About

Registered Number: 02763760
Date of Incorporation: 11/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: The Barley House, Well Lane, Devauden, Chepstow, NP16 6PP

 

Having been setup in 1992, Tekton Properties Ltd have registered office in Devauden in Chepstow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Tucker, Lisa Karen, Tucker, Yann Mark, Griffiths, Victoria Anne, Shepherd Hallett Limited for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Yann Mark 23 February 1993 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Lisa Karen N/A - 1
GRIFFITHS, Victoria Anne 23 February 1993 23 October 1993 1
SHEPHERD HALLETT LIMITED 11 November 1992 01 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 24 March 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 11 November 2002
363s - Annual Return 14 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 29 November 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
AA - Annual Accounts 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 29 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 20 January 1997
363s - Annual Return 20 October 1995
AA - Annual Accounts 03 October 1995
287 - Change in situation or address of Registered Office 28 April 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 07 February 1995
288 - N/A 29 March 1994
288 - N/A 29 March 1994
395 - Particulars of a mortgage or charge 23 February 1994
395 - Particulars of a mortgage or charge 23 February 1994
363s - Annual Return 16 November 1993
287 - Change in situation or address of Registered Office 04 August 1993
CERTNM - Change of name certificate 04 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
287 - Change in situation or address of Registered Office 15 February 1993
288 - N/A 15 February 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
NEWINC - New incorporation documents 11 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1999 Outstanding

N/A

Legal mortgage 21 February 1994 Fully Satisfied

N/A

Legal mortgage 21 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.