T.E.S. ASSURED HOMES LIMITED
MARKET HILLROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02459240
Status Active
Incorporation Date 12 January 1990
Company Type Private Limited Company
Address HARDCASTLE BURTON, LAKE HOUSE, MARKET HILLROYSTON, HERTS, SG8 9JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of T.E.S. ASSURED HOMES LIMITED are www.tesassuredhomes.co.uk, and www.t-e-s-assured-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. T E S Assured Homes Limited is a Private Limited Company. The company registration number is 02459240. T E S Assured Homes Limited has been working since 12 January 1990. The present status of the company is Active. The registered address of T E S Assured Homes Limited is Hardcastle Burton Lake House Market Hillroyston Herts Sg8 9jn. . JENSEN, Martin Bernhard is a Secretary of the company. JENSEN, Martin Bernhard is a Director of the company. JENSEN, Rosemary Ann is a Director of the company. Director HAGGARTY, James has been resigned. Director WALLACE, Thomas Ferry Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
JENSEN, Rosemary Ann
Appointed Date: 01 March 1994
70 years old

Resigned Directors

Director
HAGGARTY, James
Resigned: 01 March 1994
78 years old

Director
WALLACE, Thomas Ferry Robert
Resigned: 10 September 2002
Appointed Date: 07 July 1997
64 years old

Persons With Significant Control

Mr Martin Bernhard Jensen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

T.E.S. ASSURED HOMES LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102,502

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1990
Company name changed ajiras products LIMITED\certificate issued on 15/03/90

14 Mar 1990
Company name changed\certificate issued on 14/03/90
07 Mar 1990
£ nc 1000/500000 02/03/90

12 Jan 1990
Incorporation

T.E.S. ASSURED HOMES LIMITED Charges

30 March 1998
Mortgage deed
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a lion yard ramsey cambridgeshire…
20 March 1997
Debenture
Delivered: 27 March 1997
Status: Satisfied on 7 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1991
Legal charge
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13, brancaster court including parking space at straitue…