Background WavePink WaveYellow Wave

TSN ESTATES LTD (06624413)

TSN ESTATES LTD (06624413) is an active UK company. incorporated on 19 June 2008. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TSN ESTATES LTD has been registered for 17 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
06624413
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSN ESTATES LTD

TSN ESTATES LTD is an active company incorporated on 19 June 2008 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TSN ESTATES LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06624413

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

7 Whitehall Road Gateshead NE8 4EQ United Kingdom
From: 19 June 2008To: 19 July 2011
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 17
Owner Exit
Jan 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 19 Jun 2008

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Secretary
Appointed 19 Jun 2008
Resigned 30 Nov 2011

KAUFMAN, Simon

Resigned
156 Whitehall Road, GatesheadNE8 1TP
Born May 1966
Director
Appointed 19 Jun 2008
Resigned 30 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

76

Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2026
RM02RM02
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Incorporation Company
19 June 2008
NEWINCIncorporation