Unit 2b
Whitley Bay
Tyne And Wear
NE26 2TH
Secretary Name | Ms Jeanette Scott |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Park View Unit 2b Whitley Bay Tyne And Wear NE26 2TH |
Director Name | Ms Jeanette Scott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 96 Meadow Vale Shiremoor Newcastle Upon Tyne NE27 0BF |
Website | tp-property.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 820082 |
Telephone region | Prudhoe |
Registered Address | 82 Park View Unit 2b Whitley Bay Tyne And Wear NE26 2TH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£236,774 |
Current Liabilities | £17,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
24 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
11 November 2022 | Director's details changed for Mrs Lauren Scott Simpson on 27 March 2021 (2 pages) |
11 November 2022 | Change of details for Mrs Lauren Scott Simpson as a person with significant control on 27 March 2021 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
9 December 2020 | Change of details for Miss Lauren Scott as a person with significant control on 31 December 2018 (2 pages) |
9 December 2020 | Change of details for Mrs Lauren Scott Simpson as a person with significant control on 19 November 2019 (2 pages) |
7 December 2020 | Director's details changed for Mrs Lauren Scott Simpson on 19 November 2019 (2 pages) |
4 December 2020 | Director's details changed for Miss Lauren Scott on 31 December 2018 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 August 2015 | Registered office address changed from 1a Main Street Ponteland Newcastle upon Tyne NE20 9NH to 82 Park View Unit 2B Whitley Bay Tyne and Wear NE26 2th on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1a Main Street Ponteland Newcastle upon Tyne NE20 9NH to 82 Park View Unit 2B Whitley Bay Tyne and Wear NE26 2th on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1a Main Street Ponteland Newcastle upon Tyne NE20 9NH to 82 Park View Unit 2B Whitley Bay Tyne and Wear NE26 2th on 3 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 November 2014 | Director's details changed for Miss Lauren Scott on 31 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Miss Lauren Scott on 31 October 2014 (2 pages) |
19 November 2014 | Secretary's details changed for Jeanette Scott on 31 October 2014 (1 page) |
19 November 2014 | Secretary's details changed for Jeanette Scott on 31 October 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 November 2009 | Director's details changed for Miss Lauren Scott on 31 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Miss Lauren Scott on 31 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated director jeanette scott (1 page) |
25 March 2008 | Appointment terminated director jeanette scott (1 page) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Incorporation (17 pages) |