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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Whittington Way, Bream, Lydney, England, GL15 6AW | Director | 25 May 2016 | Active |
The Beeches, Caenewydd, Rhosmaen, Llandeilo, United Kingdom, SA19 6NP | Director | 07 March 2022 | Active |
Bancyberllan Farm, Manordilo, Llandeilo, SA19 7BP | Secretary | 17 November 1994 | Active |
Banc Y Berllan Farm, Rhosmaen, Llandeilo, SA19 6NP | Secretary | 01 November 1997 | Active |
31, Towy Terrace, Ffairfach, Llandeilo, SA19 6ST | Secretary | 12 November 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 1994 | Active |
Bancyberllan Farm, Manordilo, Llandeilo, SA19 7BP | Director | 17 November 1994 | Active |
Bancyberllan Farm, Rhosmaen, Llandeilo, SA19 6NP | Director | 17 November 1994 | Active |
Banc Y Berllan Farm, Rhosmaen, Llandeilo, SA19 6NP | Director | 01 November 1997 | Active |
The Beeches, Caenewydd, Rhosmaen, Llandeilo, United Kingdom, SA19 6NP | Director | 10 December 2018 | Active |
Cae Newydd, Rhosmaen, Llandeilo, Wales, SA19 6NP | Director | 25 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.