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 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Peters Road 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 | 12 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 | 12 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 John Bentley Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2019) |
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 | 01 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2019) |
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 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
17 July 2018 | Delivered on: 26 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 72-74 station road, forest hall, newcastle upon tyne, NE12 9BQ land registry title no: TY544156. Outstanding |
---|---|
14 June 2018 | Delivered on: 22 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
11 April 2019 | Satisfaction of charge 095863150001 in full (1 page) |
11 April 2019 | Satisfaction of charge 095863150002 in full (1 page) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Julie Leightley as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Stephen David Leightley as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of John Bentley Taylor as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Susan Elizabeth Taylor as a director on 31 January 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 July 2018 | Registration of charge 095863150002, created on 17 July 2018 (9 pages) |
22 June 2018 | Registration of charge 095863150001, created on 14 June 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr John Bentley Taylor as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Susan Elizabeth Taylor as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr John Bentley Taylor as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Susan Elizabeth Taylor as a director on 1 February 2017 (2 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 May 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
14 May 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
12 May 2015 | Incorporation
Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation
Statement of capital on 2015-05-12
|