Company NameTesni Developments Limited
Company StatusActive
Company Number08945328
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr James Martin Hennie
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 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
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales

Location

Registered AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

27 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 April 2015Director's details changed for Mrs Sarah Louise Smith on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Mr James Martin Hennie on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Mrs Sarah Louise Smith on 1 January 2015 (2 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Secretary's details changed for Mrs Paula Marian Jewson on 1 January 2015 (1 page)
20 April 2015Secretary's details changed for Mrs Paula Marian Jewson on 1 January 2015 (1 page)
20 April 2015Director's details changed for Mr James Martin Hennie on 1 January 2015 (2 pages)
20 April 2015Secretary's details changed for Mrs Paula Marian Jewson on 1 January 2015 (1 page)
20 April 2015Director's details changed for Mrs Paula Marian Jewson on 1 January 2015 (2 pages)
20 April 2015Registered office address changed from 4 Wrexham Road Mold Business Park Mold CH7 1XP Wales to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 20 April 2015 (1 page)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Director's details changed for Mr Geraint Keith Jewson on 1 January 2015 (2 pages)
20 April 2015Registered office address changed from 4 Wrexham Road Mold Business Park Mold CH7 1XP Wales to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 20 April 2015 (1 page)
20 April 2015Director's details changed for Mr Geraint Keith Jewson on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Mrs Paula Marian Jewson on 1 January 2015 (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(31 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(31 pages)