TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED
Overview
Company Name | TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02244062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 22 Horstmann Close BA1 3NX Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Emily Williams as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with updates | 4 pages | CS01 | ||
Appointment of Miss Emily Williams as a director on Sep 21, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mrs Abigail Alexandra Hemmings as a director on Jul 24, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephen John Knowles as a director on Jul 24, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephen John Knowles as a secretary on Aug 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Margaret Ann Davis Douglas as a director on Jul 24, 2018 | 1 pages | TM01 | ||
Termination of appointment of Antony John Robson as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||
Registered office address changed from C/O Milestone & Collis Limited 38-40 Church Street Twickenham TW1 3NR to 22 Horstmann Close Bath BA1 3NX on Aug 01, 2018 | 1 pages | AD01 | ||
Withdrawal of a person with significant control statement on Jul 10, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Apr 14, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNOWLES, Stephen John | Secretary | Horstmann Close BA1 3NX Bath 22 United Kingdom | 249012690001 | |||||||||||
HEMMINGS, Abigail Alexandra | Director | Cedar Terrace TW9 2BY Richmond 103 England | England | British | Home Owner | 249086690001 | ||||||||
HOLLIDAY, Michael John, Mr. | Director | Church Lane NN6 9AJ Pitsford Pitsford Farmhouse Northants United Kingdom | United Kingdom | British | Retired | 106719100001 | ||||||||
KNOWLES, Stephen John | Director | Horstmann Close BA1 3NX Bath 22 United Kingdom | England | British | Property Manager | 248994890001 | ||||||||
ROBSON, Antony John, Mr. | Secretary | Horstmann Close BA1 3NX Bath 22 United Kingdom | 196177440001 | |||||||||||
SIBBALD, Paul Thomas Alexander | Secretary | 115 Cedar Terrace TW9 2BY Richmond Surrey | British | Desktop Publishing | 9462110001 | |||||||||
SODEN, Robert Paul | Secretary | 110 Cedar Terrace TW9 2BY Richmond Surrey | British | Commodity Shipping | 31504140001 | |||||||||
WARREN, Margaret Ann Davis | Secretary | 18 Upshire Gardens RG12 9YZ Bracknell Berkshire | British | Management Consultant | 31504150001 | |||||||||
MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Limited Berkshire United Kingdom |
| 87338490004 | ||||||||||
DOUGLAS, Colin Sholto Archibald | Director | 18 Upshire Gardens The Warren RG12 9YZ Bracknell Berkshire | United Kingdom | British | Retired | 61822800001 | ||||||||
DOUGLAS, Margaret Ann Davis | Director | 18 Upshire Gardens RG12 9YZ Bracknell Berkshire | United Kingdom | British | Retired | 31504150003 | ||||||||
FODDY, Sarah Elizabeth, Doctor | Director | 118 Cedar Terrace TW9 2BY Richmond Surrey | British | Doctor | 55064480001 | |||||||||
HUGHES, Lynn | Director | 114 Cedar Terrace TW9 2BY Richmond Surrey | British | Management Consultant | 55064420001 | |||||||||
KNOWLES, Stephen John | Director | Meryton Sham Castle Lane BA2 6JN Bath Avon | England | British | Property Manager | 50969560004 | ||||||||
MARRIS, Michael Anthony | Director | 118 Cedar Terrace TW9 2BY Richmond Surrey | British | Recruitment Consultant | 27091940001 | |||||||||
MARRIS, Michael Anthony | Director | 118 Cedar Terrace TW9 2BY Richmond Surrey | British | Recruitment Consultant | 27091940001 | |||||||||
SHEPHARD, Janet | Director | 116 Cedar Terrace TW9 2BY Richmond Surrey | British | Retired | 52320970001 | |||||||||
SIBBALD, Paul Thomas Alexander | Director | Wallbrooke Fordton EX17 3DB Crediton Devon | British | Designer | 52321060001 | |||||||||
SIBBALD, Paul Thomas Alexander | Director | 115 Cedar Terrace TW9 2BY Richmond Surrey | British | Desktop Publishing | 9462110001 | |||||||||
SODEN, Paul Henry | Director | 10 Thameside Broom Road TW11 9PW Teddington Middlesex | United Kingdom | British | None | 77331710001 | ||||||||
SODEN, Robert Paul | Director | 110 Cedar Terrace TW9 2BY Richmond Surrey | British | Company Trader/Shipper | 31504140001 | |||||||||
SODON, Christian Paul | Director | 110 Cedar Terrace TW9 2BY Richmond Surrey | British | Banking | 55064570001 | |||||||||
WILLIAMS, Emily | Director | Cedar Terrace TW9 2BY Richmond 119 England | England | British | Film Location Advisor | 250644300001 |
What are the latest statements on persons with significant control for TENNYSON LODGE NORTH MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Apr 14, 2017 | Jul 09, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0