Teal House Limited EASTBOURNE


Founded in 1999, Teal House, classified under reg no. 03864430 is an active company. Currently registered at 7 - 9 The Avenue BN21 3YA, Eastbourne the company has been in the business for twenty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Sharon B., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 10 August 2015 and Sharon B. has been with the company for the least time - from 19 November 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Eliza B. who worked with the the company until 19 November 2015.

Teal House Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864430
Date of Incorporation Mon, 25th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Sharon B.

Position: Director

Appointed: 19 November 2015

Ian B.

Position: Director

Appointed: 10 August 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 October 1999

Resigned: 25 October 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

Eliza B.

Position: Secretary

Appointed: 25 October 1999

Resigned: 19 November 2015

Eliza B.

Position: Director

Appointed: 25 October 1999

Resigned: 19 November 2015

Roger B.

Position: Director

Appointed: 25 October 1999

Resigned: 19 November 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Ian B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan H. This PSC owns 25-50% shares.

Ian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan H.

Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth913 104912 068897 254       
Balance Sheet
Cash Bank On Hand  5 0728 73012 08911 2878 0856 3769 84514 339
Current Assets10 1448 0796 2829 34013 34711 8458 6859 40010 53615 009
Debtors1 7371 7241 2106101 2585586003 024691670
Net Assets Liabilities    893 191900 708919 5591 099 6581 094 0101 096 410
Other Debtors      6003 024691670
Property Plant Equipment  1 4961 197958766614491393314
Cash Bank In Hand8 4076 3555 072       
Net Assets Liabilities Including Pension Asset Liability913 104912 068897 254       
Tangible Fixed Assets9441 8711 496       
Reserves/Capital
Called Up Share Capital300 000300 000300 000       
Profit Loss Account Reserve141 354140 318125 504       
Shareholder Funds913 104912 068897 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 89815 19715 43615 62815 78015 90316 00116 080
Creditors  60 52448 77339 27030 0597 89615 7669 47511 489
Fixed Assets950 944951 871951 496951 197950 958950 766950 6141 200 4911 200 3931 200 314
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       250 000  
Increase From Depreciation Charge For Year Property Plant Equipment   299239192152123 79
Investment Property  950 000950 000950 000950 000950 0001 200 0001 200 0001 200 000
Investment Property Fair Value Model  950 000950 000950 000950 000950 0001 200 0001 200 000 
Net Current Assets Liabilities2 160197-54 242-39 433-25 923-18 214789-6 3661 0613 520
Other Creditors      2 99310 2585 4816 549
Other Taxation Social Security Payable      4 9035 5083 9944 940
Property Plant Equipment Gross Cost  16 39416 39416 39416 39416 394 16 394 
Provisions For Liabilities Balance Sheet Subtotal    31 84431 84431 84494 467107 444107 424
Total Assets Less Current Liabilities953 104952 068897 254911 764925 035932 552951 4031 194 1251 201 4541 203 834
Accrued Liabilities  1 6341 8851 6461 7611 761   
Average Number Employees During Period   2      
Corporation Tax Payable  1 8956 1695 9844 1494 903   
Creditors Due After One Year40 00040 000        
Creditors Due Within One Year7 9847 88260 524       
Number Shares Allotted 298 000298 000       
Number Shares Issued Fully Paid   298 000298 000298 000298 000   
Other Remaining Borrowings  56 99540 71931 64024 1491 232   
Par Value Share 111111   
Prepayments  1 2106101 258558600   
Revaluation Reserve471 750471 750471 750       
Share Capital Allotted Called Up Paid298 000298 000298 000       
Tangible Fixed Assets Additions 1 395        
Tangible Fixed Assets Cost Or Valuation14 99916 394        
Tangible Fixed Assets Depreciation14 05514 52314 898       
Tangible Fixed Assets Depreciation Charged In Period 468375       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, August 2023
Free Download (10 pages)

Company search