UKBizDB.co.uk

TENUREOWN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Tenureown Property Management Limited. The company was founded 27 years ago and was given the registration number 03256909. The firm's registered office is in BROMLEY. You can find them at 104 Farnaby Road, , Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TENUREOWN PROPERTY MANAGEMENT LIMITED
Company Number:03256909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:104 Farnaby Road, Bromley, BR1 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Farnaby Road, Bromley, England, BR1 4BH

Secretary12 November 2011Active
Flat 1, Windsor Lodge, 30 Albemarle Road, Beckenham, England, BR3 5HJ

Director02 August 2014Active
4, Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director14 October 2008Active
Flat 10 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director02 August 2007Active
Flat 10 Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ

Director26 February 2023Active
Unit 10a, Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS

Secretary01 January 2011Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
1 The Meadows, Orpington, BR6 6HS

Secretary01 December 2007Active
Flat 2 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Secretary12 November 1996Active
74 Freelands Road, Bromley, BR1 3HY

Secretary29 July 1997Active
10 Firestation Mews, 4a Bromley Road, Beckenham, BR3 5JQ

Secretary01 February 2005Active
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF

Secretary11 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1996Active
Flat 9, Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ

Director28 July 2016Active
Flat 3 Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ

Director12 June 2022Active
Flat 10 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 1HJ

Director12 November 1996Active
Flat 9 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 1HJ

Director12 November 1996Active
Flat 1 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director12 November 1996Active
Flat 2 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director12 November 1996Active
Flat 8 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 1HJ

Director12 November 1996Active
Flat 7 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director12 November 1996Active
15 Downton Lane, Downton, Lymington, SO41 0LG

Director12 November 1996Active
5 Windsor Lodge 30 Albemarle Road, Beckenham, BR3 5HJ

Director15 February 1999Active
5 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director07 September 2006Active
Flat 3 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director12 November 1996Active
Flat 4 Windsor Lodge, 30 Albemarle Road, Beckenham, BR3 5HJ

Director12 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 September 1996Active

People with Significant Control

Mr Erich Ashdown
Notified on:30 September 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:9, Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Masoomeh Jilla Wright
Notified on:30 September 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:10, Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Morkeh Benjamin
Notified on:30 September 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:1, Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Dalton Mckinley Mcconney
Notified on:30 September 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:4, Windsor Lodge, Albemarle Road, Beckenham, England, BR3 5HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.