Company NameTesciuba Properties Limited
DirectorsAnthony Jeffrey Tesciuba and Sarah Tesciuba
Company StatusActive
Company Number08349712
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Jeffrey Tesciuba
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(3 days after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Cavendish Road
Salford
M7 4WA
Director NameMrs Sarah Tesciuba
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(3 days after company formation)
Appointment Duration11 years, 3 months
RoleProperty Owner And Manager
Country of ResidenceEngland
Correspondence Address72 Cavendish Road
Salford
M7 4WA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.tesciuba.com
Email address[email protected]
Telephone0161 8349221
Telephone regionManchester

Location

Registered Address72 Cavendish Road
Salford
M7 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,822
Cash£1,010
Current Liabilities£150,320

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

20 May 2016Delivered on: 26 May 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Apartment 11, didsbury gate, 1 houseman crescent, didsbury, manchester, M20 2JA (leasehold - MAN161402).
Outstanding
5 December 2013Delivered on: 9 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: L/H property k/a 38 georgia avenue didsbury manchester. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 30 November 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H property k/a 10 east meade prestwich manchester t/no. GM747931. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 October 2020Satisfaction of charge 083497120002 in full (1 page)
18 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
18 October 2020Satisfaction of charge 083497120003 in full (1 page)
4 June 2020Change of details for Mrs Sarah Tesciuba as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mrs Sarah Tesciuba on 4 June 2020 (2 pages)
4 June 2020Change of details for Mr Anthony Jeffrey Tesciuba as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Anthony Jeffrey Tesciuba on 4 June 2020 (2 pages)
4 June 2020Registered office address changed from The Chambers 13 Police Street Manchester M2 7LQ to 72 Cavendish Road Salford M7 4WA on 4 June 2020 (1 page)
5 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 May 2016Satisfaction of charge 083497120001 in full (1 page)
31 May 2016Satisfaction of charge 083497120001 in full (1 page)
26 May 2016Registration of charge 083497120003, created on 20 May 2016 (4 pages)
26 May 2016Registration of charge 083497120003, created on 20 May 2016 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages)
9 December 2013Registration of charge 083497120002 (6 pages)
9 December 2013Registration of charge 083497120002 (6 pages)
30 November 2013Registration of charge 083497120001 (6 pages)
30 November 2013Registration of charge 083497120001 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (13 pages)
11 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100
(3 pages)
10 January 2013Appointment of Mrs Sarah Tesciuba as a director (2 pages)
10 January 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
10 January 2013Appointment of Mrs Sarah Tesciuba as a director (2 pages)
10 January 2013Appointment of Mr Anthony Jeffrey Tesciuba as a director (2 pages)
10 January 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
10 January 2013Appointment of Mr Anthony Jeffrey Tesciuba as a director (2 pages)
7 January 2013Incorporation (20 pages)
7 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2013Incorporation (20 pages)