Background WavePink WaveYellow Wave

A & P TYNE PROPERTIES LIMITED (04968438)

A & P TYNE PROPERTIES LIMITED (04968438) is an active UK company. incorporated on 18 November 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A & P TYNE PROPERTIES LIMITED has been registered for 22 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
04968438
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & P TYNE PROPERTIES LIMITED

A & P TYNE PROPERTIES LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A & P TYNE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04968438

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BROOMCO (3351) LIMITED
From: 18 November 2003To: 17 December 2003
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Previous Addresses

Atlantic House, Ground Floor Greeenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
From: 18 November 2003To: 15 June 2011
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 18 Mar 2020

CLARK, Jason Lee

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge, PorthcawlCF36 5NE
Secretary
Appointed 28 Jun 2007
Resigned 25 Feb 2011

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 25 Feb 2011
Resigned 08 Apr 2020

A & P DRY DOCKS LIMITED

Resigned
Western Avenue, SouthamptonSO15 0HH
Corporate secretary
Appointed 16 Dec 2003
Resigned 28 Jun 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 16 Dec 2003

BAILEY, Paul Edward

Resigned
Greeenwood Close, CardiffCF23 8RD
Born February 1945
Director
Appointed 01 Oct 2009
Resigned 25 Feb 2011

BARR, Alan Andrew

Resigned
Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 25 Feb 2011
Resigned 09 May 2011

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge, PorthcawlCF36 5NE
Born September 1952
Director
Appointed 28 Jun 2007
Resigned 25 Feb 2011

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

RING, David James

Resigned
Cedar House Kerrfield, WinchesterSO22 5EX
Born June 1962
Director
Appointed 08 Sept 2006
Resigned 28 Jun 2007

THOMPSON, Kenneth Philip

Resigned
6 The Russets, WhitstableCT5 3QG
Born May 1953
Director
Appointed 08 Sept 2006
Resigned 10 Jul 2009

UNDERWOOD, Steven Keith

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 25 Feb 2011
Resigned 04 Aug 2020

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 25 Feb 2011
Resigned 04 Aug 2020

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2022

A & P GROUP LIMITED

Resigned
Western Avenue, SouthamptonSO15 0HH
Corporate director
Appointed 16 Dec 2003
Resigned 08 Sept 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 16 Dec 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 16 Dec 2003

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
15 October 2012
MG01MG01
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Auditors Resignation Company
1 June 2011
AUDAUD
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
287Change of Registered Office
Legacy
7 December 2006
363aAnnual Return
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
155(6)a155(6)a
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2003
NEWINCIncorporation