Tealby Estates (2005) Limited

General information

Name:

Tealby Estates (2005) Ltd

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 05511943

Incorporation date: 2005-07-18

Dissolution date: 2021-11-18

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tealby Estates (2005) came into being in 2005 as a company enlisted under no 05511943, located at LS3 1AB Leeds at Suite E10 Josephs Well. The firm's last known status was dissolved. Tealby Estates (2005) had been operating in this business for at least 16 years.

Khushdeep N. was this specific firm's director, designated to this position on 2005-07-18.

Khushdip N. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Khushdeep N.

Role: Director

Appointed: 18 July 2005

Latest update: 24 April 2023

People with significant control

Khushdip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Neil B.
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mandip N.
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 29 August 2020
Confirmation statement last made up date 18 July 2019
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 January 2015
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Waterside Park Livingstone Road Hessle

Post code:

HU13 0EN

City / Town:

Hull

HQ address,
2013

Address:

8 Waterside Park Livingstone Road Hessle

Post code:

HU13 0EN

City / Town:

Hull

HQ address,
2014

Address:

8 Waterside Park Livingstone Road Hessle

Post code:

HU13 0EN

City / Town:

Hull

HQ address,
2015

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2016

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
16
Company Age

Closest Companies - by postcode