TEKTON PROPERTY SERVICES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tekton Property Services Limited. The company was founded 14 years ago and was given the registration number 07558575. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
Name | : | TEKTON PROPERTY SERVICES LIMITED |
---|
Company Number | : | 07558575 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 09 March 2011 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Sandylands, 15 The Avenue, Danbury, Chelmsford, England, CM3 4QN | Director | 09 March 2011 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT | Director | 29 March 2011 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT | Director | 09 March 2011 | Active |
People with Significant Control
Mr Stephen John Tewkesbury |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1953 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Courtenay Gardens, Upminster, England, RM14 1DH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Angela Tewkesbury |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Courtenay Gardens,, Upminster, United Kingdom, RM14 1DH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr James Thomas Fletcher |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Sandylands, 15 The Avenue, Danbury, England, CM3 4QN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Sarah Jane Fletcher |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)