TELEKEY PROPERTIES LIMITED
1 MILL STREET

Hellopages » Greater London » Southwark » SE1 2DE

Company number 02823501
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address C/O MONTGOMERY SWANN, SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, SE1 2DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 . The most likely internet sites of TELEKEY PROPERTIES LIMITED are www.telekeyproperties.co.uk, and www.telekey-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and five months. Telekey Properties Limited is a Private Limited Company. The company registration number is 02823501. Telekey Properties Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Telekey Properties Limited is C O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London Se1 2de. The company`s financial liabilities are £638.44k. It is £16.24k against last year. The cash in hand is £27.12k. It is £9.94k against last year. And the total assets are £818.55k, which is £38.84k against last year. CORNELLI, Tracey Teresa is a Secretary of the company. CORNELLI, Frank Luigi is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


telekey properties Key Finiance

LIABILITIES £638.44k
+2%
CASH £27.12k
+57%
TOTAL ASSETS £818.55k
+4%
All Financial Figures

Current Directors

Secretary
CORNELLI, Tracey Teresa
Appointed Date: 15 July 1993

Director
CORNELLI, Frank Luigi
Appointed Date: 15 July 1993
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1993
Appointed Date: 02 June 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 02 June 1993

TELEKEY PROPERTIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

...
... and 49 more events
19 Apr 1994
Full accounts made up to 28 February 1994

07 Mar 1994
Accounting reference date notified as 28/02

03 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1993
Registered office changed on 23/07/93 from: classic house 174-180 old street london EC1V 9BP

02 Jun 1993
Incorporation