UKBizDB.co.uk

TANKERVILLE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tankerville Property Limited. The company was founded 4 years ago and was given the registration number 12236301. The firm's registered office is in SHIREMOOR. You can find them at 22 Richardson Gardens, Earsdon View, Shiremoor, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TANKERVILLE PROPERTY LIMITED
Company Number:12236301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Richardson Gardens, Earsdon View, Shiremoor, United Kingdom, NE27 0FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Richardson Gardens, Earsdon View, Shiremoor, United Kingdom, NE27 0FH

Director01 October 2019Active
Mistral House, Silverlink Business Park, Kingfisher Way, Newcastle, England, NE28 9NX

Director26 February 2020Active

People with Significant Control

Miss Danielle Hughes
Notified on:02 March 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:22, Richardson Gardens, Newcastle Upon Tyne, England, NE27 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Cookney
Notified on:01 October 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Mistral House, Silverlink Business Park, Newcastle, England, NE28 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-07-31Accounts

Change account reference date company previous shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.