T&P REAL ESTATE LTD
Status | ACTIVE |
Company No. | 11298296 |
Category | Private Limited Company |
Incorporated | 07 Apr 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
T&P REAL ESTATE LTD is an active private limited company with number 11298296. It was incorporated 6 years, 21 days ago, on 07 April 2018. The company address is C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Change date: 2024-01-11
Old address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
Documents
Gazette filings brought up to date
Date: 18 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Dissolved compulsory strike off suspended
Date: 27 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 26 Apr 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 22 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-12
Psc name: Mr John James Collins
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr John James Collins
Documents
Dissolved compulsory strike off suspended
Date: 20 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
New address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
Old address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-12
Officer name: Joshua Richard Garside
Documents
Cessation of a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Richard Garside
Cessation date: 2022-01-12
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112982960002
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112982960001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112982960003
Charge creation date: 2021-11-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112982960004
Charge creation date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112982960002
Charge creation date: 2021-03-25
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Change date: 2020-05-05
Old address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua Richard Garside
Change date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN
Change date: 2020-02-03
Old address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-02
Charge number: 112982960001
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-02
Officer name: Mr Joshua Richard Garside
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-02
Officer name: Mr Joshua Richard Garside
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-02
Officer name: Mr John James Collins
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Richard Garside
Notification date: 2018-04-07
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John James Collins
Notification date: 2018-04-07
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN
Change date: 2018-06-21
Old address: 162 Crondall Court St. John's Estate London N1 6JL United Kingdom
Documents
Some Companies
26 BENGAL ROAD,ILFORD,IG1 2EH
Number: | 10778201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
80 GAYTON ROAD,HARROW,HA1 2LS
Number: | 07266670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 FENCHURCH AVENUE,LONDON,EC3M 5AD
Number: | OC352676 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11891609 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 11287067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODSIDE PLACE,GLASGOW,G3 7QF
Number: | SC518821 |
Status: | ACTIVE |
Category: | Private Limited Company |