Company NameTS Sales And Lettings (North East) Limited
DirectorSarah Louise Kerr-Collins
Company StatusActive
Company Number09714022
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)
Previous NameTS Lettings (North East) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sarah Louise Kerr-Collins
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(same day as company formation)
RoleLettings Director
Country of ResidenceEngland
Correspondence AddressCedar House Ladgate Lane
Middlesbrough
TS5 7YZ
Secretary NameMrs Sarah Louise Kerr-Collins
StatusCurrent
Appointed27 September 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressCedar House Ladgate Lane
Middlesbrough
TS5 7YZ
Director NameMrs Kelly Elizabeth Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 114
114 PO Box
Saltburn-By-The-Sea
Cleveland
TS12 9AJ

Contact

Websitewww.tslettings.com
Email address[email protected]
Telephone01951 490320
Telephone regionColonsay

Location

Registered AddressCedar House
Ladgate Lane
Middlesbrough
TS5 7YZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

4 September 2023Company name changed ts lettings (north east) LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
(3 pages)
23 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 April 2022Registered office address changed from 11 Wheatlands Park Redcar TS10 2PD England to Cedar House Ladgate Lane Middlesbrough TS5 7YZ on 13 April 2022 (1 page)
13 April 2022Director's details changed for Mrs Sarah Louise Kerr-Collins on 13 April 2022 (2 pages)
13 April 2022Secretary's details changed for Mrs Sarah Louise Kerr-Collins on 13 April 2022 (1 page)
27 January 2022Director's details changed for Mrs Sarah Louise Kerr-Collins on 27 January 2022 (2 pages)
27 January 2022Registered office address changed from P.O. Box 114 Saltburn-by-the-Sea TS12 9AJ United Kingdom to 11 Wheatlands Park Redcar TS10 2PD on 27 January 2022 (1 page)
27 January 2022Director's details changed for Mrs Sarah Louise Kerr-Collins on 27 January 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
20 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
12 July 2021Registered office address changed from 11 Wheatlands Park Redcar TS10 2PD England to P.O. Box 114 Saltburn-by-the-Sea TS12 9AJ on 12 July 2021 (1 page)
1 March 2021Registered office address changed from PO Box 114 PO Box 114 PO Box 114 Saltburn-by-the-Sea Cleveland TS12 9AJ United Kingdom to 11 Wheatlands Park Redcar TS10 2PD on 1 March 2021 (1 page)
6 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
22 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 March 2019Secretary's details changed for Mrs Sarah Louise Bradbury on 13 March 2019 (1 page)
13 March 2019Director's details changed for Mrs Sarah Louise Bradbury on 13 March 2019 (2 pages)
12 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 May 2018Change of details for Ms Sarah Louise Bradbury as a person with significant control on 6 November 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 September 2016Appointment of Mrs Sarah Louise Bradbury as a secretary on 27 September 2016 (2 pages)
27 September 2016Appointment of Mrs Sarah Louise Bradbury as a secretary on 27 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
6 June 2016Termination of appointment of Kelly Elizabeth Dale as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Kelly Elizabeth Dale as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Kelly Elizabeth Dale as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Kelly Elizabeth Dale as a director on 31 May 2016 (1 page)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)