C & C TEISAR PROPERTY LTD

Register to unlock more data on OkredoRegister

C & C TEISAR PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04553316

Incorporation date

03/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Woodfield Street, Llanharan, Pontyclun CF72 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon05/04/2026
Total exemption full accounts made up to 2025-04-05
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon05/04/2025
Total exemption full accounts made up to 2024-04-05
dot icon25/09/2024
Termination of appointment of Mychajlo Teisar as a director on 2023-04-30
dot icon25/09/2024
Appointment of Mr Daniel Teisar as a secretary on 2024-09-25
dot icon15/06/2024
All of the property or undertaking has been released from charge 2
dot icon15/06/2024
All of the property or undertaking has been released from charge 5
dot icon15/06/2024
All of the property or undertaking has been released from charge 6
dot icon15/06/2024
All of the property or undertaking has been released from charge 1
dot icon15/06/2024
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon22/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Total exemption full accounts made up to 2023-04-05
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/04/2023
Appointment of Mr Mychajlo Teisar as a director on 2023-04-30
dot icon30/04/2023
Notification of Daniel Teisar as a person with significant control on 2023-04-30
dot icon30/04/2023
Notification of Mychajlo Teisar as a person with significant control on 2023-04-30
dot icon30/04/2023
Change of details for Mr Caroll Wasile Teisar as a person with significant control on 2023-04-30
dot icon30/04/2023
Cessation of Christopher Teisar as a person with significant control on 2021-03-20
dot icon30/04/2023
Termination of appointment of Caroll Wasile Teisar as a secretary on 2023-04-30
dot icon30/01/2023
Registered office address changed from PO Box CF72 9RA 37 Bridgend Road Llanharan Pontyclun Mid Glamorgan CF72 9RA United Kingdom to 2 Woodfield Street Llanharan Pontyclun CF72 9RT on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Daniel Teisar on 2023-01-28
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-05
dot icon04/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-05
dot icon01/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-05
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-04-05
dot icon18/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-04-05
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon17/11/2016
Registered office address changed from Claremont Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW Wales to PO Box CF72 9RA 37 Bridgend Road Llanharan Pontyclun Mid Glamorgan CF72 9RA on 2016-11-17
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/11/2015
Registered office address changed from 19 Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW to Claremont Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW on 2015-11-23
dot icon23/11/2015
Appointment of Mr Caroll Wasile Teisar as a secretary on 2015-11-20
dot icon23/11/2015
Termination of appointment of Christopher Teisar as a secretary on 2015-11-20
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon07/10/2015
Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF to 19 Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW on 2015-10-07
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon06/10/2014
Director's details changed for Caroll Wasile Teisar on 2014-09-01
dot icon03/01/2014
Termination of appointment of Christopher Teisar as a director
dot icon03/01/2014
Appointment of Mr Daniel Teisar as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon16/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/10/2013
Director's details changed for Christopher Teisar on 2013-10-02
dot icon15/10/2013
Director's details changed for Christopher Teisar on 2013-10-02
dot icon15/10/2013
Appointment of Mr Christopher Teisar as a secretary
dot icon15/10/2013
Termination of appointment of Sarin Pawlowska as a secretary
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-04-05
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon12/09/2011
Registered office address changed from , Cordes House, Factory Road, Newport, Gwent, NP20 5FA on 2011-09-12
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon09/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon15/10/2009
Director's details changed for Caroll Wasile Teisar on 2009-10-15
dot icon15/10/2009
Director's details changed for Christopher Teisar on 2009-10-15
dot icon06/11/2008
Return made up to 03/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon10/09/2008
Total exemption small company accounts made up to 2007-04-05
dot icon28/11/2007
Return made up to 03/10/07; full list of members
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon27/07/2007
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 03/10/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon29/09/2006
New secretary appointed
dot icon27/09/2006
Secretary resigned
dot icon22/08/2006
Ad 01/08/06--------- £ si 998@1=998 £ ic 2/1000
dot icon12/10/2005
Return made up to 03/10/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon09/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon08/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon05/11/2003
Accounts for a dormant company made up to 2003-04-05
dot icon04/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Return made up to 03/10/03; full list of members
dot icon04/05/2003
Registered office changed on 04/05/03 from: 70 salem road, plasmarl, swansea, west glamorgan, SA6 8LD
dot icon12/12/2002
Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/12/2002
Accounting reference date shortened from 31/10/03 to 05/04/03
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon04/10/2002
Secretary resigned
dot icon04/10/2002
Director resigned
dot icon03/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.27K
-
0.00
-
-
2021
-
17.27K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

17.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Teisar
Director
09/12/2013 - Present
12
Teisar, Mychajlo
Director
30/04/2023 - 30/04/2023
7
Teisar, Caroll Wasile
Director
03/10/2002 - Present
2
Teisar, Caroll Wasile
Secretary
20/11/2015 - 30/04/2023
-
Teisar, Daniel
Secretary
25/09/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C TEISAR PROPERTY LTD

C & C TEISAR PROPERTY LTD is an(a) Active company incorporated on 03/10/2002 with the registered office located at 2 Woodfield Street, Llanharan, Pontyclun CF72 9RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C TEISAR PROPERTY LTD?

toggle

C & C TEISAR PROPERTY LTD is currently Active. It was registered on 03/10/2002 .

Where is C & C TEISAR PROPERTY LTD located?

toggle

C & C TEISAR PROPERTY LTD is registered at 2 Woodfield Street, Llanharan, Pontyclun CF72 9RT.

What does C & C TEISAR PROPERTY LTD do?

toggle

C & C TEISAR PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & C TEISAR PROPERTY LTD?

toggle

The latest filing was on 05/04/2026: Total exemption full accounts made up to 2025-04-05.