You are here: bizstats.co.uk > a-z index > T list

T.e.s. Property Limited PENRITH


Founded in 2001, T.e.s. Property, classified under reg no. 04211999 is an active company. Currently registered at 3 The Parklands CA11 8TF, Penrith the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Christopher S., Sarah S. and Janette S. and others. In addition one secretary - Janette S. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

T.e.s. Property Limited Address / Contact

Office Address 3 The Parklands
Town Penrith
Post code CA11 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211999
Date of Incorporation Tue, 8th May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 30 September 2019

Sarah S.

Position: Director

Appointed: 30 September 2019

Janette S.

Position: Director

Appointed: 08 May 2001

Janette S.

Position: Secretary

Appointed: 08 May 2001

John S.

Position: Director

Appointed: 08 May 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2001

Resigned: 08 May 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 2001

Resigned: 08 May 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is John S. This PSC and has 25-50% shares. Another one in the PSC register is Janette S. This PSC owns 25-50% shares.

John S.

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

Janette S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 6531 7969 30810 2001 1412 6061 72570
Current Assets85 803111 0469 30810 2002 4412 6063 02570
Debtors84 150109 250  1 300 1 300 
Other Debtors    1 300 1 300 
Property Plant Equipment141 266137 715134 165130 615127 065123 515  
Other
Accrued Liabilities350365375     
Accumulated Depreciation Impairment Property Plant Equipment36 24239 79343 34346 89350 44353 99357 54361 093
Corporation Tax Payable5 5275 4562 592     
Creditors34 935102 01149 22426 17221 54645 37749 17740 308
Dividends Paid 64 00060 000     
Increase From Depreciation Charge For Year Property Plant Equipment 3 5513 5503 5503 5503 550 3 550
Net Current Assets Liabilities50 8689 035-39 916-15 972-19 105-42 771-46 152-40 238
Number Shares Issued Fully Paid 2 0002 000     
Other Creditors  36 29311 0196 83719 82512 8793 350
Other Taxation Social Security Payable  3 9256 1163 9093 9513 8983 758
Par Value Share 11     
Profit Loss 18 6167 499     
Property Plant Equipment Gross Cost177 508177 508177 508177 508177 508 177 508 
Total Assets Less Current Liabilities192 134146 75094 249114 643107 96080 74473 81376 177
Trade Creditors Trade Payables  9 0069 03710 80021 60132 40033 200
Trade Debtors Trade Receivables84 150109 250      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements