Company NameTaylored Property Ne12 Alpha Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number08902813
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameTaylored Property Ne11 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 month, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
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 Duration6 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMrs Julie Leightley
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

14 June 2018Delivered on: 22 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 June 2018Registration of charge 089028130001, created on 14 June 2018 (5 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
(3 pages)
16 February 2018Termination of appointment of Julie Leightley as a director on 16 February 2018 (1 page)
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)
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 300
(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 300
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 300
(3 pages)
27 May 2015Appointment of Mrs Julie Leightley as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mrs Julie Leightley as a director on 27 May 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 300
(3 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)
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)
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 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)
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)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)