UKBizDB.co.uk

TEE TREE GROUP LIMITED

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

This company is commonly known as Tee Tree Group Limited. The company was founded 11 years ago and was given the registration number 08346635. The firm's registered office is in BOURNE END. You can find them at Unit 9, Wessex Road, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEE TREE GROUP LIMITED
Company Number:08346635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 9, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Wessex Road, Bourne End, England, SL8 5DT

Director27 August 2015Active
Unit 9, Wessex Road, Bourne End, SL8 5DT

Director04 January 2013Active
Unit 9, Wessex Road, Bourne End, England, SL8 5DT

Director05 June 2015Active
Unit 9 Wessex Road, Wessex Road, Bourne End, England, SL8 5DT

Director23 June 2015Active
Unit 9, Wessex Road, Bourne End, SL8 5DT

Director04 January 2013Active
Unit 9, Wessex Road, Bourne End, England, SL8 5DT

Director03 June 2015Active

People with Significant Control

Septua Star Ltd
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:Unit 9 Wessex Industrial Estate, Bourne End, England, SL8 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Heather Elizabeth Wilde
Notified on:04 January 2017
Status:Active
Date of birth:October 1957
Nationality:British
Address:Unit 9, Wessex Road, Bourne End, SL8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Wilde
Notified on:04 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 9, Wessex Road, Bourne End, SL8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Michael Wilde
Notified on:04 January 2017
Status:Active
Date of birth:March 1986
Nationality:British
Address:Unit 9, Wessex Road, Bourne End, SL8 5DT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-07Capital

Capital return purchase own shares.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.