TAILORED PROPERTY ENTERPRISES LTD
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7LY

Company number 05079000
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 46 BEECHWOOD TERRACE, SUNDERLAND, ENGLAND, SR2 7LY
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 one hundred and three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of TAILORED PROPERTY ENTERPRISES LTD are www.tailoredpropertyenterprises.co.uk, and www.tailored-property-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tailored Property Enterprises Ltd is a Private Limited Company. The company registration number is 05079000. Tailored Property Enterprises Ltd has been working since 19 March 2004. The present status of the company is Active. The registered address of Tailored Property Enterprises Ltd is 46 Beechwood Terrace Sunderland England Sr2 7ly. . WEITES, Stephen is a Director of the company. Secretary HEALER, Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HEALER, Ian has been resigned. Director MONAGHAN, Lee David has been resigned. Director ROSE, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WEITES, Stephen
Appointed Date: 31 March 2004
49 years old

Resigned Directors

Secretary
HEALER, Ian
Resigned: 10 October 2014
Appointed Date: 31 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 March 2004
Appointed Date: 19 March 2004

Director
HEALER, Ian
Resigned: 10 October 2014
Appointed Date: 31 March 2004
62 years old

Director
MONAGHAN, Lee David
Resigned: 28 October 2014
Appointed Date: 31 March 2004
68 years old

Director
ROSE, Paul
Resigned: 28 October 2014
Appointed Date: 31 March 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 March 2004
Appointed Date: 19 March 2004

TAILORED PROPERTY ENTERPRISES LTD Events

13 Mar 2017
Notice of ceasing to act as receiver or manager
13 Mar 2017
Notice of ceasing to act as receiver or manager
02 Mar 2017
Notice of ceasing to act as receiver or manager
17 Feb 2017
Notice of ceasing to act as receiver or manager
31 Jan 2017
Notice of ceasing to act as receiver or manager
...
... and 93 more events
08 Apr 2004
New secretary appointed;new director appointed
08 Apr 2004
New director appointed
23 Mar 2004
Secretary resigned
23 Mar 2004
Director resigned
19 Mar 2004
Incorporation

TAILORED PROPERTY ENTERPRISES LTD Charges

14 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 west street sunderland. The rental income by way of…
14 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 angerton avenue north shields tyne & wear. The rental…
20 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 runnymede way red house sunderland,. The rental income…
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 villette brooke street sunderland the rental income by…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 monkhouse avenue north shileds. The rental income by way…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 22 turner walk, hartlepool. The rental…
22 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 windsor terrace dipton stanley co durham the rental…
8 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 smith street ryhope sunderland. The rental income by way…
1 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 bradley terrace dipton stanley. The rental income by way…
20 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 west view springwell village. The rental income by way of…
17 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 monkhouse avenue marden estate north…
11 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 61 toward road sunderland. The rental income by way of…
30 August 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 park road south moor stanley. The rental income by way of…
30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 6 east moor road pallion sunderland,…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 stewart street sunderland. The rental income by way of…
16 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 railway terrace north new herrington. The rental income…
5 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 short street bishop auckland. The rental income by way…
2 December 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 7 monkhouse avenue north shields.
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 railway terrace north new herrington.
28 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 49 cook avenue, bearpark, durham the…
6 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 14 gregsn st,sacriston durham DH7 6HU the rental income by…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Property k/a 89-91 eastbourne avenue, gateshead with the…
22 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 14/16 the avenue, wallsend, tyne & wear with…
31 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 lowerson avenue houghton le spring tyne and wear the…
25 November 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a unit 3 dipton road stockton on tees cleveland…