UKBizDB.co.uk

TYNE PROPERTIES LIMITED

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

This company is commonly known as Tyne Properties Limited. The company was founded 25 years ago and was given the registration number 03722609. The firm's registered office is in NORTH SHIELDS. You can find them at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYNE PROPERTIES LIMITED
Company Number:03722609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director08 November 2010Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 March 1999Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director08 November 2010Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Secretary01 March 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 March 1999Active
5 Montagu Avenue, Newcastle Upon Tyne, NE3 4HX

Director01 March 1999Active

People with Significant Control

Mr Hassan Rizvi
Notified on:14 February 2018
Status:Active
Date of birth:July 1972
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mujitiba Raza Rizvi
Notified on:14 February 2018
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sidra Rubina Naz Bruce
Notified on:14 February 2018
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.