Wallsend
Tyne & Wear
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Website | tayloredpropertygroup.com |
---|---|
Email address | [email protected] |
Registered Address | 2 St Peters Road Wallsend Tyne & Wear 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 | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 August 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
15 August 2018 | Registration of charge 097603970007, created on 2 August 2018 (9 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 097603970006, created on 27 July 2017 (9 pages) |
9 August 2017 | Registration of charge 097603970006, created on 27 July 2017 (9 pages) |
28 July 2017 | Registration of charge 097603970005, created on 26 July 2017 (9 pages) |
28 July 2017 | Registration of charge 097603970005, created on 26 July 2017 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Registration of charge 097603970004, created on 25 October 2016 (9 pages) |
27 October 2016 | Registration of charge 097603970004, created on 25 October 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 August 2016 | Registration of charge 097603970003, created on 8 August 2016 (11 pages) |
9 August 2016 | Registration of charge 097603970003, created on 8 August 2016 (11 pages) |
18 December 2015 | Registration of charge 097603970002, created on 16 December 2015 (9 pages) |
18 December 2015 | Registration of charge 097603970002, created on 16 December 2015 (9 pages) |
1 December 2015 | Registration of charge 097603970001, created on 27 November 2015 (5 pages) |
1 December 2015 | Registration of charge 097603970001, created on 27 November 2015 (5 pages) |
14 September 2015 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
14 September 2015 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|