T&P REAL ESTATE LTD

C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England
StatusACTIVE
Company No.11298296
CategoryPrivate Limited Company
Incorporated07 Apr 2018
Age6 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112982960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112982960001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAGARIKA LTD

26 BENGAL ROAD,ILFORD,IG1 2EH

Number:10778201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIS AND ACADEMIC STUDIES LTD

80 GAYTON ROAD,HARROW,HA1 2LS

Number:07266670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KENNEDYS SINGAPORE LLP

25 FENCHURCH AVENUE,LONDON,EC3M 5AD

Number:OC352676
Status:ACTIVE
Category:Limited Liability Partnership

SCHOOL IMPROVEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11891609
Status:ACTIVE
Category:Private Limited Company

STONE LIFE LIMITED

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:11287067
Status:ACTIVE
Category:Private Limited Company

TARTAN JACK LTD

2 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC518821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source