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 | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Website | 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 |
100 at £1 | Taylored Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,450 |
Current Liabilities | £2,840 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (9 months from now) |
12 August 2016 | Delivered on: 15 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 165-169 shields road byker newscastle upon tyne. Outstanding |
---|---|
2 August 2016 | Delivered on: 11 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
8 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
23 July 2018 | Satisfaction of charge 092464880002 in full (1 page) |
23 July 2018 | Satisfaction of charge 092464880001 in full (1 page) |
27 February 2018 | Termination of appointment of Andrew Edward David Taylor as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Stephen David Leightley as a director on 27 February 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 092464880002, created on 12 August 2016 (10 pages) |
15 August 2016 | Registration of charge 092464880002, created on 12 August 2016 (10 pages) |
11 August 2016 | Registration of charge 092464880001, created on 2 August 2016 (5 pages) |
11 August 2016 | Registration of charge 092464880001, created on 2 August 2016 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 November 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
16 November 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
2 October 2014 | Incorporation
Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation
Statement of capital on 2014-10-02
|