UKBizDB.co.uk

TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tennyson Lodge North Management Company Limited. The company was founded 36 years ago and was given the registration number 02244062. The firm's registered office is in BATH. You can find them at 22 Horstmann Close, , Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED
Company Number:02244062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Horstmann Close, Bath, United Kingdom, BA1 3NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Horstmann Close, Bath, United Kingdom, BA1 3NX

Secretary01 August 2018Active
103, Cedar Terrace, Richmond, England, TW9 2BY

Director24 July 2018Active
Pitsford Farmhouse, Church Lane, Pitsford, United Kingdom, NN6 9AJ

Director05 March 2015Active
22, Horstmann Close, Bath, United Kingdom, BA1 3NX

Director24 July 2018Active
22, Horstmann Close, Bath, United Kingdom, BA1 3NX

Secretary05 March 2015Active
115 Cedar Terrace, Richmond, TW9 2BY

Secretary09 January 1992Active
110 Cedar Terrace, Richmond, TW9 2BY

Secretary24 January 1994Active
18 Upshire Gardens, Bracknell, RG12 9YZ

Secretary17 September 1997Active
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary23 April 2007Active
18 Upshire Gardens, The Warren, Bracknell, RG12 9YZ

Director09 December 2004Active
18 Upshire Gardens, Bracknell, RG12 9YZ

Director11 November 1992Active
118 Cedar Terrace, Richmond, TW9 2BY

Director17 September 1997Active
114 Cedar Terrace, Richmond, TW9 2BY

Director17 September 1997Active
Meryton, Sham Castle Lane, Bath, BA2 6JN

Director14 October 2002Active
118 Cedar Terrace, Richmond, TW9 2BY

Director09 January 1992Active
118 Cedar Terrace, Richmond, TW9 2BY

Director-Active
116 Cedar Terrace, Richmond, TW9 2BY

Director12 February 1994Active
Wallbrooke, Fordton, Crediton, EX17 3DB

Director17 September 1997Active
115 Cedar Terrace, Richmond, TW9 2BY

Director09 January 1992Active
10 Thameside, Broom Road, Teddington, TW11 9PW

Director28 November 2006Active
110 Cedar Terrace, Richmond, TW9 2BY

Director11 November 1992Active
110 Cedar Terrace, Richmond, TW9 2BY

Director17 September 1997Active
119, Cedar Terrace, Richmond, England, TW9 2BY

Director21 September 2018Active

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 (6 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
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-08-01Address

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

Download
2018-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.