This company is commonly known as Tenorpace Properties Limited. The company was founded 36 years ago and was given the registration number 02169658. The firm's registered office is in LONDON. You can find them at Medcar House, 149a Stamford Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TENORPACE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02169658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medcar House, 149a Stamford Hill, London, England, N16 5LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Lampard Grove, London, England, N16 6UZ | Director | 01 December 2020 | Active |
9 Lower Merton Rise, London, NW3 3RA | Secretary | - | Active |
9 Lower Merton Rise, London, NW3 3RA | Secretary | 05 December 1997 | Active |
9 Lower Merton Rise, London, NW3 3RA | Director | - | Active |
29, Darenth Road, London, England, N16 6EP | Director | 01 November 2014 | Active |
10, Grosvenor Gardens, London, Great Britain, NW11 0HG | Director | 01 November 2014 | Active |
35 Springfield Road, London, NW8 0QJ | Director | - | Active |
Mr Aaron Langberg | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Medcar House, 149a Stamford Hill, London, England, N16 5LL |
Nature of control | : |
|
Birah Trust | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Darenth Road, London, England, N16 6EP |
Nature of control | : |
|
Mr Joseph Arnold Ost | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Grosvenor Gardens, London, England, NW11 0HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Accounts | Change account reference date company current shortened. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.