UKBizDB.co.uk

TELFORD HOUSE PROPERTY SERVICES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Secretary12 September 2011Active
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director31 December 2014Active
Mercury House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director12 September 2011Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary06 November 1995Active
42 Woodfield Avenue, Porthill, Shrewsbury, SY3 8HT

Secretary06 November 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director06 November 1995Active
1 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW

Director06 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Address

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

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Capital

Capital variation of rights attached to shares.

Download
2015-02-26Capital

Capital name of class of shares.

Download
2015-02-26Resolution

Resolution.

Download
2015-01-23Officers

Appoint person director company with name.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2015-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.