Company NameTyneside Developments Limited
Company StatusActive
Company Number08276456
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)
Previous NameTyneside Residential Developments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(11 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Secretary NameMiss Victoria Jane Kalbraier
StatusCurrent
Appointed21 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Paul Clement
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMiss Victoria Jane Kalbraier
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Graeme David Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Contact

Telephone0191 2810222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Tyneside Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,925
Cash£13,875
Current Liabilities£121,992

Accounts

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

Returns

Latest Return31 October 2023 (6 months, 3 weeks ago)
Next Return Due14 November 2024 (5 months, 4 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

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 082764560001 in full (1 page)
16 August 2019Satisfaction of charge 082764560002 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)
12 July 2018Director's details changed for Mr Paul David Pestell on 12 July 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page)
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)
13 March 2017Appointment of Mr Paul Clement as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Paul Clement as a director on 10 March 2017 (2 pages)
1 November 2016Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
1 November 2016Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
31 October 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
31 October 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 June 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
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 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages)
19 March 2014Registration of charge 082764560002 (34 pages)
19 March 2014Registration of charge 082764560002 (34 pages)
19 March 2014Registration of charge 082764560001 (36 pages)
19 March 2014Registration of charge 082764560001 (36 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Register(s) moved to registered inspection location (1 page)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Register(s) moved to registered inspection location (1 page)
3 September 2013Company name changed tyneside residential developments LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed tyneside residential developments LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
10 June 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)