UKBizDB.co.uk

TENANCY DEPOSITS (NI) LIMITED

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

This company is commonly known as Tenancy Deposits (ni) Limited. The company was founded 11 years ago and was given the registration number 08297035. The firm's registered office is in BOREHAMWOOD. You can find them at First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TENANCY DEPOSITS (NI) LIMITED
Company Number:08297035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 June 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 September 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 November 2012Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 September 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 July 2020Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Secretary16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director02 July 2018Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director02 July 2018Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director16 November 2012Active

People with Significant Control

Tenancy Deposit Solutions Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tenancy Deposit Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-09-05Address

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

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.