Tyneside Lettings Company Limited

General information

Name:

Tyneside Lettings Company Ltd

Office Address:

1 Starbeck Avenue NE2 1RH Newcastle Upon Tyne

Number: 07796995

Incorporation date: 2011-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.tynesidelettingscompany.co.uk

Description

Data updated on:

The official day the company was started is 2011-10-04. Started under 07796995, this firm operates as a Private Limited Company. You may find the office of this company during office hours under the following address: 1 Starbeck Avenue, NE2 1RH Newcastle Upon Tyne. This firm's SIC code is 68320 meaning Management of real estate on a fee or contract basis. Tyneside Lettings Company Ltd released its account information for the period up to 2022-12-31. The company's most recent confirmation statement was released on 2022-10-31.

That firm owes its achievements and unending progress to exactly four directors, specifically David J., Alastair A., Michael M. and Robert K., who have been leading it for two years.

The companies with significant control over this firm are as follows: Hive Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Starbeck Avenue, Sandyford, NE2 1RH and was registered as a PSC under the reg no 08950110.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 25 January 2022

Latest update: 3 February 2024

Alastair A.

Role: Director

Appointed: 25 January 2022

Latest update: 3 February 2024

Michael M.

Role: Director

Appointed: 25 January 2022

Latest update: 3 February 2024

Robert K.

Role: Director

Appointed: 04 October 2011

Latest update: 3 February 2024

People with significant control

Hive Estates Limited
Address: 1 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, NE2 1RH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08950110
Notified on 25 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tyneside Group Limited
Address: Picton Manor Ellison Place, Newcastle Upon Tyne, Tyne And Wear, NE1 8XG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8267355
Notified on 18 October 2017
Ceased on 25 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tyneside Management Limited
Address: Picton Manor Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09882893
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tyneside Group Limited
Address: Picton Manor Ellison Place, Newcastle Upon Tyne, NE1 8XG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08267355
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 23 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/10/31 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

2 Osborne Road Jesmond

Post code:

NE2 2AA

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

2 Osborne Road Jesmond

Post code:

NE2 2AA

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

2 Osborne Road Jesmond

Post code:

NE2 2AA

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Picton Manor Ellison Place

Post code:

NE1 8XG

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode