TYNE ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTYNE ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07000912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYNE ASSETS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TYNE ASSETS LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYNE ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREATINGHAM LTDAug 26, 2009Aug 26, 2009

    What are the latest accounts for TYNE ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TYNE ASSETS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for TYNE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Isabel Gossling on Nov 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Director's details changed for Ms Isabel Gossling on Mar 27, 2024

    2 pagesCH01

    Change of details for Lime Property Fund (Nominee) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Appointment of Nicholas Fisher as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Darshna Malde as a director on Nov 22, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Isabel Gossling as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023

    1 pagesTM01

    Termination of appointment of Susannah Stock as a director on Oct 07, 2022

    1 pagesTM01

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Paula Green as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Ms Darshna Malde as a director on Dec 24, 2020

    2 pagesAP01

    Termination of appointment of Garry Peter Mills as a director on Dec 15, 2020

    1 pagesTM01

    Who are the officers of TYNE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    FISHER, Nicholas
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish316542910001
    GOSSLING, Isabel
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish266339330003
    LEV, Mia
    Ravensway
    Prestwich
    M25 0EU Manchester
    13
    United Kingdom
    Secretary
    Ravensway
    Prestwich
    M25 0EU Manchester
    13
    United Kingdom
    British139990030001
    BERKELEY, Andrew Spencer
    11 Park Lane
    Salford
    M7 4JE Manchester
    Director
    11 Park Lane
    Salford
    M7 4JE Manchester
    EnglandBritish44333110004
    CHRISTIE, Antony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish208481370001
    GOODWIN, Thomas Edward
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish329033000001
    GREEN, Paula
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish248785530001
    HAMMELBURGER, David Samuel
    27 Upper Park Road
    Salford
    M7 4JB Manchester
    Lancashire
    Director
    27 Upper Park Road
    Salford
    M7 4JB Manchester
    Lancashire
    United KingdomBritish71430990001
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritish132925080001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish198871760001
    LEEDING, Fiona Margaret
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish150934150001
    MALDE, Darshna
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish277984400001
    MILLS, Garry Peter
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish204861440001
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish41925000003
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish41925000003
    STIRLING, Robert Benjamin
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish111201590001
    STOCK, Susannah
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish216607910001
    TAYLOR, Julian
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish169371960001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    EnglandBritish33902000006

    Who are the persons with significant control of TYNE ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Property Fund (Nominee) Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05117939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0