UKBizDB.co.uk

TENDERCUT PROPERTIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director30 September 1997Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary14 June 2002Active
1 Capel Gardens, Pinner, HA5 5RE

Secretary13 February 1992Active
6 Baynham Close, Bexley, DA5 1RN

Secretary30 June 1992Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Secretary30 September 1997Active
Hills Farmhouse, Bishopstoke Lane Upper Brambridge, Eastleigh, SO50 6HX

Secretary-Active
17 Colebrook Row, Islington, London, N1 8DB

Director13 February 1992Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Director20 September 1997Active
12 Shepherds Hill, Bracknell, RG12 2LS

Director13 February 1992Active
1 Capel Gardens, Pinner, HA5 5RE

Director13 February 1992Active
Orchard Cottage, 38 Cherry Orchard Road, West Molesey, KT8 1QZ

Director11 July 1994Active
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE

Director-Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director30 September 1997Active
Priory House Abbots Way, Butlocks Heath, Southampton, SO31 5QX

Director-Active
The Cedars, Hadley Green Road, Monken Hadley, EN5 5PY

Director09 July 1996Active
16 Camelot Way, Duston, Northampton, NN5 4BG

Director30 June 1992Active
Hills Farmhouse, Bishopstoke Lane Upper Brambridge, Eastleigh, SO50 6HX

Director-Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-06Address

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

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

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

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Miscellaneous

Legacy.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.