Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNESIDE PROPERTY HOLDINGS LTD
Company Information for

TYNESIDE PROPERTY HOLDINGS LTD

27 BEACON STREET, NORTH SHIELDS, NE30 1JX,
Company Registration Number
06043008
Private Limited Company
Active

Company Overview

About Tyneside Property Holdings Ltd
TYNESIDE PROPERTY HOLDINGS LTD was founded on 2007-01-05 and has its registered office in North Shields. The organisation's status is listed as "Active". Tyneside Property Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TYNESIDE PROPERTY HOLDINGS LTD
 
Legal Registered Office
27 BEACON STREET
NORTH SHIELDS
NE30 1JX
Other companies in NE28
 
Filing Information
Company Number 06043008
Company ID Number 06043008
Date formed 2007-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 15:31:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TYNESIDE PROPERTY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
PAUL BELL
Director 2014-12-01
DENISE DAVIES
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BELL
Company Secretary 2007-01-05 2014-10-15
PAUL BELL
Director 2009-09-01 2014-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL SHANKHOUSE SPORTS AND SOCIAL CLUB LTD Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-10-31
PAUL BELL COMMUNITY HOMES (SUNDERLAND) C.I.C. Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-03-07
PAUL BELL ASSET REMARKETING LTD Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-11-07
PAUL BELL THE AUCTION BUYERS LTD Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-10-31
PAUL BELL NE30 LEISURE LTD Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-13
PAUL BELL BELL COMMERCIAL LTD Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2018-06-19
PAUL BELL BELDAV CASSOP LTD Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-03-08
PAUL BELL PIER LEISURE LTD Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-01-31
PAUL BELL BELDAV LEISURE LTD Director 2014-12-01 CURRENT 2014-08-08 Dissolved 2017-01-17
PAUL BELL JUST GLASS LTD Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-04-12
PAUL BELL HQ FINANCIAL LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL BELL TUN LEISURE LTD Director 2014-06-09 CURRENT 2014-02-28 Dissolved 2015-10-20
PAUL BELL BELCO ENTERPRISES LTD Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-06-02
PAUL BELL BACK ON TRACK NE C.I.C. Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2013-12-24
PAUL BELL BELDAV LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-05-19
DENISE DAVIES INSPIRE INNS LTD Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2013-12-24
DENISE DAVIES COMMUNITY LINK NORTH TYNESIDE C.I.C. Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2015-07-28
DENISE DAVIES DD INVESTMENTS LTD Director 2013-02-13 CURRENT 2013-02-13 Liquidation
DENISE DAVIES BELDAV LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-05-19
DENISE DAVIES SPOON LEISURE LIMITED Director 2012-09-28 CURRENT 2012-01-27 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060430080009
2020-02-19AC92Restoration by order of the court
2019-07-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-06DISS40Compulsory strike-off action has been discontinued
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Alexandra House Alexandra Street Wallsend Tyne and Wear NE28 7RN
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR PAUL BELL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2014-10-16TM02Termination of appointment of Paul Bell on 2014-10-15
2014-10-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0105/01/14 ANNUAL RETURN FULL LIST
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060430080009
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060430080008
2013-08-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-28AA31/01/12 TOTAL EXEMPTION SMALL
2013-08-28AA31/01/11 TOTAL EXEMPTION SMALL
2013-08-23AR0105/01/13 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE DAVIES / 22/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 22/08/2013
2013-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 22/08/2013
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/06/2011
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE DAVIES / 01/06/2011
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/06/2011
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-21DISS40DISS40 (DISS40(SOAD))
2012-02-20AR0105/01/12 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 27 BEACON STREET, NORTH SHIELDS, TYNE & WEAR, NE30 1JX
2011-03-02AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-23AR0105/01/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/03/2010
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 01/03/2010
2011-02-01GAZ1FIRST GAZETTE
2010-04-19AR0105/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/10/2009
2010-03-11AA31/01/09 TOTAL EXEMPTION SMALL
2010-03-11AA31/01/08 TOTAL EXEMPTION SMALL
2010-03-11AR0105/01/09 NO CHANGES
2010-03-11AP01DIRECTOR APPOINTED MR PAUL BELL
2010-03-11AR0105/01/08 FULL LIST
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 01/06/2007
2010-03-06RES02RES02
2010-03-05AC92ORDER OF COURT - RESTORATION
2009-04-07GAZ2STRUCK OFF AND DISSOLVED
2008-12-23GAZ1FIRST GAZETTE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TYNESIDE PROPERTY HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Proposal to Strike Off2011-02-01
Proposal to Strike Off2008-12-23
Fines / Sanctions
No fines or sanctions have been issued against TYNESIDE PROPERTY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Outstanding LLOYDS BANK PLC
2013-11-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-05-02 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-04-25 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2007-10-19 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-10-19 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-08-22 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-05-11 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-05-11 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYNESIDE PROPERTY HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of TYNESIDE PROPERTY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TYNESIDE PROPERTY HOLDINGS LTD
Trademarks
We have not found any records of TYNESIDE PROPERTY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNESIDE PROPERTY HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TYNESIDE PROPERTY HOLDINGS LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE PROPERTY HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTYNESIDE PROPERTY HOLDINGS LTDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyTYNESIDE PROPERTY HOLDINGS LTDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTYNESIDE PROPERTY HOLDINGS LTDEvent Date2008-12-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNESIDE PROPERTY HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYNESIDE PROPERTY HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.