Company NameTaylored Property Ne5 Limited
DirectorTim Peter Shearing
Company StatusActive - Proposal to Strike off
Company Number08902693
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG

Contact

Websitewww.tayloredpropertygroup.com
Email address[email protected]

Location

Registered Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Charges

23 January 2015Delivered on: 27 January 2015
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The john gilpin, the burnside, newcastle upon tyne t/no:TY363940.
Fully Satisfied
25 May 2014Delivered on: 29 May 2014
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

10 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 February 2017Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Stephen David Leightley as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Stephen David Leightley as a director on 31 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
9 December 2015Satisfaction of charge 089026930002 in full (1 page)
9 December 2015Satisfaction of charge 089026930002 in full (1 page)
7 December 2015Satisfaction of charge 089026930001 in full (1 page)
7 December 2015Satisfaction of charge 089026930001 in full (1 page)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
27 January 2015Registration of charge 089026930002, created on 23 January 2015 (9 pages)
27 January 2015Registration of charge 089026930002, created on 23 January 2015 (9 pages)
2 June 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
2 June 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
29 May 2014Registration of charge 089026930001 (5 pages)
29 May 2014Registration of charge 089026930001 (5 pages)
2 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ England on 2 April 2014 (1 page)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Stephen David Leightley as a director (2 pages)
1 April 2014Appointment of Mr Andrew Edward David Taylor as a director (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Andrew Edward David Taylor as a director (2 pages)
1 April 2014Appointment of Mr Stephen David Leightley as a director (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)