Background WavePink WaveYellow Wave

TETRON ESTATES LIMITED (09066620)

TETRON ESTATES LIMITED (09066620) is an active UK company. incorporated on 2 June 2014. with registered office in Droitwich. The company operates in the Construction sector, engaged in site preparation. TETRON ESTATES LIMITED has been registered for 11 years. Current directors include LUNN, Robert Andrew, SEEKINGS, Edward.

Company Number
09066620
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Hadzor Court, Droitwich, WR9 7DR
Industry Sector
Construction
Business Activity
Site preparation
Directors
LUNN, Robert Andrew, SEEKINGS, Edward
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRON ESTATES LIMITED

TETRON ESTATES LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Droitwich. The company operates in the Construction sector, specifically engaged in site preparation. TETRON ESTATES LIMITED was registered 11 years ago.(SIC: 43120)

Status

active

Active since 11 years ago

Company No

09066620

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Hadzor Court Hadzor Droitwich, WR9 7DR,

Previous Addresses

2 Frederic Mews London SW1X 8EQ
From: 2 June 2014To: 4 January 2016
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jan 20
New Owner
Mar 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LUNN, Robert Andrew

Active
Hadzor, DroitwichWR9 7DR
Born January 1982
Director
Appointed 20 Feb 2017

SEEKINGS, Edward

Active
Hadzor, DroitwichWR9 7DR
Born September 1983
Director
Appointed 24 Dec 2015

KIRBY, Hugo Giles Stephen Astley

Resigned
Hadzor, DroitwichWR9 7DR
Secretary
Appointed 02 Jun 2014
Resigned 24 Dec 2015

WHEATMAN, Charles Hugh

Resigned
Hadzor, DroitwichWR9 7DR
Secretary
Appointed 01 Jan 2015
Resigned 24 Dec 2015

HANNA, Alan Jeffrey

Resigned
Hadzor, DroitwichWR9 7DR
Born February 1958
Director
Appointed 01 Jan 2015
Resigned 21 Feb 2017

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 02 Jun 2014
Resigned 01 Jan 2015

WHEATMAN, Charles Hugh

Resigned
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 02 Jun 2014
Resigned 01 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Michael Seekings

Active
Hadzor, DroitwichWR9 7DR
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Mr Robert Andrew Lunn

Active
Hadzor, DroitwichWR9 7DR
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2016

Edward Seekings

Ceased
Hadzor, DroitwichWR9 7DR
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Incorporation Company
2 June 2014
NEWINCIncorporation