Background WavePink WaveYellow Wave

MIKE TENCH PROPERTIES LTD (11534405)

MIKE TENCH PROPERTIES LTD (11534405) is an active UK company. incorporated on 23 August 2018. with registered office in Ammanford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIKE TENCH PROPERTIES LTD has been registered for 7 years. Current directors include GRIFFITHS, Catrin Rhian, TENCH, Michael Wayne.

Company Number
11534405
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
41 Betws Road, Ammanford, SA18 2HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIFFITHS, Catrin Rhian, TENCH, Michael Wayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE TENCH PROPERTIES LTD

MIKE TENCH PROPERTIES LTD is an active company incorporated on 23 August 2018 with the registered office located in Ammanford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIKE TENCH PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11534405

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 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

12 weeks left

Last Filed

Made up to 27 July 2025 (10 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

41 Betws Road Ammanford, SA18 2HE,

Previous Addresses

64 Iscennen Road Ammanford SA18 3AW Wales
From: 7 October 2019To: 27 July 2023
144 Walter Road Swansea SA1 5RW United Kingdom
From: 23 August 2018To: 7 October 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 21
Loan Secured
Apr 24
Loan Secured
Dec 24
Share Issue
Jan 26
Funding Round
Jan 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Catrin Rhian

Active
Betws Road, AmmanfordSA18 2HE
Born March 1978
Director
Appointed 23 Aug 2018

TENCH, Michael Wayne

Active
Betws Road, AmmanfordSA18 2HE
Born March 1983
Director
Appointed 23 Aug 2018

Persons with significant control

2

Ms Catrin Rhian Griffiths

Active
Betws Road, AmmanfordSA18 2HE
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018

Mr Michael Wayne Tench

Active
Betws Road, AmmanfordSA18 2HE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Resolution
19 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Incorporation Company
23 August 2018
NEWINCIncorporation