UKBizDB.co.uk

TENORPACE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Medcar House, 149a Stamford Hill, London, England, N16 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Lampard Grove, London, England, N16 6UZ

Director01 December 2020Active
9 Lower Merton Rise, London, NW3 3RA

Secretary-Active
9 Lower Merton Rise, London, NW3 3RA

Secretary05 December 1997Active
9 Lower Merton Rise, London, NW3 3RA

Director-Active
29, Darenth Road, London, England, N16 6EP

Director01 November 2014Active
10, Grosvenor Gardens, London, Great Britain, NW11 0HG

Director01 November 2014Active
35 Springfield Road, London, NW8 0QJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
Birah Trust
Notified on:16 April 2017
Status:Active
Country of residence:England
Address:29, Darenth Road, London, England, N16 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-07-20Accounts

Change account reference date company current shortened.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.