Company NameTyneside Property Maintenance Limited
Company StatusDissolved
Company Number09882893
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NameTyneside Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMiss Victoria Jane Kalbraier
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme David Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 29 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusClosed
Appointed21 June 2016(7 months after company formation)
Appointment Duration4 years, 6 months (closed 29 December 2020)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Location

Registered AddressPicton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 February 2018Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
22 June 2016Registered office address changed from 2 Osborne Road Osborne Road Newcastle upon Tyne NE2 2AA England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2 Osborne Road Osborne Road Newcastle upon Tyne NE2 2AA England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
31 March 2016Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
31 March 2016Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)