TENARD FLAT MANAGEMENT LIMITED

TENARD FLAT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTENARD FLAT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03103172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TENARD FLAT MANAGEMENT LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is TENARD FLAT MANAGEMENT LIMITED located?

    Registered Office Address
    Imperial House Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TENARD FLAT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TENARD FLAT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for TENARD FLAT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Parkfords Management Limited as a secretary on Jan 14, 2026

    2 pagesAP04

    Registered office address changed from 42 Buckingham Way Wallington Surrey SM6 9LT to Imperial House Imperial House 21-25 North Street Bromley Kent BR1 1SD on Jan 14, 2026

    1 pagesAD01

    Termination of appointment of Anthony Robert Gowlett as a secretary on Jan 14, 2026

    1 pagesTM02

    Termination of appointment of Ian Cadbury Goodchild as a director on Oct 30, 2025

    1 pagesTM01

    Termination of appointment of Simon John Andrew Bannochie as a director on Oct 08, 2025

    1 pagesTM01

    Appointment of Ms Andrea Victoria Lawson as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 18, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 18, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 18, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2019

    8 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 18, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of TENARD FLAT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKFORDS MANAGEMENT LIMITED
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    Secretary
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number8359985
    320244290001
    KEEBLE-BUCKLE, Pauline
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    Director
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    EnglandBritish125365700001
    LAWSON, Andrea Victoria
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    Director
    Imperial House
    21-25 North Street
    BR1 1SD Bromley
    Imperial House
    Kent
    England
    EnglandBritish341256580001
    GOWLETT, Anthony Robert
    42 Buckingham Way
    SM6 9LT Wallington
    Surrey
    Secretary
    42 Buckingham Way
    SM6 9LT Wallington
    Surrey
    British220200001
    MAYNARD, Ruyh Elizabeth
    3 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Secretary
    3 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    British55071900001
    TURNER, Karen
    2 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Secretary
    2 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    British74654000001
    WHELAN, John Joseph
    Cheverells Farm
    Cheverells
    CR6 9QP Warlingham
    Surrey
    Secretary
    Cheverells Farm
    Cheverells
    CR6 9QP Warlingham
    Surrey
    Irish88881820001
    ANDERTONS LIMITED
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    99614130001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ARNOLD, Frank Werner
    Southview Road
    CR6 9JE Warlingham
    17 Picton Mount
    Surrey
    England
    Director
    Southview Road
    CR6 9JE Warlingham
    17 Picton Mount
    Surrey
    England
    EnglandGerman59820530001
    BANNOCHIE, Simon John Andrew
    15 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    15
    Surrey
    United Kingdom
    Director
    15 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    15
    Surrey
    United Kingdom
    United KingdomBritish188115140001
    DALEY, Natasha
    5 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    5 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    British55072060001
    ESSAM, Peter William
    North Road
    CT21 5DT Hythe
    39
    Kent
    United Kingdom
    Director
    North Road
    CT21 5DT Hythe
    39
    Kent
    United Kingdom
    EnglandBritish74653980003
    GOODCHILD, Ian Cadbury
    42 Buckingham Way
    Wallington
    SM6 9LT Surrey
    Director
    42 Buckingham Way
    Wallington
    SM6 9LT Surrey
    EnglandBritish199977520001
    GREEN, Peter William
    Clare House
    Pampisford Road
    CR8 2NG Purley
    Surrey
    Director
    Clare House
    Pampisford Road
    CR8 2NG Purley
    Surrey
    British34399020001
    JACKSON, Carol Rosemary
    Southview Road
    CR6 9JE Warlingham
    3 Picton Mount
    Surrey
    Director
    Southview Road
    CR6 9JE Warlingham
    3 Picton Mount
    Surrey
    EnglandBritish136891770001
    JEPSON, Pauline
    6 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    6 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    British93041250001
    KEEBLE-BUCKLE, Keith Francis
    Picton Mount
    Southview Road
    CR6 9JE Warlingham
    6
    Surrey
    United Kingdom
    Director
    Picton Mount
    Southview Road
    CR6 9JE Warlingham
    6
    Surrey
    United Kingdom
    United KingdomBritish172717230001
    KEEBLE-BUCKLE, Pauline
    6 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    6 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    EnglandBritish125365700001
    LEAVER, Simone Patricia
    Southview Road
    CR6 9JE Warlingham
    2 Picton Mount
    Surrey
    Director
    Southview Road
    CR6 9JE Warlingham
    2 Picton Mount
    Surrey
    UkBritish107683650001
    LEAVER, Simone Patricia
    2 Picton Mount Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    2 Picton Mount Southview Road
    CR6 9JE Warlingham
    Surrey
    UkBritish107683650001
    LOVESEY, Neil
    Southview Road
    CR6 9JE Warlingham
    Picton Mount
    Surrey
    Director
    Southview Road
    CR6 9JE Warlingham
    Picton Mount
    Surrey
    UkBritish159427780001
    OLIVER, Martin Robert
    Southview Road
    CR6 9JE Warlingham
    14 Picton Mount
    Surrey
    Director
    Southview Road
    CR6 9JE Warlingham
    14 Picton Mount
    Surrey
    UkBritish159427850001
    PYKE, Gerald Michael
    8 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    8 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    EnglandBritish93041490001
    SOLBE, Joan Margaret
    10 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    10 Picton Mount
    Southview Road
    CR6 9JE Warlingham
    Surrey
    British55071950001
    WHELAN, John Joseph
    Cheverells Farm
    Cheverells
    CR6 9QP Warlingham
    Surrey
    Director
    Cheverells Farm
    Cheverells
    CR6 9QP Warlingham
    Surrey
    EnglandIrish88881820001
    WHELAN, Susan
    C/O Clare House Pampisford Road
    CR8 2NG Purley
    Surrey
    Director
    C/O Clare House Pampisford Road
    CR8 2NG Purley
    Surrey
    Irish48435330001
    WILTER, Arthur Peter Louis
    11 Picton Mount Southview Road
    CR6 9JE Warlingham
    Surrey
    Director
    11 Picton Mount Southview Road
    CR6 9JE Warlingham
    Surrey
    EnglandBritish107724250001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for TENARD FLAT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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