Background WavePink WaveYellow Wave

T&J PROPERTIES (NORTH EAST) LIMITED (09152788)

T&J PROPERTIES (NORTH EAST) LIMITED (09152788) is an active UK company. incorporated on 30 July 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. T&J PROPERTIES (NORTH EAST) LIMITED has been registered for 11 years. Current directors include DAVAR, Jai, DAVAR, Shefali, DAVAR, Tanishq.

Company Number
09152788
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
12 Crespigny Road, London, NW4 3DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAVAR, Jai, DAVAR, Shefali, DAVAR, Tanishq
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&J PROPERTIES (NORTH EAST) LIMITED

T&J PROPERTIES (NORTH EAST) LIMITED is an active company incorporated on 30 July 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. T&J PROPERTIES (NORTH EAST) LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09152788

LTD Company

Age

11 Years

Incorporated 30 July 2014

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

QW PROPERTIES (NORTH EAST) LIMITED
From: 15 March 2023To: 25 November 2024
QUEENSWAY ORTHODONTICS LIMITED
From: 30 July 2014To: 15 March 2023
Contact
Address

12 Crespigny Road London, NW4 3DY,

Previous Addresses

6 Albert St Swindon Wiltshire SN1 3HJ
From: 18 November 2024To: 21 November 2024
170 Queensway Billingham Stockton on Tees Teeside TS23 2NT
From: 30 July 2014To: 18 November 2024
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVAR, Jai

Active
Crespigny Road, LondonNW4 3DY
Born November 2006
Director
Appointed 25 Nov 2024

DAVAR, Shefali

Active
Crespigny Road, LondonNW4 3DY
Born November 1974
Director
Appointed 01 Nov 2024

DAVAR, Tanishq

Active
Crespigny Road, LondonNW4 3DY
Born July 2002
Director
Appointed 29 Oct 2024

AVERLEY, Paul Anthony, Dr

Resigned
Queensway, Stockton On TeesTS23 2NT
Born May 1967
Director
Appointed 30 Jul 2014
Resigned 29 Oct 2024

CARTER, William, Dr

Resigned
Queensway, Stockton On TeesTS23 2NT
Born May 1981
Director
Appointed 01 Nov 2018
Resigned 29 Oct 2024

DEEMING, Guy Matthew James

Resigned
Queensway, Stockton On TeesTS23 2NT
Born February 1977
Director
Appointed 01 Nov 2018
Resigned 29 Oct 2024

LANE, Ian Anthony

Resigned
Queensway, Stockton On TeesTS23 2NT
Born May 1974
Director
Appointed 01 Nov 2018
Resigned 29 Oct 2024

OLBRICH, Uzma, Dr

Resigned
Queensway, Stockton On TeesTS23 2NT
Born May 1973
Director
Appointed 01 Nov 2018
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Crespigny Road, LondonNW4 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr Guy Matthew James Deeming

Ceased
Queensway, Stockton On TeesTS23 2NT
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 29 Oct 2024

Dr Paul Anthony Averley

Ceased
Queensway, Stockton On TeesTS23 2NT
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
30 July 2014
NEWINCIncorporation