Company NameTaylored Property Ne6 Limited
DirectorTim Peter Shearing
Company StatusActive - Proposal to Strike off
Company Number09246488
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 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
Appointed02 October 2014(same day as company formation)
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
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG

Contact

Websitetayloredpropertygroup.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

Shareholders

100 at £1Taylored Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,450
Current Liabilities£2,840

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

12 August 2016Delivered 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 2016Delivered on: 11 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
8 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
23 July 2018Satisfaction of charge 092464880002 in full (1 page)
23 July 2018Satisfaction of charge 092464880001 in full (1 page)
27 February 2018Termination of appointment of Andrew Edward David Taylor as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Stephen David Leightley as a director on 27 February 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 August 2016Registration of charge 092464880002, created on 12 August 2016 (10 pages)
15 August 2016Registration of charge 092464880002, created on 12 August 2016 (10 pages)
11 August 2016Registration of charge 092464880001, created on 2 August 2016 (5 pages)
11 August 2016Registration of charge 092464880001, created on 2 August 2016 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
16 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
16 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
2 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-02
  • GBP 100
(14 pages)
2 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-02
  • GBP 100
(14 pages)