Company NameT&P Real Estate Ltd
DirectorJohn James Collins
Company StatusActive
Company Number11298296
CategoryPrivate Limited Company
Incorporation Date7 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton - On - Tees
TS17 6DY

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

19 November 2021Delivered on: 22 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as sutton park house, carshalton road, sutton SM1 4LD and registered at land registry under title number SGL319656.
Outstanding
19 November 2021Delivered on: 22 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 25 March 2021
Persons entitled: Rubicon Capital Ef Limited

Classification: A registered charge
Particulars: The freehold land known as sutton park house, 15 carshalton road, sutton, SM1 4LD and registered at the land registry under title number SGL319656.
Outstanding
2 December 2019Delivered on: 4 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Sutton park house, 15 carshalton road, sutton, surrey, SM1 4LD.
Outstanding

Filing History

23 January 2024Confirmation statement made on 12 January 2024 with updates (5 pages)
11 January 2024Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 January 2024 (1 page)
18 November 2023Compulsory strike-off action has been discontinued (1 page)
16 November 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Previous accounting period extended from 30 April 2022 to 30 October 2022 (1 page)
22 April 2023Compulsory strike-off action has been discontinued (1 page)
21 April 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 April 2023Change of details for Mr John James Collins as a person with significant control on 12 April 2022 (2 pages)
21 April 2023Director's details changed for Mr John James Collins on 20 September 2022 (2 pages)
20 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page)
30 June 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 January 2022Termination of appointment of Joshua Richard Garside as a director on 12 January 2022 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
12 January 2022Cessation of Joshua Richard Garside as a person with significant control on 12 January 2022 (1 page)
22 November 2021Satisfaction of charge 112982960002 in full (1 page)
22 November 2021Registration of charge 112982960003, created on 19 November 2021 (12 pages)
22 November 2021Satisfaction of charge 112982960001 in full (1 page)
22 November 2021Registration of charge 112982960004, created on 19 November 2021 (10 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
25 March 2021Registration of charge 112982960002, created on 25 March 2021 (34 pages)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 April 2020Change of details for Mr Joshua Richard Garside as a person with significant control on 1 April 2020 (2 pages)
3 February 2020Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 December 2019Registration of charge 112982960001, created on 2 December 2019 (6 pages)
14 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
2 November 2018Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Mr John James Collins on 2 November 2018 (2 pages)
11 September 2018Notification of Joshua Richard Garside as a person with significant control on 7 April 2018 (2 pages)
10 September 2018Withdrawal of a person with significant control statement on 10 September 2018 (2 pages)
10 September 2018Notification of John James Collins as a person with significant control on 7 April 2018 (2 pages)
21 June 2018Registered office address changed from 162 Crondall Court St. John's Estate London N1 6JL United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 21 June 2018 (1 page)
7 April 2018Incorporation
Statement of capital on 2018-04-07
  • GBP 2
(29 pages)