This company is commonly known as Telford House Property Services Limited. The company was founded 28 years ago and was given the registration number 03122265. The firm's registered office is in SHROPSHIRE. You can find them at 1 Claremont Bank, Shrewsbury, Shropshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TELFORD HOUSE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 03122265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Secretary | 12 September 2011 | Active |
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 31 December 2014 | Active |
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 12 September 2011 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 06 November 1995 | Active |
42 Woodfield Avenue, Porthill, Shrewsbury, SY3 8HT | Secretary | 06 November 1995 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 06 November 1995 | Active |
1 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW | Director | 06 November 1995 | Active |
Mrs Fiona Helen Mcloughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mercury House, Sitka Drive, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Mr Timothy Paul Mcloughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mercury House, Sitka Drive, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Capital | Capital variation of rights attached to shares. | Download |
2015-02-26 | Capital | Capital name of class of shares. | Download |
2015-02-26 | Resolution | Resolution. | Download |
2015-01-23 | Officers | Appoint person director company with name. | Download |
2015-01-23 | Officers | Termination director company with name termination date. | Download |
2015-01-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.