TEACHERS PROPERTY LIMITED
Overview
Company Name | TEACHERS PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04147719 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEACHERS PROPERTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TEACHERS PROPERTY LIMITED located?
Registered Office Address | County Gates BH1 2NF Bournemouth England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TEACHERS PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TEACHERS PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 143 pages | PARENT_ACC | ||
Appointment of Mr Stephen Keith Percival as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Barry Cudmore as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Emmanuel Hynam as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Patrick Hartigan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Mark Russell Hanscomb on Feb 17, 2022 | 2 pages | CH01 | ||
Termination of appointment of Christopher Walker as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Russell Hanscomb as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Barry Cudmore as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Wayne Snow as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 20 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Christopher Walker as a director on Jun 04, 2020 | 2 pages | AP01 | ||
legacy | 186 pages | PARENT_ACC | ||
Who are the officers of TEACHERS PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Michael Peter | Secretary | BH1 2NF Bournemouth County Gates England England | 251234660001 | |||||||
HANSCOMB, Mark Russell | Director | BH1 2NF Bournemouth County Gates England England | United Kingdom | British | Coo | 292414480002 | ||||
HYNAM, David Emmanuel | Director | BH1 2NF Bournemouth County Gates England England | England | British | Ceo | 92485410001 | ||||
PERCIVAL, Stephen Keith | Director | BH1 2NF Bournemouth County Gates England England | United Kingdom | British | Cfo | 179011440001 | ||||
RULE, Malcolm Stuart | Secretary | 7 Pine Mansions Vale Road BH1 3TB Bournemouth Dorset | British | Company Secretary | 48901440004 | |||||
RUSSELL, Lisa Jane | Secretary | 25a Astral Gardens Hamble SO31 4RQ Southampton Hampshire | British | 94079740001 | ||||||
SMALL, Rachel Susan | Secretary | County Gates BH1 2NF Bournemouth County Gates England | 208695090001 | |||||||
SMITH, Thomas Andrew Forwood | Secretary | Tringham House Wessex Fields BH7 7DT Deansleigh Road Bournemouth Dorset | British | 113897480001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BLANCHARD, Ian Paul | Director | Tringham House Wessex Fields BH7 7DT Deansleigh Road Bournemouth Dorset | United Kingdom | British | Finance Director | 65040870005 | ||||
CUDMORE, Barry | Director | BH1 2NF Bournemouth County Gates England England | Ireland | Irish | Cfo | 292393250001 | ||||
FURNISS, David Howard | Director | Tringham House Wessex Fields BH7 7DT Deansleigh Road Bournemouth Dorset | United Kingdom | British | Managing Director | 94515090002 | ||||
GENT, Christopher Edgar | Director | Rockford Cottage Highwood BH24 3LZ Ringwood Hampshire | England | British | Insurance Company Executive | 7246770002 | ||||
HARPER, Dennis Edwin | Director | 27 Kingswood Marchwood SO40 4YQ Southampton | England | British | General Manager | 45012510001 | ||||
HARTIGAN, Mark Patrick | Director | BH1 2NF Bournemouth County Gates England England | England | British | Chief Executive Officer | 266768200001 | ||||
HAVELOCK STEVENS, Ian | Director | 2 Lakewood Road BH23 5NX Christchurch Dorset | British | Insurance Company Executive | 74545380001 | |||||
HUGHES, John Warner | Director | Woodcote House Gosford Road EX11 1NS Ottery St Mary | England | British | Insurance Company Executive | 141532680001 | ||||
MICHIE, Wendie Joy Elizabeth | Director | Tringham House Wessex Fields BH7 7DT Deansleigh Road Bournemouth Dorset | England | British | Commercial Director | 170568810001 | ||||
MIDDLETON, David Raymond | Director | 8 Cheedon Close B93 8RJ Dorridge West Midlands | United Kingdom | British | Actuary | 103460610001 | ||||
MOORE, Philip Wynford | Director | County Gates BH1 2NF Bournemouth County Gates England | England | British | Group Finance Director | 60871490004 | ||||
PARSONS, Andrew Mark | Director | BH1 2NF Bournemouth County Gates England England | England | British | Group Finance Director | 121609240002 | ||||
PERKS, John Trevor | Director | BH1 2NF Bournemouth County Gates England England | United Kingdom | British | Life Managing Director | 205978690001 | ||||
PHELPS, Patrick | Director | 4 Tanners Close Winterbourne Earls SP4 6PP Salisbury Wiltshire | England | British | Actuary | 27453390002 | ||||
RITTER, Ellen | Director | 38 Stibbs Way BH23 8HG Bransgore Christchurch Dorset | British | General Manager | 67987580002 | |||||
ROWNEY, Richard Alexander | Director | BH1 2NF Bournemouth County Gates England England | United Kingdom | British | Group Chief Executive | 123319120003 | ||||
RULE, Malcolm Stuart | Director | 7 Pine Mansions Vale Road BH1 3TB Bournemouth Dorset | British | Company Secretary | 48901440004 | |||||
SHENTON, Janet | Director | Tringham House Wessex Fields BH7 7DT Deansleigh Road Bournemouth Dorset | United Kingdom | British | Operations Director | 112469560001 | ||||
SMALL, Rachel Susan | Director | County Gates BH1 2NF Bournemouth County Gates England | England | British | Company Secretary And General Counsel | 141958480001 | ||||
SNOW, Anthony Wayne | Director | BH1 2NF Bournemouth County Gates England England | United Kingdom | British | Chief Risk Officer | 180716200002 | ||||
WALKER, Christopher | Director | BH1 2NF Bournemouth County Gates England England | England | British | Director | 268036360001 | ||||
WALLBRIDGE, John | Director | Kings Copse Road Blackfield SO45 1XF Southampton Heathlands Hampshire | England | English | Insurance Company Executive | 7246810002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TEACHERS PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liverpool Victoria Finacial Services Limited | Jan 02, 2020 | County Gates BH1 2NF Bournemouth Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TEACHERS PROPERTY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 28, 2017 | Jan 02, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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