Company NameTyne Assets (No 2) Limited
DirectorsIsabel Gossling and Nicholas Fisher
Company StatusActive
Company Number06942405
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Previous NameTurretmast Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Isabel Gossling
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameNicholas Fisher
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(14 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 March 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2010)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMrs Mia Lev
NationalityBritish
StatusResigned
Appointed23 September 2009(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2010)
RoleSecretary
Correspondence Address13 Ravensway
Prestwich
Manchester
M25 0EU
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMr Robert Benjamin Stirling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMs Fiona Margaret Leeding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2017)
RoleFund Governance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Garry Peter Mills
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2020)
RoleReal Estate Investment Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Antony Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Darshna Malde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameBenjamin James Stallwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2023)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitenorwich-union.co.uk
Telephone0800 1217632
Telephone regionFreephone

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lime Property Fund (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

29 December 2020Appointment of Ms Darshna Malde as a director on 24 December 2020 (2 pages)
17 December 2020Termination of appointment of Garry Peter Mills as a director on 15 December 2020 (1 page)
6 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 October 2019Appointment of Mrs Paula Green as a director on 4 October 2019 (2 pages)
4 October 2019Appointment of Ms Catherine Jane Mccall as a director on 4 October 2019 (2 pages)
25 September 2019Termination of appointment of Antony Christie as a director on 18 September 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
18 May 2018Appointment of Mr Antony Christie as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Julian Taylor as a director on 27 March 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Notification of Lime Property Fund (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Lime Property Fund (General Partner) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Lime Property Fund (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
3 February 2017Director's details changed for Mr Julian Taylor on 23 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Julian Taylor on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Garry Peter Mills on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Garry Peter Mills on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(8 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(8 pages)
29 June 2016Appointment of Mr Julian Taylor as a director on 1 June 2016 (2 pages)
29 June 2016Appointment of Mr Julian Taylor as a director on 1 June 2016 (2 pages)
22 June 2016Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016 (1 page)
22 June 2016Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016 (1 page)
24 March 2016Appointment of Mr Garry Peter Mills as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Garry Peter Mills as a director on 24 March 2016 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
2 July 2015Appointment of Ms Fiona Margaret Leeding as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Ms Fiona Margaret Leeding as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
16 July 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
16 July 2014Register(s) moved to registered office address No 1 Poultry London EC2R 8EJ (1 page)
16 July 2014Register(s) moved to registered office address No 1 Poultry London EC2R 8EJ (1 page)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
8 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
8 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
23 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
15 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
10 August 2010Termination of appointment of Andrew Berkeley as a director (1 page)
10 August 2010Termination of appointment of David Hammelburger as a director (1 page)
10 August 2010Termination of appointment of David Hammelburger as a director (1 page)
10 August 2010Termination of appointment of Andrew Berkeley as a director (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Termination of appointment of Mia Lev as a secretary (1 page)
10 August 2010Termination of appointment of Mia Lev as a secretary (1 page)
10 August 2010Register inspection address has been changed (1 page)
23 July 2010Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
23 July 2010Appointment of Mr Ian Bryan Womack as a director (2 pages)
23 July 2010Appointment of Mr Ian Bryan Womack as a director (2 pages)
23 July 2010Appointment of Mr Christopher James Wentworth Laxton as a director (2 pages)
23 July 2010Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
23 July 2010Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
23 July 2010Registered office address changed from 5Th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Christopher James Wentworth Laxton as a director (2 pages)
23 July 2010Appointment of Mr Robert Benjamin Stirling as a director (2 pages)
23 July 2010Registered office address changed from 5Th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Robert Benjamin Stirling as a director (2 pages)
23 July 2010Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
24 September 2009Company name changed turretmast LTD\certificate issued on 27/09/09 (2 pages)
24 September 2009Company name changed turretmast LTD\certificate issued on 27/09/09 (2 pages)
23 September 2009Director appointed mr david hammelburger (1 page)
23 September 2009Registered office changed on 23/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Secretary appointed mrs mia lev (1 page)
23 September 2009Secretary appointed mrs mia lev (1 page)
23 September 2009Registered office changed on 23/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2009Director appointed mr andrew berkeley (1 page)
23 September 2009Director appointed mr andrew berkeley (1 page)
23 September 2009Director appointed mr david hammelburger (1 page)
23 September 2009Appointment terminated director yomtov jacobs (1 page)
24 June 2009Incorporation (9 pages)
24 June 2009Incorporation (9 pages)