Company NameTaylored Property Ne26 Limited
Company StatusActive
Company Number10729055
CategoryPrivate Limited Company
Incorporation Date19 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
Appointed19 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG
Director NameMrs Julie Leightley
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(3 months 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 Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(3 months 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 John Bentley Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Peters Road
Wallsend
Tyne & Wear
NE28 7LG
Director NameMrs Susan Elizabeth Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
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, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

21 July 2017Delivered on: 27 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20-24 laburnum avenue whitley bay tyne & wear t/no TY439317 & 25-26 laburnum avenue whitley bay tyne & wear t/no TY350752.
Outstanding
26 June 2017Delivered on: 26 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2017Delivered on: 26 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 July 2018Satisfaction of charge 107290550002 in full (1 page)
23 July 2018Satisfaction of charge 107290550003 in full (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 July 2017Registration of charge 107290550003, created on 21 July 2017 (40 pages)
27 July 2017Registration of charge 107290550003, created on 21 July 2017 (40 pages)
18 July 2017Appointment of Mr Stephen David Leightley as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew Edward David Taylor as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Susan Elizabeth Taylor as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Julie Leightley as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr John Bentley Taylor as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Susan Elizabeth Taylor as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew Edward David Taylor as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Julie Leightley as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Stephen David Leightley as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr John Bentley Taylor as a director on 18 July 2017 (2 pages)
26 June 2017Registration of charge 107290550001, created on 26 June 2017 (30 pages)
26 June 2017Registration of charge 107290550001, created on 26 June 2017 (30 pages)
26 June 2017Registration of charge 107290550002, created on 26 June 2017 (42 pages)
26 June 2017Registration of charge 107290550002, created on 26 June 2017 (42 pages)
15 May 2017Director's details changed for Timothy Peter Shearing on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Timothy Peter Shearing on 15 May 2017 (2 pages)
19 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-19
  • GBP 1,000
(17 pages)
19 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-19
  • GBP 1,000
(17 pages)