This company is commonly known as Taylored Properties (ne) Ltd. The company was founded 16 years ago and was given the registration number 06530341. The firm's registered office is in WALLSEND. You can find them at 2 St Peters Road, , Wallsend, North Tyneside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TAYLORED PROPERTIES (NE) LTD |
---|---|---|
Company Number | : | 06530341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St Peters Road, Wallsend, North Tyneside, NE28 7LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St Peters Road, Wallsend, England, NE28 7LG | Secretary | 11 March 2008 | Active |
2, St Peters Road, Wallsend, England, NE28 7LG | Director | 11 March 2008 | Active |
2, St Peters Road, Wallsend, NE28 7LG | Director | 28 November 2019 | Active |
Woodlands, Broomieknowe, Lasswade, EH18 1LN | Director | 11 March 2008 | Active |
Woodlands, Broomieknowe, Lasswade, EH18 1LN | Director | 11 March 2008 | Active |
Mr Andrew Edward David Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | 2, St Peters Road, Wallsend, NE28 7LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.