UKBizDB.co.uk

TELFORD PLACE LIMITED

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

This company is commonly known as Telford Place Limited. The company was founded 77 years ago and was given the registration number 00430867. The firm's registered office is in HAYWARDS HEATH. You can find them at Foxfield Buncton Lane, Bolney, Haywards Heath, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TELFORD PLACE LIMITED
Company Number:00430867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1947
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Foxfield Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arundel House 1, Amberley Court, Whitworth Road, Crawley, RH11 7XL

Secretary23 November 2005Active
Arundel House 1, Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director-Active
Arundel House 1, Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director-Active
Arundel House 1, Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director31 October 2017Active
Redwood, Wheelers Lane, Brockham, Betchworth, RH3 7LA

Secretary-Active
8 Imperial Gardens, Cedars Avenue, Mitcham, CR4 1ER

Director-Active
Art Studio Slabbinck, 8200 Brugge 2, Belgium, FOREIGN

Director02 May 1991Active
Vanpoulles, Telford Place, Crawley, West Sussex, United Kingdom, RH10 1SZ

Director03 November 2006Active

People with Significant Control

Mr Andrew Michael Appleton
Notified on:15 January 2019
Status:Active
Date of birth:October 1960
Nationality:British
Address:Arundel House 1, Amberley Court, Crawley, RH11 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Appleton
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Vanpoulles, Telford Place, West Sussex, RH10 1SZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-03-02Address

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

Download
2021-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person secretary company with change date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Address

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

Download
2019-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-15Resolution

Resolution.

Download
2018-11-12Mortgage

Mortgage satisfy charge part.

Download
2018-11-12Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.