Company NameTyneside Residential Properties Limited
Company StatusDissolved
Company Number07185495
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMiss Victoria Jane Kalbraier
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme David Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusClosed
Appointed21 June 2016(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomefield The Street
Little Bealings
Ipswich
Suffolk
IP13 6LT
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House Cromwell Square
Ipswich
Suffolk
IP1 1TS

Contact

Websiteaakproperties.com
Email address[email protected]
Telephone0191 2815111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPicton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1000 at £1Tyneside Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,202
Current Liabilities£355,878

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 January 2016Delivered on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 st james' terrace newcastle upon tyne t/no TY103239.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 50 newlands road, jesmond, newcastle, tyne & wear and the f/h of 52 newlands road, jesmond, t/no: ty 428442 and ty 428446 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 53 newlands road, jesmond, newcastle, tyne & wear, and the f/h of 51 newlands road jesmond t/no: ty 377481 and ty 386203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 October 2012Delivered on: 6 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
12 June 2012Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2020Confirmation statement made on 3 November 2020 with updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 071854950005 in full (1 page)
16 August 2019Satisfaction of charge 1 in full (1 page)
16 August 2019Satisfaction of charge 2 in full (2 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 February 2018Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
19 October 2017Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page)
19 October 2017Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page)
19 October 2017Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages)
25 July 2017Satisfaction of charge 3 in full (2 pages)
25 July 2017Satisfaction of charge 071854950006 in full (1 page)
25 July 2017Satisfaction of charge 4 in full (2 pages)
25 July 2017Satisfaction of charge 4 in full (2 pages)
25 July 2017Satisfaction of charge 3 in full (2 pages)
25 July 2017Satisfaction of charge 071854950006 in full (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
12 April 2016Director's details changed for Mr Robert William Kalbraier on 1 April 2014 (2 pages)
12 April 2016Director's details changed for Mr Robert William Kalbraier on 1 April 2014 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page)
8 January 2016Registration of charge 071854950006, created on 4 January 2016 (32 pages)
8 January 2016Registration of charge 071854950006, created on 4 January 2016 (32 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
19 March 2014Registration of charge 071854950005 (34 pages)
19 March 2014Registration of charge 071854950005 (34 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Director's details changed for Mr. Robert William Kalbraier on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr. Robert William Kalbraier on 23 October 2012 (2 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)