UKBizDB.co.uk

TELA PROPERTIES LIMITED

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

This company is commonly known as Tela Properties Limited. The company was founded 64 years ago and was given the registration number 00643916. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TELA PROPERTIES LIMITED
Company Number:00643916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 February 2006Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary30 September 2002Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Secretary31 January 1996Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary01 June 1994Active
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU

Secretary-Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director17 June 2002Active
Park House, Minchinhampton, GL5 2PH

Director17 June 2002Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director17 June 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director17 June 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director30 June 2007Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director17 January 2006Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Batz, Headsor Road, Bourne End, SL8 5ES

Director30 January 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Director30 November 1998Active
Kingsmill, The Marlins, Northwood, HA6 3NP

Director-Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director-Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Tree Tops Chestnut Way, Longwick, Princes Risborough, HP27 9SD

Director-Active

People with Significant Control

Prowting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.