Company NameTaylored Property Ne1 Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number10719520
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2017(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
Appointed17 July 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months
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
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG

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 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Charges

11 July 2017Delivered on: 12 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Maranar house 28-30 moseley street newcastle upon tyne t/n TY24347.
Outstanding
5 July 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 May 2019Notification of Taylored Estates Limited as a person with significant control on 20 April 2019 (2 pages)
2 May 2019Cessation of Newcastle Property Company Limited as a person with significant control on 20 April 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 July 2017Appointment of Mr Andrew Edward David Taylor as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew Edward David Taylor as a director on 17 July 2017 (2 pages)
12 July 2017Registration of charge 107195200002, created on 11 July 2017 (9 pages)
12 July 2017Registration of charge 107195200002, created on 11 July 2017 (9 pages)
6 July 2017Registration of charge 107195200001, created on 5 July 2017 (5 pages)
6 July 2017Registration of charge 107195200001, created on 5 July 2017 (5 pages)
11 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-11
  • GBP 100
(16 pages)
11 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-11
  • GBP 100
(16 pages)