TECHNIQUE PROPERTY SERVICES LIMITED

Active Newton Abbot

Other specialised construction activities n.e.c.

21 employees website.com
Property, infrastructure and construction Construction contractors Other specialised construction activities n.e.c.
T

TECHNIQUE PROPERTY SERVICES LIMITED

Other specialised construction activities n.e.c.

Founded 6 Mar 1980 Active Newton Abbot, England 21 employees website.com
Property, infrastructure and construction Construction contractors Other specialised construction activities n.e.c.

Previous Company Names

TECHNIQUE PROJECT MANAGEMENT LIMITED 5 Feb 1993 — 9 May 2003
MAKERS ENVIRONMENTAL SERVICES LIMITED 26 Nov 1990 — 5 Feb 1993
JETTY MARSH SALES LIMITED 6 Sept 1985 — 26 Nov 1990
MAKER CONTRACTS LIMITED 8 May 1985 — 6 Sept 1985
JETTADRAIN LIMITED 6 Mar 1980 — 8 May 1985
Accounts Submitted 10 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 16 Jul 2025 Next due 30 Jul 2026 2 months remaining
Net assets £283K £55K 2025 year on year
Total assets £758K £201K 2025 year on year
Total Liabilities £475K £146K 2025 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Unit 1c, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for TECHNIQUE PROPERTY SERVICES LIMITED (01483537), an active property, infrastructure and construction company based in Newton Abbot, England. Incorporated 6 Mar 1980. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

£118.57k

Decreased by £82.53k (-41%)

Net Assets

£282.64k

Decreased by £54.68k (-16%)

Total Liabilities

£475.29k

Decreased by £146.31k (-24%)

Turnover

N/A

Employees

21

Increased by 4 (+24%)

Debt Ratio

63%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Ruth Ann MakerSecretaryBritishUnknown31 Mar 1996Active

Shareholders

Shareholders (1)

Technique Project Management Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

TECHNIQUE PROPERTY SERVICES LIMITED Current Company

Charges

Charges

3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
1a Agar Way, Redruth (TR15 3SF) CORNWALL
Leasehold-21 Oct 2013
1a Agar Way, Redruth (TR15 3SF)
Leasehold
Added 21 Oct 2013
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
12 Dec 2025OfficersTermination of Leslie Christopher Tredinnick as director on 12 Dec 2025
16 Jul 2025AddressChange Sail Address Company With Old Address New Address
16 Jul 2025Confirmation StatementConfirmation statement made on 16 Jul 2025 with no updates
16 Jul 2025AddressMove Registers To Registered Office Company With New Address
10 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

12 Dec 2025 Officers

Termination of Leslie Christopher Tredinnick as director on 12 Dec 2025

16 Jul 2025 Address

Change Sail Address Company With Old Address New Address

16 Jul 2025 Confirmation Statement

Confirmation statement made on 16 Jul 2025 with no updates

16 Jul 2025 Address

Move Registers To Registered Office Company With New Address

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

2 months ago on 10 Mar 2026

Termination of Leslie Christopher Tredinnick as director on 12 Dec 2025

5 months ago on 12 Dec 2025

Change Sail Address Company With Old Address New Address

10 months ago on 16 Jul 2025

Confirmation statement made on 16 Jul 2025 with no updates

10 months ago on 16 Jul 2025

Move Registers To Registered Office Company With New Address

10 months ago on 16 Jul 2025