TEAM CONVEYANCING LIMITED

TEAM CONVEYANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEAM CONVEYANCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04105628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEAM CONVEYANCING LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is TEAM CONVEYANCING LIMITED located?

    Registered Office Address
    1 Edmondsham Road
    BH31 7PA Verwood
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of TEAM CONVEYANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONVEYANCING TEAM LIMITEDNov 10, 2000Nov 10, 2000

    What are the latest accounts for TEAM CONVEYANCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEAM CONVEYANCING LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for TEAM CONVEYANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 10, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Phillip Neil Irving on Feb 15, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 10, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 10, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 10, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 10, 2020 with updates

    5 pagesCS01

    Change of details for Team Association Limited as a person with significant control on Aug 01, 2020

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Neil Parsons as a director on Aug 05, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 10, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 10, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 10, 2015

    20 pagesRP04

    Annual return made up to Nov 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 101
    SH01
    capitalNov 10, 2015

    Statement of capital on Jan 06, 2016

    • Capital: GBP 101
    SH01
    Annotations
    DateAnnotation
    Jan 06, 2016Clarification A second filed AR01 was registered on 06/01/2016

    Termination of appointment of Peter John Byrne as a director on May 14, 2015

    1 pagesTM01

    Who are the officers of TEAM CONVEYANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Phillip Neil
    Edmondsham Road
    BH31 7PA Verwood
    1
    Dorset
    England
    Secretary
    Edmondsham Road
    BH31 7PA Verwood
    1
    Dorset
    England
    British185638420001
    IRVING, Phillip Neil
    Edmondsham Road
    BH31 7PA Verwood
    1
    United Kingdom
    Director
    Edmondsham Road
    BH31 7PA Verwood
    1
    United Kingdom
    United KingdomBritishEstate Agents58532450001
    DONOVAN, Peter William
    David Street
    PO BOX Hk3
    LS11 5QJ Leeds
    David House
    West Yorkshire
    United Kingdom
    Secretary
    David Street
    PO BOX Hk3
    LS11 5QJ Leeds
    David House
    West Yorkshire
    United Kingdom
    BritishDirector56232250001
    MCCHESNEY, Justin Samuel Jackson
    David Street
    PO BOX Hk3
    LS11 5QJ Leeds
    David House
    West Yorkshire
    United Kingdom
    Secretary
    David Street
    PO BOX Hk3
    LS11 5QJ Leeds
    David House
    West Yorkshire
    United Kingdom
    168459440001
    PHILLIP, Irving Neil
    Edmondsham Road
    BH31 7PA Verwood
    1
    Dorset
    Secretary
    Edmondsham Road
    BH31 7PA Verwood
    1
    Dorset
    189695800001
    PRETLOVE, Alix Katrina
    Sherwoods Farm
    West Green Road
    RG27 8JN Hartley Wintney
    Hampshire
    Secretary
    Sherwoods Farm
    West Green Road
    RG27 8JN Hartley Wintney
    Hampshire
    BritishFinance Director116825770001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    APPLIN, Kerry John
    Market Parade
    PO9 1QF Havant
    6
    Hampshire
    England
    Director
    Market Parade
    PO9 1QF Havant
    6
    Hampshire
    England
    EnglandBritishEstate Agent88464150001
    BIRKS, Matthew Ryan
    2 Cudbury Drive
    Elvetham Heath
    GU51 1HQ Fleet
    Hampshire
    Director
    2 Cudbury Drive
    Elvetham Heath
    GU51 1HQ Fleet
    Hampshire
    BritishDirector94337470002
    BYRNE, Peter John
    7 Manor Close
    Walberswick
    IP18 6UQ Southwold
    Suffolk
    Director
    7 Manor Close
    Walberswick
    IP18 6UQ Southwold
    Suffolk
    UkBritishEstate Agent54552830004
    FELLOWS, Hayley Ann
    3 Buckingham Way
    GU16 8XE Frimley
    Surrey
    Director
    3 Buckingham Way
    GU16 8XE Frimley
    Surrey
    United KingdomBritishOperations Director107551960001
    MUZZLEWHITE, Philip William
    Thyme Cottage
    Brampford Speke
    EX5 5DR Exeter
    Devon
    Director
    Thyme Cottage
    Brampford Speke
    EX5 5DR Exeter
    Devon
    EnglandBritishChartered Surveyor3849000002
    PARSONS, Neil
    Monopoly House
    5 Park Lane, Scarning
    NR19 2LD Dereham
    Norfolk
    Director
    Monopoly House
    5 Park Lane, Scarning
    NR19 2LD Dereham
    Norfolk
    EnglandBritishDirector29588370003
    SCOTT-LEE, James Richard
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    Director
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    United KingdomBritishBusinessman9430340001
    SENDALL, Robert William
    Eastfield Farm
    GU34 3HJ Chawton
    Hampshire
    Director
    Eastfield Farm
    GU34 3HJ Chawton
    Hampshire
    United KingdomBritishBusiness Man77301760002
    SIMPSON, Ian Donald
    Bohemia House
    Harpsden Way
    RG9 1NX Henley
    Oxfordshire
    Director
    Bohemia House
    Harpsden Way
    RG9 1NX Henley
    Oxfordshire
    EnglandBritishDirector105493630001
    THORPE, David Mark
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    Director
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    EnglandBritishChairman11809630020
    TURNER, James
    Bickleigh
    20 Crofts Lea Park
    EX34 9PN Ilfracombe
    Devon
    Director
    Bickleigh
    20 Crofts Lea Park
    EX34 9PN Ilfracombe
    Devon
    United KingdomBritishDirector75486630001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TEAM CONVEYANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cecil Avenue
    BH8 9EJ Bournemouth
    24
    Dorset
    England
    Apr 06, 2016
    Cecil Avenue
    BH8 9EJ Bournemouth
    24
    Dorset
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number01685349
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0