Background WavePink WaveYellow Wave

TECKNO PROPERTIES LIMITED (04794211)

TECKNO PROPERTIES LIMITED (04794211) is an active UK company. incorporated on 10 June 2003. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TECKNO PROPERTIES LIMITED has been registered for 22 years. Current directors include LANGLEY, Antony, LUNT, Simon William.

Company Number
04794211
Status
active
Type
ltd
Incorporated
10 June 2003
Age
22 years
Address
Waterside Road, Beverley, HU17 0ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANGLEY, Antony, LUNT, Simon William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECKNO PROPERTIES LIMITED

TECKNO PROPERTIES LIMITED is an active company incorporated on 10 June 2003 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TECKNO PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04794211

LTD Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Waterside Road Beverley, HU17 0ST,

Previous Addresses

19 Cave Road Brough East Yorkshire HU15 1HA
From: 10 June 2003To: 23 May 2023
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Nov 19
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 10 Jun 2003

LANGLEY, Antony

Active
Waterside Road, BeverleyHU17 0ST
Born June 1968
Director
Appointed 10 Jun 2003

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 02 Oct 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Jun 2003
Resigned 10 Jun 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Jun 2003
Resigned 10 Jun 2003

Persons with significant control

2

Annie Reed Road, BeverleyHU17 0LF

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 10 Jun 2017
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
22 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
287Change of Registered Office
Legacy
2 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
287Change of Registered Office
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
13 July 2003
88(2)R88(2)R
Incorporation Company
10 June 2003
NEWINCIncorporation