Company NameTrading Places Ponteland Limited
DirectorLauren Scott Simpson
Company StatusActive
Company Number06413472
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lauren Scott Simpson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleManager/Valuer
Country of ResidenceEngland
Correspondence Address82 Park View
Unit 2b
Whitley Bay
Tyne And Wear
NE26 2TH
Secretary NameMs Jeanette Scott
NationalityEnglish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Park View
Unit 2b
Whitley Bay
Tyne And Wear
NE26 2TH
Director NameMs Jeanette Scott
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address96 Meadow Vale
Shiremoor
Newcastle Upon Tyne
NE27 0BF

Contact

Websitetp-property.co.uk
Email address[email protected]
Telephone01661 820082
Telephone regionPrudhoe

Location

Registered Address82 Park View
Unit 2b
Whitley Bay
Tyne And Wear
NE26 2TH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£236,774
Current Liabilities£17,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

24 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
11 November 2022Director's details changed for Mrs Lauren Scott Simpson on 27 March 2021 (2 pages)
11 November 2022Change of details for Mrs Lauren Scott Simpson as a person with significant control on 27 March 2021 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
9 December 2020Change of details for Miss Lauren Scott as a person with significant control on 31 December 2018 (2 pages)
9 December 2020Change of details for Mrs Lauren Scott Simpson as a person with significant control on 19 November 2019 (2 pages)
7 December 2020Director's details changed for Mrs Lauren Scott Simpson on 19 November 2019 (2 pages)
4 December 2020Director's details changed for Miss Lauren Scott on 31 December 2018 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 November 2014Director's details changed for Miss Lauren Scott on 31 October 2014 (2 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Director's details changed for Miss Lauren Scott on 31 October 2014 (2 pages)
19 November 2014Secretary's details changed for Jeanette Scott on 31 October 2014 (1 page)
19 November 2014Secretary's details changed for Jeanette Scott on 31 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 96 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF on 6 December 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 November 2009Director's details changed for Miss Lauren Scott on 31 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Miss Lauren Scott on 31 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Return made up to 31/10/08; full list of members (3 pages)
26 January 2009Return made up to 31/10/08; full list of members (3 pages)
25 March 2008Appointment terminated director jeanette scott (1 page)
25 March 2008Appointment terminated director jeanette scott (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)