Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tersig Property Developments Limited
Tersig Property Developments Limited is a dissolved company incorporated on 20 October 2005 with the registered office located in Watford, Hertfordshire. Tersig Property Developments Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 February 2016
(9 years ago)
Was
10 years old
at the time of dissolution
Company No
05598575
Private limited company
Age
19 years
Incorporated
20 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tersig Property Developments Limited
Contact
Address
10 Carew Way
Carew Way
Watford
WD19 5BG
Same address for the past
10 years
Companies in WD19 5BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Tony Michael McGing
Director • British • Lives in UK • Born in Jun 1965
Pierre Clarke
Director • Chartered Accountant • British • Lives in England • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Downing Corporate Finance Limited
Tony Michael McGing is a mutual person.
Active
Ebury Corporate Services Limited
Tony Michael McGing is a mutual person.
Active
16 Hamlet Road Management Limited
Tony Michael McGing is a mutual person.
Active
Nick Cox Construction Limited
Tony Michael McGing is a mutual person.
Active
Bagnall Energy Limited
Tony Michael McGing is a mutual person.
Active
Downing Nominees Limited
Tony Michael McGing is a mutual person.
Active
Downing Members Limited
Tony Michael McGing is a mutual person.
Active
Magnus Fibre Company Limited
Tony Michael McGing is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£9.08K
Decreased by £2.14K (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.34K
Decreased by £8.14K (-35%)
Total Liabilities
-£241
Increased by £180 (+295%)
Net Assets
£15.09K
Decreased by £8.32K (-36%)
Debt Ratio (%)
2%
Increased by 1.31% (+505%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 24 Nov 2015
Application To Strike Off
9 Years Ago on 16 Nov 2015
Small Accounts Submitted
9 Years Ago on 17 Sep 2015
Registered Address Changed
10 Years Ago on 15 Dec 2014
Confirmation Submitted
10 Years Ago on 15 Dec 2014
Small Accounts Submitted
10 Years Ago on 18 Sep 2014
Confirmation Submitted
11 Years Ago on 20 Nov 2013
Katherine May Resigned
11 Years Ago on 19 Nov 2013
Small Accounts Submitted
11 Years Ago on 15 Sep 2013
Siobhan Lavery Resigned
12 Years Ago on 8 Nov 2012
Get Alerts
Get Credit Report
Discover Tersig Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 24 Nov 2015
Application to strike the company off the register
Submitted on 16 Nov 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 17 Sep 2015
Annual return made up to 20 October 2014 with full list of shareholders
Submitted on 15 Dec 2014
Registered office address changed from 10 Carew Way Watford WD19 5BG to 10 Carew Way Carew Way Watford WD19 5BG on 15 December 2014
Submitted on 15 Dec 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 18 Sep 2014
Statement by Directors
Submitted on 24 Jul 2014
Statement of capital on 24 July 2014
Submitted on 24 Jul 2014
Solvency Statement dated 12/07/14
Submitted on 24 Jul 2014
Resolutions
Submitted on 24 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs