Background WavePink WaveYellow Wave

TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED (12716936)

TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED (12716936) is an active UK company. incorporated on 3 July 2020. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include STENNER, Amy Jane, STENNER, Peter Nigel Joseph.

Company Number
12716936
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STENNER, Amy Jane, STENNER, Peter Nigel Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED

TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED is an active company incorporated on 3 July 2020 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEIGNMOUTH MARITIME AND PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12716936

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

Unit 20 Dawlish Business Park Dawlish Devon EX7 0NH United Kingdom
From: 3 July 2020To: 2 July 2025
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Sept 20
Funding Round
Sept 20
Share Issue
Nov 20
New Owner
Jul 22
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

STENNER, Amy Jane

Active
Oak View Close, TorquayTQ2 7FF
Born November 1976
Director
Appointed 03 Jul 2020

STENNER, Peter Nigel Joseph

Active
Oak View Close, TorquayTQ2 7FF
Born July 1962
Director
Appointed 03 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Amy Jane Stenner

Active
Oak View Close, TorquayTQ2 7FF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020

Amy Jane Stenner

Ceased
Dawlish Business Park, DawlishEX7 0NH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 21 Sept 2020

Mr Peter Nigel Joseph Stenner

Active
Oak View Close, TorquayTQ2 7FF
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Capital Alter Shares Subdivision
6 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2020
NEWINCIncorporation