About

Registered Number: 05936194
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Red Roofs Stokesley Road, Stokesley, Middlesbrough, North Yorkshire, TS9 5JT

 

Teesside Estates Ltd was registered on 15 September 2006, it's status is listed as "Active". There are 5 directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULBAHAR, Balqis Akhtar 10 February 2007 - 1
GULBAHAR, Mohammed 15 September 2006 - 1
GULBAHAR, Sarah 10 February 2007 13 September 2018 1
GULBAHAR, Zarar 15 September 2006 04 April 2010 1
GULBAHAR, Zulfiqar Ali 10 February 2007 15 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 27 April 2020
AAMD - Amended Accounts 16 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
PSC07 - N/A 11 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 13 October 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 12 August 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 09 October 2007
353 - Register of members 09 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 2008 Outstanding

N/A

Legal mortgage 14 May 2008 Outstanding

N/A

Legal mortgage 29 April 2008 Outstanding

N/A

Legal mortgage 21 February 2008 Outstanding

N/A

Legal mortgage 31 August 2007 Outstanding

N/A

Legal mortgage 13 August 2007 Outstanding

N/A

Legal mortgage 07 August 2007 Outstanding

N/A

Debenture 24 July 2007 Outstanding

N/A

Legal mortgage 29 March 2007 Outstanding

N/A

Mortgage deed 08 March 2007 Outstanding

N/A

Mortgage deed 08 March 2007 Outstanding

N/A

Mortgage deed 08 March 2007 Outstanding

N/A

Mortgage deed 08 March 2007 Outstanding

N/A

Legal mortgage 31 October 2006 Outstanding

N/A

Legal mortgage 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.