TYNE ASSETS LIMITED
Overview
| Company Name | TYNE ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07000912 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TYNE ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TREATINGHAM LTD | Aug 26, 2009 | Aug 26, 2009 |
What are the latest accounts for TYNE ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TYNE ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for TYNE ASSETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Isabel Gossling on Nov 19, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Director's details changed for Ms Isabel Gossling on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Lime Property Fund (Nominee) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Nicholas Fisher as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darshna Malde as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Isabel Gossling as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Susannah Stock as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paula Green as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Ms Darshna Malde as a director on Dec 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Garry Peter Mills as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Who are the officers of TYNE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| FISHER, Nicholas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 316542910001 | |||||||||
| GOSSLING, Isabel | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 266339330003 | |||||||||
| LEV, Mia | Secretary | Ravensway Prestwich M25 0EU Manchester 13 United Kingdom | British | 139990030001 | ||||||||||
| BERKELEY, Andrew Spencer | Director | 11 Park Lane Salford M7 4JE Manchester | England | British | 44333110004 | |||||||||
| CHRISTIE, Antony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 208481370001 | |||||||||
| GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 329033000001 | |||||||||
| GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 248785530001 | |||||||||
| HAMMELBURGER, David Samuel | Director | 27 Upper Park Road Salford M7 4JB Manchester Lancashire | United Kingdom | British | 71430990001 | |||||||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | 198871760001 | |||||||||
| LEEDING, Fiona Margaret | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 150934150001 | |||||||||
| MALDE, Darshna | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 277984400001 | |||||||||
| MILLS, Garry Peter | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204861440001 | |||||||||
| SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | 41925000003 | |||||||||
| SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | 41925000003 | |||||||||
| STIRLING, Robert Benjamin | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | 111201590001 | |||||||||
| STOCK, Susannah | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 216607910001 | |||||||||
| TAYLOR, Julian | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 169371960001 | |||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London No 1 United Kingdom | England | British | 33902000006 |
Who are the persons with significant control of TYNE ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lime Property Fund (Nominee) Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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