Company NameTesni Properties Limited
Company StatusActive
Company Number05905452
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Previous NameWCE Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Neil John Exton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr James Martin Hennie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 days after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales

Contact

Websitewww.tesnihomes.co.uk
Telephone01492 542402
Telephone regionColwyn Bay

Location

Registered AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£287,443
Cash£342,577
Current Liabilities£1,056,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

18 August 2010Delivered 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

Filing History

11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
11 August 2016Director's details changed for Mrs Sarah Louise Riches on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Sarah Louise Riches on 11 August 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 115
(6 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 115
(6 pages)
8 January 2015Appointment of Mrs Sarah Louise Riches as a director on 26 March 2014 (2 pages)
8 January 2015Appointment of Mrs Sarah Louise Riches as a director on 26 March 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (5 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 18/06/2014
(52 pages)
26 June 2014Change of share class name or designation (3 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 18/06/2014
(52 pages)
26 June 2014Sub-division of shares on 18 June 2014 (5 pages)
26 June 2014Change of share class name or designation (3 pages)
26 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 115.00
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 115.00
(4 pages)
26 June 2014Sub-division of shares on 18 June 2014 (5 pages)
19 June 2014Termination of appointment of Neil Exton as a director (1 page)
19 June 2014Termination of appointment of Neil Exton as a director (1 page)
22 April 2014Company name changed wce properties LIMITED\certificate issued on 22/04/14
  • CONNOT ‐
(3 pages)
22 April 2014Company name changed wce properties LIMITED\certificate issued on 22/04/14
  • CONNOT ‐
(3 pages)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
27 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
27 March 2014Change of name notice (2 pages)
27 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
27 March 2014Change of name notice (2 pages)
25 March 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
9 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for James Martin Hennie on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages)
9 September 2010Director's details changed for James Martin Hennie on 1 June 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
9 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
9 September 2010Director's details changed for James Martin Hennie on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Neil Exton on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mrs Paula Marian Jewson on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Registered office changed on 01/09/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4EW (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 14/08/09; full list of members (4 pages)
1 September 2009Location of debenture register (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 14/08/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4EW (1 page)
1 September 2009Location of debenture register (1 page)
31 August 2009Director's change of particulars / neil exton / 07/08/2009 (1 page)
31 August 2009Director's change of particulars / neil exton / 07/08/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Director's change of particulars / neil exton / 19/07/2008 (2 pages)
27 August 2008Director's change of particulars / neil exton / 19/07/2008 (2 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
26 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 August 2006Ad 17/08/06--------- £ si 8@1=8 £ ic 92/100 (2 pages)
25 August 2006Ad 17/08/06--------- £ si 8@1=8 £ ic 92/100 (2 pages)
14 August 2006Incorporation (12 pages)
14 August 2006Incorporation (12 pages)