TEESSIDE ESTATES LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 4JJ

Company number 05936194
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address 53 MARKET PLACE, RICHMOND, NORTH YORKSHIRE, DL10 4JJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 10,000 . The most likely internet sites of TEESSIDE ESTATES LIMITED are www.teessideestates.co.uk, and www.teesside-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Northallerton Rail Station is 12.8 miles; to Heighington Rail Station is 14.8 miles; to Shildon Rail Station is 16 miles; to Bishop Auckland Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teesside Estates Limited is a Private Limited Company. The company registration number is 05936194. Teesside Estates Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Teesside Estates Limited is 53 Market Place Richmond North Yorkshire Dl10 4jj. The company`s financial liabilities are £701.91k. It is £60.12k against last year. And the total assets are £4.73k, which is £-40.68k against last year. GULBAHAR, Zarar is a Secretary of the company. GULBAHAR, Balqis Akhtar is a Director of the company. GULBAHAR, Mohammed is a Director of the company. GULBAHAR, Sarah is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GULBAHAR, Zarar has been resigned. Director GULBAHAR, Zulfiqar Ali has been resigned. Director IFTAKHAR, Mohammed has been resigned. The company operates in "Renting and operating of Housing Association real estate".


teesside estates Key Finiance

LIABILITIES £701.91k
+9%
CASH n/a
TOTAL ASSETS £4.73k
-90%
All Financial Figures

Current Directors

Secretary
GULBAHAR, Zarar
Appointed Date: 15 September 2006

Director
GULBAHAR, Balqis Akhtar
Appointed Date: 10 February 2007
73 years old

Director
GULBAHAR, Mohammed
Appointed Date: 15 September 2006
81 years old

Director
GULBAHAR, Sarah
Appointed Date: 10 February 2007
37 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Director
GULBAHAR, Zarar
Resigned: 04 April 2010
Appointed Date: 15 September 2006
51 years old

Director
GULBAHAR, Zulfiqar Ali
Resigned: 15 September 2012
Appointed Date: 10 February 2007
48 years old

Director
IFTAKHAR, Mohammed
Resigned: 15 September 2012
Appointed Date: 10 February 2007
54 years old

Persons With Significant Control

Mr Zarar Gulbahar
Notified on: 12 September 2016
51 years old
Nature of control: Has significant influence or control

TEESSIDE ESTATES LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000

10 Jul 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000

...
... and 47 more events
26 Feb 2007
New director appointed
09 Nov 2006
Particulars of mortgage/charge
11 Oct 2006
Particulars of mortgage/charge
15 Sep 2006
Secretary resigned
15 Sep 2006
Incorporation

TEESSIDE ESTATES LIMITED Charges

11 November 2008
Legal mortgage
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 99 dovecot street, stockton-on-tees with…
14 May 2008
Legal mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 53 eastbourne road middlesbrough t/no…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 6 samuel street stockton with the benefit…
21 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 napier street middlesbrough with the…
31 August 2007
Legal mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 hartington road stockton. With the…
13 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H victoria road middlesborough. With the benefit of all…
7 August 2007
Legal mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 279 linthorpe road, middlesborough. With the benefit of…
24 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 291/291A linthorpe road middlesbrough cleveland. With the…
8 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 142 crescent road middlesbrough cleveland fixed charge all…
8 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 gladstone street stockton-on-tees cleveland fixed charge…
8 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 71 park lane middlesbrough cleveland fixed charge all…
8 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 worcester street middlesbrough cleveland fixed charge…
31 October 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 55 eastbourne road middlesbrough t/n…
29 September 2006
Legal mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 298-300 linthorpe road middlesborough t/no CE95695…