This company is commonly known as Tendercut Properties Limited. The company was founded 41 years ago and was given the registration number 01639652. The firm's registered office is in LONDON. You can find them at Level 5, 9 Hatton Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TENDERCUT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01639652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 5, 9 Hatton Street, London, NW8 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 30 September 1997 | Active |
19 Queens Avenue, Woodford Green, IG8 0JE | Secretary | 14 June 2002 | Active |
1 Capel Gardens, Pinner, HA5 5RE | Secretary | 13 February 1992 | Active |
6 Baynham Close, Bexley, DA5 1RN | Secretary | 30 June 1992 | Active |
The Oaks, Spring Lane, Yelden, MK44 1AT | Secretary | 30 September 1997 | Active |
Hills Farmhouse, Bishopstoke Lane Upper Brambridge, Eastleigh, SO50 6HX | Secretary | - | Active |
17 Colebrook Row, Islington, London, N1 8DB | Director | 13 February 1992 | Active |
Halefield, Hale Lane, Wendover, HP22 6NQ | Director | 20 September 1997 | Active |
12 Shepherds Hill, Bracknell, RG12 2LS | Director | 13 February 1992 | Active |
1 Capel Gardens, Pinner, HA5 5RE | Director | 13 February 1992 | Active |
Orchard Cottage, 38 Cherry Orchard Road, West Molesey, KT8 1QZ | Director | 11 July 1994 | Active |
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE | Director | - | Active |
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 30 September 1997 | Active |
Priory House Abbots Way, Butlocks Heath, Southampton, SO31 5QX | Director | - | Active |
The Cedars, Hadley Green Road, Monken Hadley, EN5 5PY | Director | 09 July 1996 | Active |
16 Camelot Way, Duston, Northampton, NN5 4BG | Director | 30 June 1992 | Active |
Hills Farmhouse, Bishopstoke Lane Upper Brambridge, Eastleigh, SO50 6HX | Director | - | Active |
Argent Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Hatton Street, London, England, NW8 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Miscellaneous | Legacy. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.