Company NameTen-To-Ten (Properties) Limited
DirectorIan Wilkinson
Company StatusActive
Company Number03477199
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ian Wilkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleGeologist
Country of ResidenceEngland
Correspondence Address67 Manchester Road
Knutsford
Cheshire
WA16 0LX
Secretary NameMiss Denise Wilkinson
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 Stanley Road
Knutsford
Cheshire
WA16 0DE
Secretary NameEric Heyes
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressHilltop
Comins Coch
Aberystwyth
Dyfed
SY23 3BD
Wales
Secretary NameDr Ian Wilkinson
StatusResigned
Appointed01 June 2019(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2019)
RoleCompany Director
Correspondence Address67 Manchester Road
Knutsford
Cheshire
WA16 0LX
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Telephone01970 626236
Telephone regionAberystwyth

Location

Registered Address67 Manchester Road
Knutsford
Cheshire
WA16 0LX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£98,859
Cash£2,995
Current Liabilities£12,826

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

1 April 1998Delivered on: 8 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 6 aberystwyth science park cefnllan lane llanbadarn fawr aberystwyth ceredigion. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
11 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 March 2020 (5 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 March 2019 (2 pages)
11 July 2019Termination of appointment of Ian Wilkinson as a secretary on 10 July 2019 (1 page)
21 June 2019Appointment of Dr Ian Wilkinson as a secretary on 1 June 2019 (3 pages)
21 June 2019Termination of appointment of Eric Heyes as a secretary on 1 June 2019 (2 pages)
7 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 September 2018Director's details changed for Doctor Ian Wilkinson on 7 September 2018 (2 pages)
24 August 2018Registered office address changed from Unit 6 Science Park Aberystwyth SY23 3AH to 67 Manchester Road Knutsford Cheshire WA16 0LX on 24 August 2018 (2 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Micro company accounts made up to 30 March 2017 (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
8 September 2011Administrative restoration application (3 pages)
8 September 2011Administrative restoration application (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages)
25 February 2010Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 March 2009Return made up to 08/12/08; full list of members (3 pages)
4 March 2009Return made up to 08/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2008Return made up to 08/12/07; full list of members (5 pages)
4 September 2008Return made up to 08/12/07; full list of members (5 pages)
28 February 2007Return made up to 08/12/06; full list of members (2 pages)
28 February 2007Return made up to 08/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 08/12/05; full list of members (2 pages)
14 December 2005Return made up to 08/12/05; full list of members (2 pages)
15 September 2005Return made up to 08/12/04; full list of members (2 pages)
15 September 2005Return made up to 08/12/04; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: unit 6J science park aberystwyth SY23 3AH (1 page)
15 September 2005Registered office changed on 15/09/05 from: unit 6J science park aberystwyth SY23 3AH (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2004Amended accounts made up to 31 March 2002 (6 pages)
27 August 2004Amended accounts made up to 31 March 2002 (6 pages)
8 March 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
8 March 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
6 August 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 August 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 7 stanley road knutsford cheshire WA16 0DE (1 page)
6 November 2000Registered office changed on 06/11/00 from: 7 stanley road knutsford cheshire WA16 0DE (1 page)
14 December 1999Return made up to 08/12/99; full list of members (6 pages)
14 December 1999Return made up to 08/12/99; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
8 October 1999Registered office changed on 08/10/99 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Secretary's particulars changed (2 pages)
13 July 1999Secretary's particulars changed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
25 February 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
11 January 1999Return made up to 08/12/98; full list of members (6 pages)
11 January 1999Return made up to 08/12/98; full list of members (6 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 December 1997Incorporation (17 pages)
8 December 1997Incorporation (17 pages)