Background WavePink WaveYellow Wave

TYNE VIEW HOLDINGS LIMITED (11525031)

TYNE VIEW HOLDINGS LIMITED (11525031) is an active UK company. incorporated on 20 August 2018. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TYNE VIEW HOLDINGS LIMITED has been registered for 7 years. Current directors include COWARD, Lee James.

Company Number
11525031
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
17 Eastfield Avenue, Richmond, DL10 4NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWARD, Lee James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE VIEW HOLDINGS LIMITED

TYNE VIEW HOLDINGS LIMITED is an active company incorporated on 20 August 2018 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TYNE VIEW HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11525031

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

17 Eastfield Avenue Richmond, DL10 4NH,

Previous Addresses

Unit 4 Beckside Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA United Kingdom
From: 23 September 2024To: 22 July 2025
York House Market Place Leyburn North Yorkshire DL8 5AT England
From: 21 August 2020To: 23 September 2024
17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
From: 22 October 2019To: 21 August 2020
Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
From: 20 August 2018To: 22 October 2019
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COWARD, Lee James

Active
Eastfield Avenue, RichmondDL10 4NH
Born July 1972
Director
Appointed 20 Aug 2018

Persons with significant control

1

Mr Lee James Coward

Active
Eastfield Avenue, RichmondDL10 4NH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Incorporation Company
20 August 2018
NEWINCIncorporation