Company NameTaylored Estates Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number09760397
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 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
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG

Contact

Websitetayloredpropertygroup.com
Email address[email protected]

Location

Registered Address2 St Peters Road
Wallsend
Tyne & Wear
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 CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

2 August 2018Delivered on: 15 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3,42,44,54,55 & 85 friars wharf green, gateshead, NE10 0QX.
Outstanding
27 July 2017Delivered on: 9 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1,2,3,4,5,6,7,8....., heaton bank heaton newcastle upon tyne for more details please refer to the instrument.
Outstanding
26 July 2017Delivered on: 28 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,16,17,18,19,20,21,22,23 and 24 heaton bank heaton newcastle upon tyne.
Outstanding
25 October 2016Delivered on: 27 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Apartments 3 42 44 54 55 75 & 85 friars wharf gateshead tyne and wear.
Outstanding
8 August 2016Delivered on: 9 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,16,17,19 and 19 shipton grange blaydon gateshead.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1-10 burnside mews the burnside west denton newcastle upon tyne t/no's TY532627,TY529945.TY530229 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
15 August 2018Registration of charge 097603970007, created on 2 August 2018 (9 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 August 2017Registration of charge 097603970006, created on 27 July 2017 (9 pages)
9 August 2017Registration of charge 097603970006, created on 27 July 2017 (9 pages)
28 July 2017Registration of charge 097603970005, created on 26 July 2017 (9 pages)
28 July 2017Registration of charge 097603970005, created on 26 July 2017 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Registration of charge 097603970004, created on 25 October 2016 (9 pages)
27 October 2016Registration of charge 097603970004, created on 25 October 2016 (9 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 August 2016Registration of charge 097603970003, created on 8 August 2016 (11 pages)
9 August 2016Registration of charge 097603970003, created on 8 August 2016 (11 pages)
18 December 2015Registration of charge 097603970002, created on 16 December 2015 (9 pages)
18 December 2015Registration of charge 097603970002, created on 16 December 2015 (9 pages)
1 December 2015Registration of charge 097603970001, created on 27 November 2015 (5 pages)
1 December 2015Registration of charge 097603970001, created on 27 November 2015 (5 pages)
14 September 2015Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
14 September 2015Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)