Company NameTaylored Property Ne12 Limited
DirectorTim Peter Shearing
Company StatusActive
Company Number09586315
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 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
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 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
Appointed12 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
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 February 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2019)
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
Appointed01 February 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2019)
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 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

17 July 2018Delivered 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 2018Delivered on: 22 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
11 April 2019Satisfaction of charge 095863150001 in full (1 page)
11 April 2019Satisfaction of charge 095863150002 in full (1 page)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Julie Leightley as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Andrew Edward David Taylor as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Stephen David Leightley as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of John Bentley Taylor as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Susan Elizabeth Taylor as a director on 31 January 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 July 2018Registration of charge 095863150002, created on 17 July 2018 (9 pages)
22 June 2018Registration of charge 095863150001, created on 14 June 2018 (5 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 February 2017Appointment of Mr John Bentley Taylor as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Susan Elizabeth Taylor as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr John Bentley Taylor as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Susan Elizabeth Taylor as a director on 1 February 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,000
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,000
(3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
(4 pages)
14 May 2015Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
14 May 2015Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
12 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-12
  • GBP 300
(15 pages)
12 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-12
  • GBP 300
(15 pages)