UKBizDB.co.uk

TENNYSON COURT RESIDENTS (BRICKET WOOD) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Station Road, Knebworth, Hertfordshire, England, SG3 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Station Road, Knebworth, England, SG3 6AP

Director15 March 2024Active
21, Station Road, Knebworth, England, SG3 6AP

Director29 November 2021Active
12 Ronald Court, Oakwood Road, St Albans, AL2 3ET

Secretary04 November 1996Active
Flat 11, Ronald Court Brickett Wood, St Albans, AL2 3ET

Secretary18 February 2003Active
760 Lea Bridge Road, Countrywide Property Managment Plc, London, E17 9DH

Secretary08 February 2005Active
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN

Secretary04 November 1994Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary02 June 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 1994Active
12 Ronald Court, Oakwood Road, St Albans, AL2 3ET

Director04 November 1996Active
13 Ronald Court, Oakwood Road Bricketwood, St Albans, AL2 3ET

Director02 July 1996Active
21, Station Road, Knebworth, England, SG3 6AP

Director09 October 2010Active
Flat 11, Ronald Court Brickett Wood, St Albans, AL2 3ET

Director18 February 2003Active
9 Ronald Court, Oakwood Road Bricket Wood, St Albans, AL2 3ET

Director13 May 1997Active
10 Oakwood Road, Bricket Wood, St Albans, AL2 3PU

Director01 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 1994Active
94 Brunel Road, Maidenhead, SL6 2RT

Director04 November 1994Active
1 Ronald Court, Oakwood Road, Bricketwood, AL2 3ET

Director02 July 1996Active
30c Denham Way, Rickmansworth, WD3 9SP

Director04 November 1994Active
21, Station Road, Knebworth, England, SG3 6AP

Director18 March 2020Active
21, Station Road, Knebworth, England, SG3 6AP

Director09 October 2010Active
7 Ronald Court, Bricket Wood, St Albans, AL2 3ET

Director02 July 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Address

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

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.