UKBizDB.co.uk

TEAM-D PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Team-d Property Services Limited. The company was founded 12 years ago and was given the registration number 07930336. The firm's registered office is in WAKEFIELD. You can find them at Unit 6, Suite 3 Benton Office Park, Horbury, Wakefield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TEAM-D PROPERTY SERVICES LIMITED
Company Number:07930336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 6, Suite 3 Benton Office Park, Horbury, Wakefield, England, WF4 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Southolme Close, Boroughbridge, York, England, YO51 9AU

Director15 July 2019Active
12, Lapwing View, Horbury, Wakefield, England, WF4 5NZ

Secretary31 January 2012Active
19, Railway Street, Pocklington, York, United Kingdom, YO42 2QR

Director31 January 2012Active
1, Saville Road, Castleford, United Kingdom, WF10 1PB

Director31 January 2012Active
Unit 6, Suite 2, Unit 6, Suite 2, Benton Office Park, Horbury, England, WF4 5RA

Director03 July 2020Active

People with Significant Control

Mrs Donna Wilson-Mctigue
Notified on:03 July 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:8, Southolme Close, York, England, YO51 9AU
Nature of control:
  • Significant influence or control
Mr Dominic Mctigue
Notified on:16 July 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:8, Southolme Close, York, England, YO51 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Caroline Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:19, Railway Street, York, YO42 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-07Change of name

Change of name notice.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-05Resolution

Resolution.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.