Wallsend
North Tyneside
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mrs Julie Leightley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Website | www.tayloredpropertygroup.com |
---|---|
Email address | [email protected] |
Registered Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
14 June 2018 | Delivered on: 22 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 June 2018 | Registration of charge 089028130001, created on 14 June 2018 (5 pages) |
19 February 2018 | Resolutions
|
16 February 2018 | Termination of appointment of Julie Leightley as a director on 16 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
27 May 2015 | Appointment of Mrs Julie Leightley as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Julie Leightley as a director on 27 May 2015 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
22 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
2 June 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
2 June 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
2 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Stephen David Leightley as a director (2 pages) |
1 April 2014 | Appointment of Mr Stephen David Leightley as a director (2 pages) |
1 April 2014 | Appointment of Mr Andrew Edward David Taylor as a director (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Andrew Edward David Taylor as a director (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|