UKBizDB.co.uk

TENNYSON LODGE SOUTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tennyson Lodge South Management Company Limited. The company was founded 36 years ago and was given the registration number 02244059. The firm's registered office is in LONDON. You can find them at 1339 High Road, Whetstone, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TENNYSON LODGE SOUTH MANAGEMENT COMPANY LIMITED
Company Number:02244059
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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1339 High Road, Whetstone, London, England, N20 9HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Secretary09 August 2021Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director15 May 2021Active
88, Cedar Terrace, London, United Kingdom, TW9 2BY

Director15 May 2021Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director15 May 2021Active
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ

Secretary-Active
95 Cedar Terrace, Richmond, TW9 2BY

Secretary04 March 2003Active
93 Cedar Terrace, Richmond, TW9 2BY

Secretary01 June 2005Active
88 Cedar Terrace, Richmond, TW9 2BY

Secretary23 January 1992Active
89 Cedar Terrace, Richmond, TW9 2BY

Secretary04 March 1993Active
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ

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

Director01 June 2005Active
93 Cedar Terrace, Richmond, TW9 2BY

Director12 January 1993Active
90 Cedar Terrace, Richmond, TW9 2BY

Director01 February 1996Active
31 Hawthorn Way, Storrington, Pulborough, RH20 4NJ

Director-Active
11 Court Crescent, East Grinstead, RH19 3TP

Director-Active
86, Cedar Terrace, Richmond, England, TW9 2PN

Director01 February 2016Active
88 Cedar Terrace, Richmond, TW9 2BY

Director23 January 1992Active
96 Cedar Terrace, Richmond, TW9 2BY

Director23 January 1992Active
4 Liverpool Road, Kingston Upon Thames, KT2 7SZ

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

Director04 March 2003Active
89 Cedar Terrace, Richmond, TW9 2BY

Director23 January 1992Active

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
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-06-19Officers

Appoint person director company with name date.

Download
2021-06-19Officers

Appoint person director company with name date.

Download
2021-06-12Officers

Termination secretary company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Address

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

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.