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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Director | 13 January 2021 | Active |
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Director | 03 April 2023 | Active |
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Director | 12 August 2021 | Active |
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Director | 10 August 2021 | Active |
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Corporate Director | 23 September 2021 | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 01 June 2000 | Active |
87 Heathcote Avenue, Hatfield, AL10 0RL | Secretary | 01 February 1999 | Active |
North House, 31, North Street, Carshalton, United Kingdom, SM5 2HW | Corporate Secretary | 01 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 1999 | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Director | 01 May 2010 | Active |
24 Merton Road, London, SW18 1QY | Director | 01 February 2000 | Active |
C/O Canonbury Management, One Carey Lane, London, EC2V 8AE | Director | 21 September 2017 | Active |
16 Malwood Road, London, SW12 8EN | Director | 01 February 1999 | Active |
Norrevaenget 18/24, Vaerlose, Denmark, 3500 | Director | 01 February 2000 | Active |
87 Heathcote Avenue, Hatfield, AL10 0RL | Director | 05 February 2000 | Active |
10, Trinity Crescent, London, Uk, SW17 7AE | Director | 11 April 2012 | Active |
32 Eddiscombe Road, London, SW6 4UA | Director | 01 February 2000 | Active |
47 Main Street, Wheldrake, York, YO19 6AB | Director | 01 February 2000 | Active |
C/O Canonbury Management, One Carey Lane, London, EC2V 8AE | Director | 09 May 2017 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Director | 01 February 2000 | Active |
70, Cicada Road, Wandsworth, London, SW18 2NZ | Director | 11 March 2009 | Active |
Flat 5 10 Trinity Crescent, London, SW17 7AE | Director | 01 February 2006 | Active |
Flat 7, 10 Trinity Crescent, London, United Kingdom, SW17 7AE | Director | 22 August 2011 | Active |
Flat 2, 10 Trinity Crescent, London, SW17 7AE | Director | 01 October 2008 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 24 January 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Change person director company. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Change account reference date company current shortened. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Accounts | Change account reference date company current shortened. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.