TEESSIDE ESTATES LIMITED
Status | ACTIVE |
Company No. | 05936194 |
Category | Private Limited Company |
Incorporated | 15 Sep 2006 |
Age | 17 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TEESSIDE ESTATES LIMITED is an active private limited company with number 05936194. It was incorporated 17 years, 8 months, 19 days ago, on 15 September 2006. The company address is Red Roofs Stokesley Road Red Roofs Stokesley Road, Middlesbrough, TS9 5JT, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-01
Charge number: 059361940020
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 26 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059361940018
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-23
Charge number: 059361940019
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 11 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 11 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 11 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zarar Gulbahar
Appointment date: 2022-06-11
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-27
Charge number: 059361940018
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Gulbahar
Change date: 2022-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Balqis Akhtar Gulbahar
Change date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-27
Charge number: 059361940017
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059361940016
Charge creation date: 2020-10-27
Documents
Mortgage satisfy charge full
Date: 23 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 18 Aug 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Balqis Akhtar Gulbahar
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
New address: Red Roofs Stokesley Road Stokesley Middlesbrough North Yorkshire TS9 5JT
Old address: 53 Market Place Richmond North Yorkshire DL10 4JJ
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with made up date
Date: 16 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Gulbahar
Notification date: 2019-06-11
Documents
Termination secretary company with name termination date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zarar Gulbahar
Termination date: 2019-06-11
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Zarar Gulbahar
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Gulbahar
Termination date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Iftakhar
Documents
Change person secretary company with change date
Date: 21 Sep 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-15
Officer name: Mr Zarar Gulbahar
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Gulbahar
Change date: 2012-09-15
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Gulbahar
Change date: 2012-09-15
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zulfiqar Gulbahar
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-15
Officer name: Balqis Akhtar Gulbahar
Documents
Change registered office address company with date old address
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-24
Old address: Red Roofs Stokesley Middlesbrough Cleveland TS9 5JT England
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: 298 Linthorpe Road Middlesbrough Cleveland TS1 3QU England
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: 298 Teesise Estates Ltd Linthorpe Road Middlesbrough Cleveland TS1 3QU
Change date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Old address: 4 Cornfield Road Linthorpe Middlesbrough TS5 5QL
Change date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zarar Gulbahar
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zulfiqar Ali Gulbahar
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zarar Gulbahar
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Balqis Akhtar Gulbahar
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Iftakhar
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Gulbahar
Change date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 23 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
37 NORVAL ROAD,WEMBLEY,HA0 3TD
Number: | 11870331 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MAXSTOKE CLOSE,BIRMINGHAM,B32 4JX
Number: | 11792536 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WESTGATE WESTGATE,BARNSLEY,S71 2DJ
Number: | 03023240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADELAIDE STREET,NEWPORT,NP20 5NF
Number: | 07916380 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08903322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SWAINE ADENEY & CO (LONDON) LIMITED
MELTON HALL,MELTON CONSTABLE,NR24 2NQ
Number: | 07115503 |
Status: | ACTIVE |
Category: | Private Limited Company |