About

Registered Number: 05803020
Date of Incorporation: 03/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 74a Station Road East, Oxted, Surrey, RH8 0PG,

 

Founded in 2006, Teazle Property Ltd have registered office in Oxted in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Clayson, Susanna, Sharman, John Henry are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYSON, Susanna 03 May 2006 03 May 2006 1
SHARMAN, John Henry 03 May 2006 16 April 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 11 January 2019
DISS40 - Notice of striking-off action discontinued 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 25 October 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 06 October 2016
AD01 - Change of registered office address 06 October 2016
DISS40 - Notice of striking-off action discontinued 13 August 2016
AR01 - Annual Return 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 July 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.