Telford House Property Services Limited SHREWSBURY


Founded in 1995, Telford House Property Services, classified under reg no. 03122265 is an active company. Currently registered at Mercury House Sitka Drive SY2 6LG, Shrewsbury the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th September 2011 Telford House Property Services Limited is no longer carrying the name Mill Court Management (stafford).

Currently there are 2 directors in the the company, namely Fiona M. and Timothy M.. In addition one secretary - Timothy M. - is with the firm. Currenlty, the company lists one former director, whose name is Anthony M. and who left the the company on 31 December 2014. In addition, there is one former secretary - David V. who worked with the the company until 12 September 2011.

Telford House Property Services Limited Address / Contact

Office Address Mercury House Sitka Drive
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122265
Date of Incorporation Mon, 6th Nov 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Fiona M.

Position: Director

Appointed: 31 December 2014

Timothy M.

Position: Director

Appointed: 12 September 2011

Timothy M.

Position: Secretary

Appointed: 12 September 2011

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 November 1995

Resigned: 06 November 1995

David V.

Position: Secretary

Appointed: 06 November 1995

Resigned: 12 September 2011

Fncs Limited

Position: Nominee Director

Appointed: 06 November 1995

Resigned: 06 November 1995

Anthony M.

Position: Director

Appointed: 06 November 1995

Resigned: 31 December 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Fiona M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Timothy M. This PSC owns 25-50% shares.

Fiona M.

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

Timothy M.

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

Company previous names

Mill Court Management (stafford) September 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 07237 31448 08554 64057 99064 820
Current Assets43 19646 77456 06758 52064 26188 820
Debtors13 1249 4607 9823 8806 27124 000
Net Assets Liabilities22 04126 57226 38525 14825 37327 536
Other Debtors2 889 484226 2 650
Other
Accrued Liabilities6909701 0171 1675 54618 766
Average Number Employees During Period222222
Creditors21 15520 20229 68233 37238 88861 284
Nominal Value Allotted Share Capital100100100100100100
Number Shares Issued Fully Paid100100100100100100
Other Creditors1 5401 0637 0009 50016 50018 500
Par Value Share 11111
Prepayments     10 797
Taxation Social Security Payable 4411 5981 3522 5692 149
Trade Creditors Trade Payables18 92517 72820 06721 35314 27321 869
Trade Debtors Trade Receivables10 2359 4607 4983 6546 27110 553

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search