Company NameAuction House Tees Valley Limited
DirectorPaul Raymond Rogers
Company StatusActive
Company Number07949359
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Raymond Rogers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Lawrence John Lawson Stewart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered Address10-12 Market Street
Guisborough
TS14 6HF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Rogers & Lawrence Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£81,506
Cash£9,998
Current Liabilities£34,787

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months, 2 weeks ago)
Next Return Due16 August 2024 (2 months, 4 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 September 2023Change of details for Mr Paul Raymond Rogers as a person with significant control on 4 August 2022 (2 pages)
6 September 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
30 June 2023Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 10-12 Market Street Guisborough TS14 6HF on 30 June 2023 (1 page)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
4 August 2022Termination of appointment of Lawrence John Lawson Stewart as a director on 17 June 2022 (1 page)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
29 August 2014Annual return made up to 2 August 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 2 August 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 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
13 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Paul Raymond Rogers as a director (2 pages)
28 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 2
(3 pages)
28 February 2012Appointment of Mr Paul Raymond Rogers as a director (2 pages)
28 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 2
(3 pages)
22 February 2012Appointment of Mr Lawrence John Lawson Stewart as a director (2 pages)
22 February 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
22 February 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
22 February 2012Appointment of Mr Lawrence John Lawson Stewart as a director (2 pages)
15 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
15 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
14 February 2012Incorporation (21 pages)
14 February 2012Incorporation (21 pages)