About

Registered Number: 06043008
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 27 Beacon Street, North Shields, NE30 1JX,

 

Tyneside Property Holdings Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at this business. The companies director is listed as Bell, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Paul 05 January 2007 15 October 2014 1

Filing History

Document Type Date
AC92 - N/A 19 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 07 February 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
CS01 - N/A 05 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 14 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 12 November 2013
MR01 - N/A 05 November 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
CH03 - Change of particulars for secretary 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 12 September 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
DISS40 - Notice of striking-off action discontinued 21 February 2012
AR01 - Annual Return 20 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 02 March 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AC92 - N/A 05 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

Legal charge 14 April 2012 Outstanding

N/A

Debenture 07 April 2012 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Legal charge 17 August 2007 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.