Background WavePink WaveYellow Wave

TEGOMETALL PROPERTY SERVICES LIMITED (02752472)

TEGOMETALL PROPERTY SERVICES LIMITED (02752472) is an active UK company. incorporated on 2 October 1992. with registered office in Nottinghamshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEGOMETALL PROPERTY SERVICES LIMITED has been registered for 33 years. Current directors include BOHNACKER, Jakob Ulrich, LÜDTKE, Arndt, Dr.

Company Number
02752472
Status
active
Type
ltd
Incorporated
2 October 1992
Age
33 years
Address
Tegometall House 10 Meadowbank Way, Nottinghamshire, NG16 3SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOHNACKER, Jakob Ulrich, LÜDTKE, Arndt, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEGOMETALL PROPERTY SERVICES LIMITED

TEGOMETALL PROPERTY SERVICES LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Nottinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEGOMETALL PROPERTY SERVICES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02752472

LTD Company

Age

33 Years

Incorporated 2 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

TEGOMETALL LIMITED
From: 2 October 1992To: 30 May 2014
Contact
Address

Tegometall House 10 Meadowbank Way Eastwood Nottinghamshire, NG16 3SB,

Previous Addresses

Suite a, 7th Floor, East West Building 2 Tollhouse Hill Nottingham NG1 5FS England
From: 19 January 2021To: 28 May 2024
Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
From: 7 July 2014To: 19 January 2021
45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 8 April 2010To: 7 July 2014
St Matthew's House 6 Sherwood Rise Nottingham Nottinghamshire NG7 6JF
From: 2 October 1992To: 8 April 2010
Timeline

8 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Aug 17
Director Left
Jun 18
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOHNACKER, Jakob Ulrich

Active
10 Meadowbank Way, NottinghamshireNG16 3SB
Born December 1985
Director
Appointed 01 Jul 2022

LÜDTKE, Arndt, Dr

Active
10 Meadowbank Way, NottinghamNG16 3SB
Born April 1973
Director
Appointed 01 Jan 2017

KAUFMAN, Andrew Charles

Resigned
Flat 7 Andover House, LondonNW3 3EL
Secretary
Appointed 01 Nov 1994
Resigned 24 Nov 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Oct 1992
Resigned 02 Oct 1993

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed N/A
Resigned 01 Nov 1994

BOHNACKER, Ulrich

Resigned
Herrenberg 5, Ch 8559 Fruthwilen
Born July 1958
Director
Appointed 01 Nov 1994
Resigned 01 Jul 2022

GNAD, Hans Gerd

Resigned
Im Knebel 14, Mannenbach - Salenstein Ch-8268
Born July 1958
Director
Appointed 01 Nov 1994
Resigned 01 Jan 2017

SCHIEL, Ernst Martin

Resigned
Thames Bank House Thames Bank, LondonSW14 7QR
Born February 1940
Director
Appointed N/A
Resigned 01 Nov 1994

WETZSTEIN, Peter

Resigned
10 Meadowbank Way, NottinghamNG16 3SB
Born March 1964
Director
Appointed 01 Jan 2017
Resigned 27 Apr 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Oct 1992
Resigned 02 Oct 1993

Persons with significant control

1

Mr Ulrich Bohnacker

Active
10 Meadowbank Way, NottinghamshireNG16 3SB
Born July 1958

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

99

Auditors Resignation Company
29 January 2026
AUDAUD
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Miscellaneous
12 October 2005
MISCMISC
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
6 January 2005
287Change of Registered Office
Legacy
3 November 2004
244244
Legacy
13 October 2004
363aAnnual Return
Legacy
13 April 2004
288cChange of Particulars
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363aAnnual Return
Legacy
7 November 2001
363aAnnual Return
Legacy
1 November 2001
244244
Legacy
4 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Legacy
6 November 2000
244244
Legacy
26 October 1999
363aAnnual Return
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Legacy
4 December 1996
288cChange of Particulars
Legacy
26 October 1996
244244
Legacy
10 November 1995
363x363x
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 December 1994
363x363x
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
7 November 1994
287Change of Registered Office
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
24 February 1994
363x363x
Legacy
10 September 1993
225(1)225(1)
Incorporation Company
2 October 1992
NEWINCIncorporation