This company is commonly known as Tennyson Court Residents (bricket Wood) Limited. The company was founded 29 years ago and was given the registration number 02983174. The firm's registered office is in KNEBWORTH. You can find them at 21 Station Road, , Knebworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TENNYSON COURT RESIDENTS (BRICKET WOOD) LIMITED |
---|---|---|
Company Number | : | 02983174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Station Road, Knebworth, Hertfordshire, England, SG3 6AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Station Road, Knebworth, England, SG3 6AP | Director | 15 March 2024 | Active |
21, Station Road, Knebworth, England, SG3 6AP | Director | 29 November 2021 | Active |
12 Ronald Court, Oakwood Road, St Albans, AL2 3ET | Secretary | 04 November 1996 | Active |
Flat 11, Ronald Court Brickett Wood, St Albans, AL2 3ET | Secretary | 18 February 2003 | Active |
760 Lea Bridge Road, Countrywide Property Managment Plc, London, E17 9DH | Secretary | 08 February 2005 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 04 November 1994 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 02 June 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 October 1994 | Active |
12 Ronald Court, Oakwood Road, St Albans, AL2 3ET | Director | 04 November 1996 | Active |
13 Ronald Court, Oakwood Road Bricketwood, St Albans, AL2 3ET | Director | 02 July 1996 | Active |
21, Station Road, Knebworth, England, SG3 6AP | Director | 09 October 2010 | Active |
Flat 11, Ronald Court Brickett Wood, St Albans, AL2 3ET | Director | 18 February 2003 | Active |
9 Ronald Court, Oakwood Road Bricket Wood, St Albans, AL2 3ET | Director | 13 May 1997 | Active |
10 Oakwood Road, Bricket Wood, St Albans, AL2 3PU | Director | 01 July 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 October 1994 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 04 November 1994 | Active |
1 Ronald Court, Oakwood Road, Bricketwood, AL2 3ET | Director | 02 July 1996 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 04 November 1994 | Active |
21, Station Road, Knebworth, England, SG3 6AP | Director | 18 March 2020 | Active |
21, Station Road, Knebworth, England, SG3 6AP | Director | 09 October 2010 | Active |
7 Ronald Court, Bricket Wood, St Albans, AL2 3ET | Director | 02 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.