Tessier Court Ltd NEWTON ABBOT


Founded in 1994, Tessier Court, classified under reg no. 02939013 is an active company. Currently registered at Wessex House TQ12 4AA, Newton Abbot the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 21, 1994 Tessier Court Ltd is no longer carrying the name Oakover Contract Services.

The company has one director. Ann W., appointed on 1 January 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tessier Court Ltd Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939013
Date of Incorporation Wed, 15th Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ann W.

Position: Director

Appointed: 01 January 2023

Janet D.

Position: Director

Appointed: 15 July 2010

Resigned: 08 January 2024

Colin R.

Position: Director

Appointed: 04 August 2006

Resigned: 02 November 2008

Nick L.

Position: Director

Appointed: 30 May 2002

Resigned: 26 July 2010

Audrey M.

Position: Director

Appointed: 01 October 1998

Resigned: 24 January 2011

Audrey M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 24 January 2011

Cosy Lettings Ltd

Position: Secretary

Appointed: 10 August 1998

Resigned: 30 September 1998

John G.

Position: Director

Appointed: 26 March 1997

Resigned: 11 June 1997

Philip Y.

Position: Secretary

Appointed: 01 September 1996

Resigned: 10 August 1998

Patricia C.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2000

Doris B.

Position: Director

Appointed: 01 May 1996

Resigned: 20 March 2002

Pauline S.

Position: Director

Appointed: 29 June 1994

Resigned: 17 November 1994

Nigel S.

Position: Secretary

Appointed: 29 June 1994

Resigned: 01 September 1996

Nigel S.

Position: Director

Appointed: 29 June 1994

Resigned: 17 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 1994

Resigned: 29 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1994

Resigned: 29 June 1994

Company previous names

Oakover Contract Services October 21, 1994
Mainmews Enterprises July 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth88      
Balance Sheet
Current Assets88888888
Net Assets Liabilities 8888888
Net Assets Liabilities Including Pension Asset Liability88      
Reserves/Capital
Shareholder Funds88      
Other
Average Number Employees During Period   11111
Creditors 2 6832 6832 7422 9572 9623 1983 765
Net Current Assets Liabilities88888888
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 4052 4872 6832 7422 9572 9623 1983 765
Total Assets Less Current Liabilities88888888
Creditors Due Within One Year2 4052 487      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements