Company NameTyne Region North Properties Limited
DirectorPeter Michael Tanner
Company StatusActive
Company Number07718106
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameSandco 1192 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Michael Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 St Mary's Place
Newcastle Upon Tyne
NE1 7PQ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMiss Annabel Jayne Walton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 7 Prince Of Wales Terrace
London
W8 5PG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Simon Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£54,744
Current Liabilities£689,534

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a flats 1 and 2, 252 westgate road, newcastle upon tyne t/no TY57530. Flats 1 and 2, 254 westgate road, newcastle upon tyne t/no TY87332. 256 westgate road, newcastle upon tyne t/no TY79111. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property for further details of property charged please refer to form MG01.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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

Filing History

19 September 2023Termination of appointment of Peter Michael Tanner as a director on 18 September 2023 (1 page)
19 September 2023Appointment of Miss Harriet Walton as a director on 18 September 2023 (2 pages)
1 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 November 2022Termination of appointment of Annabel Jayne Walton as a director on 5 October 2022 (1 page)
11 October 2022Change of details for Mr Geoffrey Simon Walton as a person with significant control on 11 October 2022 (2 pages)
9 September 2022Satisfaction of charge 2 in full (2 pages)
1 September 2022Satisfaction of charge 1 in full (1 page)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 July 2018Appointment of Miss Annabel Jayne Walton as a director on 10 July 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 27 July 2016 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 27 July 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 August 2011Memorandum and Articles of Association (22 pages)
17 August 2011Memorandum and Articles of Association (22 pages)
11 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
11 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
11 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
11 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 August 2011Company name changed sandco 1192 LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
11 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
11 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
11 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
11 August 2011Company name changed sandco 1192 LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)