Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director Name | Ms Paula Marian Jewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Ms Paula Marian Jewson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Neil John Exton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr James Martin Hennie |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Website | www.tesnihomes.co.uk |
---|---|
Telephone | 01492 542402 |
Telephone region | Colwyn Bay |
Registered Address | Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£287,443 |
Cash | £342,577 |
Current Liabilities | £1,056,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
18 August 2010 | Delivered on: 20 August 2010 Persons entitled: Frederic Robinson Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land adjoining the marquis rhosybol anglesey shown edged red on the plan attached to the legal charge. Outstanding |
---|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
11 August 2016 | Director's details changed for Mrs Sarah Louise Riches on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Sarah Louise Riches on 11 August 2016 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 January 2015 | Appointment of Mrs Sarah Louise Riches as a director on 26 March 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Sarah Louise Riches as a director on 26 March 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (5 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Sub-division of shares on 18 June 2014 (5 pages) |
26 June 2014 | Change of share class name or designation (3 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
26 June 2014 | Sub-division of shares on 18 June 2014 (5 pages) |
19 June 2014 | Termination of appointment of Neil Exton as a director (1 page) |
19 June 2014 | Termination of appointment of Neil Exton as a director (1 page) |
22 April 2014 | Company name changed wce properties LIMITED\certificate issued on 22/04/14
|
22 April 2014 | Company name changed wce properties LIMITED\certificate issued on 22/04/14
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom on 25 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
9 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for James Martin Hennie on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for James Martin Hennie on 1 June 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for James Martin Hennie on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4EW (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4EW (1 page) |
1 September 2009 | Location of debenture register (1 page) |
31 August 2009 | Director's change of particulars / neil exton / 07/08/2009 (1 page) |
31 August 2009 | Director's change of particulars / neil exton / 07/08/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Director's change of particulars / neil exton / 19/07/2008 (2 pages) |
27 August 2008 | Director's change of particulars / neil exton / 19/07/2008 (2 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 August 2006 | Ad 17/08/06--------- £ si 8@1=8 £ ic 92/100 (2 pages) |
25 August 2006 | Ad 17/08/06--------- £ si 8@1=8 £ ic 92/100 (2 pages) |
14 August 2006 | Incorporation (12 pages) |
14 August 2006 | Incorporation (12 pages) |