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 | 08 May 2015(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 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(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 | Mrs Julie Leightley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2015(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mr John Bentley Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mrs Susan Elizabeth Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
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 20 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
30 December 2015 | Delivered 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 2015 | Delivered on: 21 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Julie Leightley as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Stephen David Leightley as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Susan Elizabeth Taylor as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Susan Elizabeth Taylor as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of John Bentley Taylor as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Stephen David Leightley as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of John Bentley Taylor as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Julie Leightley as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2017 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 October 2016 | Satisfaction of charge 095810020001 in full (1 page) |
26 October 2016 | Satisfaction of charge 095810020002 in full (1 page) |
26 October 2016 | Satisfaction of charge 095810020002 in full (1 page) |
26 October 2016 | Satisfaction of charge 095810020001 in full (1 page) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 January 2016 | Registration of charge 095810020002, created on 30 December 2015 (9 pages) |
5 January 2016 | Registration of charge 095810020002, created on 30 December 2015 (9 pages) |
21 December 2015 | Registration of charge 095810020001, created on 18 December 2015 (5 pages) |
21 December 2015 | Registration of charge 095810020001, created on 18 December 2015 (5 pages) |
12 June 2015 | Appointment of Mrs Susan Elizabeth Taylor as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr John Bentley Taylor as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Susan Elizabeth Taylor as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Julie Leightley as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr John Bentley Taylor as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Julie Leightley as a director on 12 June 2015 (2 pages) |
12 May 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
12 May 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|