TYNESIDE PROPERTY DEVELOPMENTS LIMITED
SUNDERLAND TYNESIDE PROPERTY DEVELOPMENTS

Hellopages » Tyne and Wear » South Tyneside » SR6 7UE

Company number 00659483
Status Active
Incorporation Date 17 May 1960
Company Type Private Unlimited Company
Address ROBERT A. ASKEW, 9 TREVOR GROVE, CLEADON VILLAGE, SUNDERLAND, TYNE AND WEAR, SR6 7UE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 8,163 ; Annual return made up to 19 March 2015 with full list of shareholders Statement of capital on 2015-03-19 GBP 8,163 . The most likely internet sites of TYNESIDE PROPERTY DEVELOPMENTS LIMITED are www.tynesidepropertydevelopments.co.uk, and www.tyneside-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Tyneside Property Developments Limited is a Private Unlimited Company. The company registration number is 00659483. Tyneside Property Developments Limited has been working since 17 May 1960. The present status of the company is Active. The registered address of Tyneside Property Developments Limited is Robert A Askew 9 Trevor Grove Cleadon Village Sunderland Tyne and Wear Sr6 7ue. . ASKEW, Robert Albert is a Secretary of the company. ASKEW, Edith is a Director of the company. ASKEW, Robert Albert is a Director of the company. Secretary ASKEW, Edith has been resigned. Secretary ASKEW, Rodney has been resigned. Director ASKEW, Albert has been resigned. Director ASKEW, Rodney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASKEW, Robert Albert
Appointed Date: 31 March 1998

Director
ASKEW, Edith

101 years old

Director
ASKEW, Robert Albert
Appointed Date: 18 August 2004
78 years old

Resigned Directors

Secretary
ASKEW, Edith
Resigned: 27 May 1997

Secretary
ASKEW, Rodney
Resigned: 07 January 1998
Appointed Date: 27 May 1997

Director
ASKEW, Albert
Resigned: 01 December 1996
108 years old

Director
ASKEW, Rodney
Resigned: 22 March 1996
75 years old

Persons With Significant Control

Mr Robert Albert Askew B Tech C Eng M I Chem E
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

TYNESIDE PROPERTY DEVELOPMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
19 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 8,163

19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8,163

19 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 8,163

22 Mar 2013
Annual return made up to 19 March 2013 with full list of shareholders
...
... and 68 more events
02 May 1987
Registered office changed on 02/05/87 from: portberry way south shields

17 Apr 1987
Particulars of mortgage/charge

06 Sep 1986
Particulars of mortgage/charge

13 Dec 1983
Accounts made up to 31 May 1982
16 Oct 1981
Accounts made up to 31 May 1981

TYNESIDE PROPERTY DEVELOPMENTS LIMITED Charges

10 December 1990
Debenture
Delivered: 20 December 1990
Status: Satisfied on 26 August 2004
Persons entitled: Edith Askew Albert Askew
Description: Floating charge over undertaking and assets present and…
10 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 26 August 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the junction of amos ayre place and…
5 October 1990
Deed of guarantee indemnity and legal charge
Delivered: 9 October 1990
Status: Satisfied on 26 August 2004
Persons entitled: British Coal Enterprise Limited.
Description: F/H land & buildings at the junction of amos ayre place and…
22 November 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 26 August 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 79 and 81 richmond road south shields.
12 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 26 August 2004
Persons entitled: Barclays Bank PLC
Description: Land in rekendyke lane S. shields.
7 April 1987
Legal charge
Delivered: 17 April 1987
Status: Satisfied
Persons entitled: Tsb England & Wales PLC
Description: F/H land situate in rekendyke lane, south sheilds, tyne and…
1 September 1986
Informal deposit of land certificate.
Delivered: 6 September 1986
Status: Satisfied
Persons entitled: Trustee Savings Bank England and Wales.
Description: Land on the north side of west walpole street, south…
13 February 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: Trustee Savings Bank England and Wales.
Description: L/H factory premises situate at west walpole street, south…
7 May 1982
Legal charge
Delivered: 20 May 1982
Status: Satisfied on 9 May 1987
Persons entitled: Trustees Savings Bank North East.
Description: F/H rekendyke lane, south shields, tyne & wear.
4 July 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being nos 3-7 rekendyke lane, nos 20 &…