UKBizDB.co.uk

TEILO PROPERTIES LIMITED

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

This company is commonly known as Teilo Properties Limited. The company was founded 29 years ago and was given the registration number 02991440. The firm's registered office is in CHELTENHAM. You can find them at Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TEILO PROPERTIES LIMITED
Company Number:02991440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom, GL51 4UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Whittington Way, Bream, Lydney, England, GL15 6AW

Director25 May 2016Active
The Beeches, Caenewydd, Rhosmaen, Llandeilo, United Kingdom, SA19 6NP

Director07 March 2022Active
Bancyberllan Farm, Manordilo, Llandeilo, SA19 7BP

Secretary17 November 1994Active
Banc Y Berllan Farm, Rhosmaen, Llandeilo, SA19 6NP

Secretary01 November 1997Active
31, Towy Terrace, Ffairfach, Llandeilo, SA19 6ST

Secretary12 November 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 1994Active
Bancyberllan Farm, Manordilo, Llandeilo, SA19 7BP

Director17 November 1994Active
Bancyberllan Farm, Rhosmaen, Llandeilo, SA19 6NP

Director17 November 1994Active
Banc Y Berllan Farm, Rhosmaen, Llandeilo, SA19 6NP

Director01 November 1997Active
The Beeches, Caenewydd, Rhosmaen, Llandeilo, United Kingdom, SA19 6NP

Director10 December 2018Active
Cae Newydd, Rhosmaen, Llandeilo, Wales, SA19 6NP

Director25 May 2016Active

People with Significant Control

Mr Reuben Thomas Owen Williams
Notified on:01 June 2022
Status:Active
Date of birth:August 2003
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Caenewydd, Llandeilo, United Kingdom, SA19 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Stephanie Anne Williams
Notified on:07 March 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Caenewydd, Llandeilo, United Kingdom, SA19 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Owen Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Rhosmaen, Llandeilo, United Kingdom, SA19 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-21Address

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

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.