Newcastle Upon Tyne
NE1 8XG
Director Name | Miss Victoria Jane Kalbraier |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme David Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Closed |
Appointed | 21 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homefield The Street Little Bealings Ipswich Suffolk IP13 6LT |
Director Name | Mr Paul David Pestell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Cromwell Square Ipswich Suffolk IP1 1TS |
Website | aakproperties.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2815111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1000 at £1 | Tyneside Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,202 |
Current Liabilities | £355,878 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
6 November 2020 | Confirmation statement made on 3 November 2020 with updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 071854950005 in full (1 page) |
16 August 2019 | Satisfaction of charge 1 in full (1 page) |
16 August 2019 | Satisfaction of charge 2 in full (2 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 February 2018 | Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
19 October 2017 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page) |
19 October 2017 | Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page) |
19 October 2017 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages) |
25 July 2017 | Satisfaction of charge 3 in full (2 pages) |
25 July 2017 | Satisfaction of charge 071854950006 in full (1 page) |
25 July 2017 | Satisfaction of charge 4 in full (2 pages) |
25 July 2017 | Satisfaction of charge 4 in full (2 pages) |
25 July 2017 | Satisfaction of charge 3 in full (2 pages) |
25 July 2017 | Satisfaction of charge 071854950006 in full (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Mr Robert William Kalbraier on 1 April 2014 (2 pages) |
12 April 2016 | Director's details changed for Mr Robert William Kalbraier on 1 April 2014 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page) |
8 January 2016 | Registration of charge 071854950006, created on 4 January 2016 (32 pages) |
8 January 2016 | Registration of charge 071854950006, created on 4 January 2016 (32 pages) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Registration of charge 071854950005 (34 pages) |
19 March 2014 | Registration of charge 071854950005 (34 pages) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Director's details changed for Mr. Robert William Kalbraier on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr. Robert William Kalbraier on 23 October 2012 (2 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
28 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|