Background WavePink WaveYellow Wave

FIRST TEE PROPERTIES LIMITED (04568658)

FIRST TEE PROPERTIES LIMITED (04568658) is an active UK company. incorporated on 21 October 2002. with registered office in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRST TEE PROPERTIES LIMITED has been registered for 23 years. Current directors include EDIS, Charles Vessey, BUSINESSOFFICE LIMITED.

Company Number
04568658
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2002
Age
23 years
Address
The West Wing, Greenham Hall, Wellington, TA21 0JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDIS, Charles Vessey, BUSINESSOFFICE LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TEE PROPERTIES LIMITED

FIRST TEE PROPERTIES LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRST TEE PROPERTIES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04568658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The West Wing, Greenham Hall Greenham Wellington, TA21 0JJ,

Previous Addresses

30 Cornmantle Court 2 Parsonage Barn Lane Ringwood Hampshire BH24 1WJ United Kingdom
From: 25 June 2019To: 6 September 2023
30 Cornmantle Court 2 Parsonage Barn Lane Ringwood BH24 1WJ England
From: 25 June 2019To: 25 June 2019
Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England
From: 13 April 2019To: 25 June 2019
Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX United Kingdom
From: 3 July 2018To: 13 April 2019
P O Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 21 October 2002To: 3 July 2018
Timeline

28 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BUSINESSOFFICE LIMITED

Active
Greenham, WellingtonTA21 0JJ
Corporate secretary
Appointed 05 Sept 2023

EDIS, Charles Vessey

Active
Greenham, WellingtonTA21 0JJ
Born July 1974
Director
Appointed 05 Sept 2023

BUSINESSOFFICE LIMITED

Active
Greenham, WellingtonTA21 0JJ
Corporate director
Appointed 05 Sept 2023

FRACTIONAL SECRETARIES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate secretary
Appointed 19 Dec 2006
Resigned 23 Oct 2018

MARLBOROUGH SECRETARIES LIMITED

Resigned
PO BOX 19 Farnley House, St Peter PortGY1 3AJ
Corporate secretary
Appointed 06 Jun 2005
Resigned 19 Dec 2006

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate secretary
Appointed 21 Oct 2002
Resigned 06 Jun 2005

UNITED FUNDS TRUST CORPORATION LIMITED

Resigned
15 Crown Glass Place, BristolBS48 1RE
Corporate secretary
Appointed 23 Oct 2018
Resigned 27 Jun 2019

BATES, David Leslie

Resigned
P O Box 5 Willow House, WirralCH60 0FW
Born July 1962
Director
Appointed 31 May 2013
Resigned 12 Apr 2018

CROUCH, Timothy

Resigned
Branch Road, CanterburyCT4 8DR
Born August 1947
Director
Appointed 23 Oct 2018
Resigned 19 Sept 2023

DAY, Julia Rachel

Resigned
P O Box 5 Willow House, WirralCH60 0FW
Born June 1991
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

HANNAH, David Warren

Resigned
15 Crown Glass Place, BristolBS48 1RE
Born October 1960
Director
Appointed 03 May 2018
Resigned 23 Oct 2018

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 31 Oct 2008
Resigned 31 May 2013

HARRIS, Mary

Resigned
2 Parsonage Barn Lane, RingwoodBH24 1WJ
Born October 1940
Director
Appointed 23 Oct 2018
Resigned 06 Sept 2023

WALSH, Peter

Resigned
2 Parsonage Barn Lane, RingwoodBH24 1WJ
Born January 1948
Director
Appointed 20 May 2019
Resigned 05 Sept 2023

WHITFIELD, Lucy Ann

Resigned
P O Box 5 Willow House, WirralCH60 0FW
Born July 1992
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 03 Jan 2018
Resigned 23 Oct 2018

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, Oldfield Road, Heswall
Corporate director
Appointed 03 Jan 2018
Resigned 23 Oct 2018

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

MARLBOROUGH TRUST COMPANY LIMITED

Resigned
PO BOX 19 Albert House, St Peter PortGY1 3AJ
Corporate director
Appointed 06 Jun 2005
Resigned 31 Oct 2008

MENTOR NOMINEES LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 31 Aug 2004
Resigned 06 Jun 2005

NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 21 Oct 2002
Resigned 06 Jun 2005

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 06 Jun 2005
Resigned 19 Dec 2006

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 21 Oct 2002
Resigned 31 Aug 2004

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 06 Jun 2005
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 21 Oct 2002
Resigned 31 Aug 2004

SMD DIRECTORS LIMITED

Resigned
PO BOX 5, Willow House, Oldfield Road, HeswallCH60 0FW
Corporate director
Appointed 15 Feb 2017
Resigned 12 Apr 2018

UNITED FUNDS TRUST CORPORATION LIMITED

Resigned
15 Crown Glass Place, BristolBS48 1RE
Corporate director
Appointed 23 Oct 2018
Resigned 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
6 September 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2021
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 April 2019
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
13 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
26 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2013
AR01AR01
Appoint Person Director Company With Name Date
4 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Corporate Director Company With Change Date
25 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
16 August 2007
287Change of Registered Office
Legacy
5 February 2007
288cChange of Particulars
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Resolution
14 May 2003
RESOLUTIONSResolutions
Incorporation Company
21 October 2002
NEWINCIncorporation