Company Information for TELC REAL ESTATE LTD
1 ARGYLE STREET, BATH, BA2 4BA,
|
Company Registration Number
05453408
Private Limited Company
Active |
Company Name | |
---|---|
TELC REAL ESTATE LTD | |
Legal Registered Office | |
1 ARGYLE STREET BATH BA2 4BA Other companies in EC1A | |
Company Number | 05453408 | |
---|---|---|
Company ID Number | 05453408 | |
Date formed | 2005-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 10:19:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TMP BUSINESS SERVICES LTD |
||
JILLIAN TERESIA JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PETRE MEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINGTONS LTD | Company Secretary | 2017-08-06 | CURRENT | 2000-02-15 | Active | |
SNOWHILL ESTATES LIMITED | Company Secretary | 2016-09-10 | CURRENT | 2015-08-17 | Active | |
MMW EUROPE LTD | Company Secretary | 2016-09-05 | CURRENT | 2014-06-11 | Active | |
PALM TWO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-12 | Active | |
MECANILE SERVICES LTD | Company Secretary | 2016-02-01 | CURRENT | 2005-01-13 | Active | |
CASTLEMOON EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-06-08 | Active | |
YORKSHIRE DRY FINANCE LTD | Company Secretary | 2015-09-01 | CURRENT | 2001-08-13 | Active - Proposal to Strike off | |
SKY ESTATES EUROPE LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-09-22 | Active | |
WALLIS & PARTNERS LTD. | Company Secretary | 2015-05-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
BOND O'SEVEN LTD | Company Secretary | 2015-03-20 | CURRENT | 2014-03-31 | Active | |
BOND ONE EUROPE LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2013-12-11 | Active | |
TEMSFORD EUROPE LIMITED | Company Secretary | 2014-12-30 | CURRENT | 2014-06-03 | Active | |
GOLDEN LETTER LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2012-09-17 | Dissolved 2015-10-27 | |
BLACK SUNSHINE COMPOSITES LTD | Company Secretary | 2012-10-28 | CURRENT | 2003-04-22 | Active | |
RYDELL BARTWO LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
NORTH TO FOUR LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
REXCONSEIL LTD | Company Secretary | 2012-09-14 | CURRENT | 2007-09-20 | Dissolved 2016-03-01 | |
TRINITY WAY LTD | Company Secretary | 2012-06-14 | CURRENT | 2010-07-27 | Active | |
VELIKA VENTURES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2012-02-27 | Active | |
BICIONES CAPITAL EUROPE LTD | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
TYLORNE EUROPE LTD | Company Secretary | 2012-02-03 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
DOORS CONSULTING LTD. | Company Secretary | 2012-01-27 | CURRENT | 1994-06-16 | Dissolved 2016-12-13 | |
BROOKE & PARTNERS LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
WINCOLTEN EUROPE LTD | Company Secretary | 2011-11-21 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
ALLERTON LEVER LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-02-15 | Dissolved 2014-05-06 | |
TALVESTON EUROPE LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
KIWI COMPOSITE SOLUTIONS LTD | Company Secretary | 2011-09-27 | CURRENT | 2006-07-07 | Dissolved 2015-10-27 | |
STRONGHOLD DEVELOPMENT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-17 | Dissolved 2018-02-13 | |
TREMAYNE LTD | Company Secretary | 2011-03-10 | CURRENT | 2010-07-29 | Dissolved 2017-10-10 | |
LUCIUS VERUS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
JUST BE LTD | Company Secretary | 2007-10-14 | CURRENT | 1999-10-14 | Dissolved 2015-05-19 | |
JUST IN (UK) LTD | Company Secretary | 2007-09-02 | CURRENT | 2004-09-01 | Dissolved 2015-03-24 | |
GLOBAL LIQUIDITY MONITOR LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2003-08-19 | Dissolved 2013-08-20 | |
GOTO 10 CONSULTING LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Liquidation | |
AFFINA COMPOSITES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
AFFINA MARINE LTD | Company Secretary | 2006-08-01 | CURRENT | 2005-10-03 | Active | |
ASHURA LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-12-29 | Active | |
ARMED LIONS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
NEXTER LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
EXDE ESTATE & DEVELOPMENT LTD | Company Secretary | 2004-04-01 | CURRENT | 2000-06-27 | Active | |
CASSIA ANTICA LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
J. ESTATE LTD | Company Secretary | 2003-02-01 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
DOMINA LTD | Company Secretary | 2003-02-01 | CURRENT | 2000-02-15 | Active | |
SAFERO LIMITED | Company Secretary | 2003-02-01 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CREATION COMPOSITES LTD | Company Secretary | 2002-01-16 | CURRENT | 2001-08-28 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JILLIAN TERESIA JAMES | ||
APPOINTMENT TERMINATED, DIRECTOR JILLIAN TERESIA JAMES | ||
CESSATION OF JILLIAN TERESIA JAMES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JILLIAN TERESIA JAMES AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR GIULIO CORSI | ||
DIRECTOR APPOINTED MR GIULIO CORSI | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIS GIULIO | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Second Floor 36 Gay Street Bath BA1 2NT England | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Second Floor 36 Gay Street Bath BA1 2NT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Tmp Business Services Ltd on 2020-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN TERESIA JAMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN TERESIA JAMES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-07 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM 126 Aldersgate Street London EC1A 4JQ | |
AP01 | DIRECTOR APPOINTED MS JILLIAN TERESIA JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE MEARS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-14 | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Edward Petre Mears on 2015-07-06 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-05-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 16/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELC REAL ESTATE LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TELC REAL ESTATE LTD are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |