Company NameTyneside Lettings Company Limited
Company StatusActive
Company Number07796995
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 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 NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
Director NameMr Alastair David Adams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
Director NameMr Michael James Mortimer
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomefield The Street
Little Bealings
Ipswich
Suffolk
IP13 6LT
Director NameMiss Victoria Jane Kalbraier
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 January 2022)
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
StatusResigned
Appointed01 January 2016(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusResigned
Appointed21 June 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2022)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Contact

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

Location

Registered Address1 Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Tyneside Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,966
Cash£38,476
Current Liabilities£292,055

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

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
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

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Confirmation statement made on 31 October 2022 with updates (4 pages)
16 January 2023Registered 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 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Notification of Hive Estates Limited as a person with significant control on 25 January 2022 (2 pages)
14 February 2022Cessation of Tyneside Group Limited as a person with significant control on 25 January 2022 (1 page)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Memorandum and Articles of Association (8 pages)
26 January 2022Appointment of Mr Alastair David Adams as a director on 25 January 2022 (2 pages)
26 January 2022Termination of appointment of Graeme David Walker as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Victoria Jane Kalbraier as a secretary on 25 January 2022 (1 page)
26 January 2022Appointment of Mr David George Jenkins as a director on 25 January 2022 (2 pages)
26 January 2022Appointment of Mr Michael James Mortimer as a director on 25 January 2022 (2 pages)
26 January 2022Termination of appointment of Victoria Jane Kalbraier as a director on 25 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 October 2021Director's details changed for Mr Graeme David Walker on 4 October 2021 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 077969950001 in full (1 page)
16 August 2019Satisfaction of charge 077969950002 in full (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 February 2018Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 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)
19 October 2017Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages)
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)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 June 2016Registered 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 2016Registered 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 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)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Director's details changed for Mr Graeme Kalbraier on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Graeme Kalbraier on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Kalbraier 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 Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Kalbraier 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 Graeme Richard Kalbraier as a director on 1 January 2016 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 October 2014Director's details changed for Mr Robert William Kalbraier on 17 April 2014 (2 pages)
21 October 2014Director's details changed for Mr Robert William Kalbraier on 17 April 2014 (2 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
19 March 2014Registration of charge 077969950002 (34 pages)
19 March 2014Registration of charge 077969950001 (36 pages)
19 March 2014Registration of charge 077969950001 (36 pages)
19 March 2014Registration of charge 077969950002 (34 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)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
7 October 2013Register inspection address has been changed (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 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)
17 February 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
17 February 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)