Tealby Estates Limited

General information

Name:

Tealby Estates Ltd

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 05126302

Incorporation date: 2004-05-12

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tealby Estates Limited can be found at Hull at Princes House. Anyone can look up the company by the area code - HU2 8HX. Tealby Estates's launching dates back to year 2004. This enterprise is registered under the number 05126302 and its current state is active. The enterprise's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. The firm's most recent accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-05-12.

According to the latest data, there’s only a single director in the company: Mandip N. (since Wed, 12th May 2004). Since May 2004 Khushdeep N., had performed assigned duties for the following business until the resignation seven years ago. In addition a different director, namely Brown N. resigned on Tue, 13th Jun 2017.

Mandip N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mandip N.

Role: Secretary

Appointed: 12 May 2004

Latest update: 14 January 2024

Mandip N.

Role: Director

Appointed: 12 May 2004

Latest update: 14 January 2024

People with significant control

Mandip N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil B.
Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Khushdip N.
Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 March 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
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 28th March 2023 to 28th September 2023 (AA01)
filed on: 7th, December 2023
accounts
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

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies