UKBizDB.co.uk

10 TC LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Tc Ltd.. The company was founded 25 years ago and was given the registration number 03705062. The firm's registered office is in ROMSEY. You can find them at Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 TC LTD.
Company Number:03705062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Director13 January 2021Active
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Director03 April 2023Active
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Director12 August 2021Active
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Director10 August 2021Active
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Corporate Director23 September 2021Active
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT

Secretary01 June 2000Active
87 Heathcote Avenue, Hatfield, AL10 0RL

Secretary01 February 1999Active
North House, 31, North Street, Carshalton, United Kingdom, SM5 2HW

Corporate Secretary01 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 1999Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 May 2010Active
24 Merton Road, London, SW18 1QY

Director01 February 2000Active
C/O Canonbury Management, One Carey Lane, London, EC2V 8AE

Director21 September 2017Active
16 Malwood Road, London, SW12 8EN

Director01 February 1999Active
Norrevaenget 18/24, Vaerlose, Denmark, 3500

Director01 February 2000Active
87 Heathcote Avenue, Hatfield, AL10 0RL

Director05 February 2000Active
10, Trinity Crescent, London, Uk, SW17 7AE

Director11 April 2012Active
32 Eddiscombe Road, London, SW6 4UA

Director01 February 2000Active
47 Main Street, Wheldrake, York, YO19 6AB

Director01 February 2000Active
C/O Canonbury Management, One Carey Lane, London, EC2V 8AE

Director09 May 2017Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director01 February 2000Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
Flat 5 10 Trinity Crescent, London, SW17 7AE

Director01 February 2006Active
Flat 7, 10 Trinity Crescent, London, United Kingdom, SW17 7AE

Director22 August 2011Active
Flat 2, 10 Trinity Crescent, London, SW17 7AE

Director01 October 2008Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director24 January 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Change person director company.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Change account reference date company current shortened.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-05Accounts

Change account reference date company current shortened.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.