Background WavePink WaveYellow Wave

TELFORD PROPERTY INVESTMENTS LIMITED (02247579)

TELFORD PROPERTY INVESTMENTS LIMITED (02247579) is an active UK company. incorporated on 25 April 1988. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TELFORD PROPERTY INVESTMENTS LIMITED has been registered for 37 years. Current directors include ADEANE, James Henry John, LOUSADA, Simon Charles.

Company Number
02247579
Status
active
Type
ltd
Incorporated
25 April 1988
Age
37 years
Address
Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADEANE, James Henry John, LOUSADA, Simon Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD PROPERTY INVESTMENTS LIMITED

TELFORD PROPERTY INVESTMENTS LIMITED is an active company incorporated on 25 April 1988 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TELFORD PROPERTY INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02247579

LTD Company

Age

37 Years

Incorporated 25 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

RAPID 5786 LIMITED
From: 25 April 1988To: 3 June 1988
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

Crawley Park Husborne Crawley Bedford MK43 0UU
From: 25 April 1988To: 9 December 2013
Timeline

3 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jul 12
Director Left
Sept 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016

ADEANE, James Henry John

Active
28 Ovington Street, LondonSW3 2JB
Born January 1950
Director
Appointed N/A

LOUSADA, Simon Charles

Active
2 Railton Road,, BedfordMK42 7PN
Born January 1963
Director
Appointed 11 Jul 2012

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 05 Apr 2004
Resigned 24 Oct 2016

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Secretary
Appointed 28 May 1999
Resigned 30 Jul 2012

SLADE, Francia Jane

Resigned
Wellwater House, BiddenhamMK40 4BE
Secretary
Appointed N/A
Resigned 28 May 1999

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed N/A
Resigned 30 Jul 2012

Persons with significant control

2

Mr Simon Charles Lousada

Active
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Henry John Adeane

Active
Alderton, WoodbridgeIP12 3AF
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
18 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
6 September 1996
363aAnnual Return
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
363x363x
Legacy
8 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363x363x
Legacy
24 September 1992
288288
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
25 September 1991
363x363x
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
11 October 1989
88(2)R88(2)R
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
19 August 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
287Change of Registered Office
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
287Change of Registered Office
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
6 July 1988
123Notice of Increase in Nominal Capital
Resolution
6 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
287Change of Registered Office
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Incorporation Company
25 April 1988
NEWINCIncorporation