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 May 2004Delivered on: 21 May 2004
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: £165,000.00 due or to become due from the company to the chargee.
Particulars: 35 tavistock road jesmond newcastle upon tyne.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 December 2019Satisfaction of charge 1 in full (4 pages)
23 November 2019Satisfaction of charge 4 in full (4 pages)
23 November 2019Satisfaction of charge 3 in full (4 pages)
23 November 2019Satisfaction of charge 2 in full (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Notification of Sidra Rubina Naz Bruce as a person with significant control on 14 February 2018 (2 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
23 February 2018Notification of Mutahir Hassan Rizvi as a person with significant control on 14 February 2018 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Notification of Raza Mujitiba Rizvi as a person with significant control on 14 February 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of Parveen Rizvi as a secretary on 1 February 2016 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Termination of appointment of Parveen Rizvi as a secretary on 1 February 2016 (1 page)
15 February 2016Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 February 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page)
6 March 2013Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages)
6 March 2013Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page)
6 March 2013Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages)
6 March 2013Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page)
6 March 2013Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Appointment of Mr Raza Rizvi as a director (2 pages)
19 November 2010Appointment of Mr Raza Rizvi as a director (2 pages)
19 November 2010Appointment of Ms Sidra Rubina Naz Rizvi as a director (2 pages)
19 November 2010Termination of appointment of Shaukat Rizvi as a director (1 page)
19 November 2010Appointment of Ms Sidra Rubina Naz Rizvi as a director (2 pages)
19 November 2010Termination of appointment of Shaukat Rizvi as a director (1 page)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 01/03/08; no change of members (7 pages)
8 July 2008Return made up to 01/03/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 01/03/04; full list of members (8 pages)
18 March 2004Return made up to 01/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 01/03/03; full list of members (8 pages)
16 May 2003Return made up to 01/03/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 December 2002Secretary's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
25 April 2002Return made up to 01/03/02; full list of members (6 pages)
25 April 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 01/03/01; full list of members (6 pages)
25 April 2001Return made up to 01/03/01; full list of members (6 pages)
14 June 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 March 2000 (6 pages)
2 June 2000Full accounts made up to 31 March 2000 (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)