UKBizDB.co.uk

TENZA PROPERTY DEVELOPMENT LTD.

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

This company is commonly known as Tenza Property Development Ltd.. The company was founded 5 years ago and was given the registration number 11443466. The firm's registered office is in BRIMSTAGE ROAD. You can find them at C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TENZA PROPERTY DEVELOPMENT LTD.
Company Number:11443466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director14 July 2018Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director02 July 2018Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director02 July 2018Active

People with Significant Control

Dr John Edwin Alarcon Suarez
Notified on:14 July 2018
Status:Active
Date of birth:March 1974
Nationality:British,Colombian
Country of residence:England
Address:Flat 14, Wallace Court, 54 Tizzard Grove, London, England, SE3 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Maria Victoria Rincon Castro
Notified on:02 July 2018
Status:Active
Date of birth:October 1975
Nationality:British,Colombian
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fabian Leonardo Suarez Avila
Notified on:02 July 2018
Status:Active
Date of birth:April 1978
Nationality:British
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Address

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

Download
2019-08-07Address

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

Download
2019-08-01Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-02-25Address

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

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Address

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

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-14Capital

Capital allotment shares.

Download
2018-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.