About

Registered Number: 05813300
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW,

 

Founded in 2006, Tees Valley Land & Properties Ltd has its registered office in Middlesbrough, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 3 directors listed as Mehdi, Waqaar Anjim Yousaf Shabir, Mehdi, Qamaral, Mehdi, Shabir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHDI, Waqaar Anjim Yousaf Shabir 03 March 2017 - 1
MEHDI, Shabir 11 May 2006 03 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MEHDI, Qamaral 11 May 2006 03 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 02 November 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 March 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 12 June 2015
RT01 - Application for administrative restoration to the register 12 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 04 October 2007
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 31 January 2008 Fully Satisfied

N/A

Mortgage debenture 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.