Company NameTyne & Wear Property Services Limited
DirectorJohn Paul Parish
Company StatusActive
Company Number05421729
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Paul Parish
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Stannington Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5AA
Director NameEvette Anne Levin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSecretary
Correspondence Address32 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5JX
Secretary NameEvette Anne Levin
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5JX

Contact

Websitetwps.co.uk
Telephone0800 0445747
Telephone regionFreephone

Location

Registered Address2 Osborne Road
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Paul Parish
100.00%
Ordinary

Financials

Year2014
Net Worth-£433,919
Cash£18,115
Current Liabilities£27,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Registered office address changed from 245 Chillingham Road Newcastle upon Tyne NE6 5LL to 235 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 245 Chillingham Road Newcastle upon Tyne NE6 5LL to 235 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 November 2015 (1 page)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
25 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
25 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for John Paul Parish on 30 November 2009 (2 pages)
13 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for John Paul Parish on 30 November 2009 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 June 2009Return made up to 12/04/09; full list of members (3 pages)
30 June 2009Return made up to 12/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 August 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 2007Return made up to 12/04/07; no change of members (6 pages)
23 October 2007Return made up to 12/04/07; no change of members (6 pages)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 June 2006Return made up to 12/04/06; full list of members (6 pages)
19 June 2006Return made up to 12/04/06; full list of members (6 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
12 April 2005Incorporation (19 pages)
12 April 2005Incorporation (19 pages)