Newcastle Upon Tyne
NE2 1RH
Director Name | Mr Alastair David Adams |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Director Name | Mr David George Jenkins |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Director Name | Mr Michael James Mortimer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(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 | Miss Victoria Jane Kalbraier |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2022) |
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 | Resigned |
Appointed | 01 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Resigned |
Appointed | 21 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Website | tynesidelettings.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2815111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Tyneside Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,966 |
Cash | £38,476 |
Current Liabilities | £292,055 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
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 |
---|---|
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 |
13 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
1 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
16 January 2023 | Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RH on 16 January 2023 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Notification of Hive Estates Limited as a person with significant control on 25 January 2022 (2 pages) |
14 February 2022 | Cessation of Tyneside Group Limited as a person with significant control on 25 January 2022 (1 page) |
1 February 2022 | Resolutions
|
1 February 2022 | Memorandum and Articles of Association (8 pages) |
26 January 2022 | Appointment of Mr Alastair David Adams as a director on 25 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Graeme David Walker as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Victoria Jane Kalbraier as a secretary on 25 January 2022 (1 page) |
26 January 2022 | Appointment of Mr David George Jenkins as a director on 25 January 2022 (2 pages) |
26 January 2022 | Appointment of Mr Michael James Mortimer as a director on 25 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Victoria Jane Kalbraier as a director on 25 January 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 October 2021 | Director's details changed for Mr Graeme David Walker on 4 October 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 077969950001 in full (1 page) |
16 August 2019 | Satisfaction of charge 077969950002 in full (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 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 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 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) |
19 October 2017 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages) |
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) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from 2 Osborne Road Jesmond 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 Jesmond 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) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Director's details changed for Mr Graeme Kalbraier on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Graeme Kalbraier on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Kalbraier 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 Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Kalbraier 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 Graeme Richard Kalbraier as a director on 1 January 2016 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 October 2014 | Director's details changed for Mr Robert William Kalbraier on 17 April 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Robert William Kalbraier on 17 April 2014 (2 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 March 2014 | Registration of charge 077969950002 (34 pages) |
19 March 2014 | Registration of charge 077969950001 (36 pages) |
19 March 2014 | Registration of charge 077969950001 (36 pages) |
19 March 2014 | Registration of charge 077969950002 (34 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) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 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) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|