UKBizDB.co.uk

TELFORD MANN HOLDINGS LIMITED

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

This company is commonly known as Telford Mann Holdings Limited. The company was founded 5 years ago and was given the registration number 11961625. The firm's registered office is in KETTERING. You can find them at Ironstone Place, , Kettering, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TELFORD MANN HOLDINGS LIMITED
Company Number:11961625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Ironstone Place, Kettering, United Kingdom, NN14 1FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director24 April 2019Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director24 April 2019Active

People with Significant Control

Aquila Tm Limited
Notified on:08 December 2022
Status:Active
Country of residence:England
Address:Ironstone Place, Ironstone Place, Kettering, England, NN14 1FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jilly Louise Mann
Notified on:24 April 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Martin Wilson Telford
Notified on:24 April 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Address

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

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2023-03-01Accounts

Accounts with accounts type group.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Capital

Capital statement capital company with date currency figure.

Download
2022-12-09Capital

Legacy.

Download
2022-12-09Insolvency

Legacy.

Download
2022-12-09Resolution

Resolution.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Capital

Capital allotment shares.

Download
2019-10-25Accounts

Change account reference date company current extended.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.