Company NameTaylored Property Ne21 Limited
DirectorTim Peter Shearing
Company StatusActive - Proposal to Strike off
Company Number09581002
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 10 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
Appointed08 May 2015(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
Appointed08 May 2015(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
Appointed08 May 2015(same day as company formation)
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
Appointed12 June 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr John Bentley Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMrs Susan Elizabeth Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
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 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

30 December 2015Delivered on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Former council offices, shibdon road, blaydon, tyne & wear t/no TY528171.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 February 2017Termination of appointment of Julie Leightley 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 Susan Elizabeth Taylor 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 Susan Elizabeth Taylor as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of John Bentley 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 John Bentley Taylor as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Julie 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)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 October 2016Satisfaction of charge 095810020001 in full (1 page)
26 October 2016Satisfaction of charge 095810020002 in full (1 page)
26 October 2016Satisfaction of charge 095810020002 in full (1 page)
26 October 2016Satisfaction of charge 095810020001 in full (1 page)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
5 January 2016Registration of charge 095810020002, created on 30 December 2015 (9 pages)
5 January 2016Registration of charge 095810020002, created on 30 December 2015 (9 pages)
21 December 2015Registration of charge 095810020001, created on 18 December 2015 (5 pages)
21 December 2015Registration of charge 095810020001, created on 18 December 2015 (5 pages)
12 June 2015Appointment of Mrs Susan Elizabeth Taylor as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr John Bentley Taylor as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Susan Elizabeth Taylor as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Julie Leightley as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr John Bentley Taylor as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Julie Leightley as a director on 12 June 2015 (2 pages)
12 May 2015Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
12 May 2015Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 1,000
(15 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 1,000
(15 pages)