UKBizDB.co.uk

63, TENNYSON ROAD LIMITED

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

This company is commonly known as 63, Tennyson Road Limited. The company was founded 43 years ago and was given the registration number 01503441. The firm's registered office is in LONDON. You can find them at 44 The Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:63, TENNYSON ROAD LIMITED
Company Number:01503441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 The Avenue, London, NW6 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 63, Flat 4, 63, Tennyson Road, London, England, NW6 7RU

Secretary16 February 2023Active
35a, Route De Saules 35a, Ch-2732, Reconvillier, Switzerland,

Director-Active
Flat 2, 63 Tennyson Road, London, United Kingdom, NW6 7RU

Director28 April 2022Active
63a Tennyson Road, Tennyson Road, London, England, NW6 7RU

Director20 October 2000Active
Flat 2, 63 Tennyson Road, London, United Kingdom, NW6 7RU

Director28 April 2022Active
Flat 4, 63, Tennyson Road, London, England, NW6 7RU

Director04 April 2017Active
37 Priory Park Road, London, NW6 7UP

Director-Active
44, The Avenue, London, England, NW6 7NP

Secretary04 January 2014Active
Flat 2 63 Tennyson Road, Kilburn, London, NW6 7RU

Secretary04 April 1997Active
Flat 2 63 Tennyson Road, London, NW6 7RU

Secretary26 September 2006Active
Flat 1, 63 Tennyson Road, London, NW6 7RU

Secretary-Active
44, The Avenue, London, England, NW6 7NP

Secretary01 January 2010Active
138 Chipstead Valley Road, Coulsdon, CR5 3BB

Secretary16 January 1995Active
Flat 4 63 Tennyson Road, London, NW6 7RU

Secretary28 September 1999Active
44, The Avenue, London, England, NW6 7NP

Director01 December 2012Active
Flat 2 63 Tennyson Road, Kilburn, London, NW6 7RU

Director04 April 1997Active
2, Princes Court, Princes Avenue, Hove, United Kingdom, BN3 4GT

Director28 September 1999Active
Flat 1, 63 Tennyson Road, London, NW6 7RU

Director-Active
Flowers Cottage Flowers Bottom Lane, Speen, Princes Risborough, HP27 0PZ

Director-Active
28a West End Lane, West End Lane, London, England, NW6 4PA

Director20 September 2006Active
Elms Court, 54 Elms Road, London, SW4 9EN

Director-Active
Flat 1 63 Tennyson Road, London, NW6 7RU

Director19 November 1997Active
Flat 4, 63 Tennyson Road, London, NW6 7RU

Director-Active
138 Chipstead Valley Road, Coulsdon, CR5 3BB

Director16 January 1995Active
Flat 4 63 Tennyson Road, London, NW6 7RU

Director23 July 1998Active

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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2023-02-17Address

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

Download
2023-02-17Officers

Appoint person secretary company with name date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-07Officers

Appoint person director company with name date.

Download
2022-05-07Officers

Appoint person director company with name date.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.