TENNYSON GATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TENNYSON GATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04782528 |
| 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 GATE 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 GATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | c/o MIKE MATTHEWS Roythornes Limited Enterprise Way Pinchbeck PE11 3YR Spalding Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 6 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 7 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 7 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 7 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 7 pages | RP01CS01 | ||||||
Confirmation statement made on Oct 02, 2025 with updates | 9 pages | CS01 | ||||||
Termination of appointment of Mark William Jolliffe as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Miss Emily Olver as a director on Jan 07, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Oct 02, 2024 with updates | 9 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Oct 02, 2023 with updates | 8 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to May 31, 2023 | 4 pages | AA | ||||||
Appointment of Mr Mark William Jolliffe as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to May 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Oct 02, 2022 with updates | 9 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Susan Hodson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Henry George Rutherford as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 02, 2021 | 7 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 02, 2021 | 8 pages | RP04CS01 | ||||||
| ||||||||
Confirmation statement made on Oct 02, 2021 with updates | 9 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||||||
Appointment of Mrs Susan Hodson as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Rachel Anne Hawley as a director on Dec 02, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Heather Elizabeth Craig as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||
Who are the officers of TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLE, Roger Frederick | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire England | England | British | 184659410001 | |||||
| OLVER, Emily | Director | Ravel Close PE9 1EZ Stamford 14 Lincolnshire England | England | British | 333216370001 | |||||
| RUTHERFORD, Henry George | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | England | British | 293622510001 | |||||
| ADAMS, Paul | Secretary | Glen House Northgate Pinchbeck PE11 3SE Spalding Lincolnshire | British | 35238230004 | ||||||
| HARROD, Geoffrey Robert | Secretary | Glendower House Belmesthorpe PE9 4JQ Stamford Lincolnshire | British | 67611870002 | ||||||
| HOLDOM, Denise Ivy | Secretary | 29 Princes Road PE9 1QT Stamford | British | 116935560002 | ||||||
| HUSSEY, Daniel Brian | Secretary | Elgar Way PE9 1EY Stamford 4 Lincs United Kingdom | British | 139260780001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| ADAMS, Paul | Director | Glen House Northgate Pinchbeck PE11 3SE Spalding Lincolnshire | England | British | 35238230004 | |||||
| CHADBURN, Christopher Mark | Director | 9 High Street PE11 4TA Donington Lincolnshire | England | British | 222607800001 | |||||
| CHANDLER, Martin John | Director | 241 Abington Avenue NN1 4PU Northampton Northamptonshire | British | 103016880001 | ||||||
| CRAIG, Heather Elizabeth | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | England | British | 184659650001 | |||||
| CROKER, Mark Alec | Director | 4 Avignon Road PE11 1HW Spalding Lincolnshire | British | 91797040001 | ||||||
| DALKIRAN, John | Director | Elgar Way PE9 1EY Stamford 43 Lincs United Kingdom | United Kingdom | British | 139260040001 | |||||
| HAMILTON, Deborah Pamela | Director | Blackmead Orton Malborne PE2 5PY Peterborough 80 Cambridgeshire | British | 116752570004 | ||||||
| HAWLEY, Rachel Anne | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire England | England | British | 196326160001 | |||||
| HODSON, Susan | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | England | British | 280940210001 | |||||
| HOLDOM, Denise Ivy | Director | 29 Princes Road PE9 1QT Stamford | England | British | 116935560002 | |||||
| HUSSEY, Daniel Brian | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Solicitors Lincolnshire England | England | British | 184671760001 | |||||
| JOLLIFFE, Mark William | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | United Kingdom | British | 312724380001 | |||||
| LAWTON, Antony David | Director | 7 Ballerini Way Saxilby LN1 2QY Lincoln Lincolnshire | England | British | 99702510001 | |||||
| LLOYD, May Elizabeth, Reverend | Director | 29 Elgar Way Tennyson Gate PE9 1EY Stamford Lincolnshire | British | 121884410001 | ||||||
| MATTHEWS, Michael David | Director | c/o Mike Matthews Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire England | England | British | 189393050001 | |||||
| READ, Michelle | Director | Elgar Way PE9 1EY Stamford 46 Lincolnshire | United Kingdom | British | 139599480001 | |||||
| SMITH, Mark Andrew Craig | Director | 9 Brook Lane MK41 0LD Renhold Bedfordshire | United Kingdom | British | 91695390001 | |||||
| SPURRIER, Edward James | Director | Elgar Way PE9 1EY Stamford 48 Lincolnshire | United Kingdom | British | 139260490001 | |||||
| THOMAS, Andrew David | Director | Elgar Way PE9 1EY Stamford 1 Lincolnshire | United Kingdom | British | 170228960001 | |||||
| WEST, Andrew Roger | Director | The Whitehouse Fiskerton Road, Rolleston NG23 5SH Newark Nottinghamshire | England | British | 78343620001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 | |||||||
| TEMPSFORD OAKS LIMITED | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | 136526560001 |
Who are the persons with significant control of TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Rachel Anne Hawley | Apr 06, 2016 | c/o MIKE MATTHEWS Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger Frederick Hole | Apr 06, 2016 | c/o MIKE MATTHEWS Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Heather Elizabeth Craig | Apr 06, 2016 | c/o MIKE MATTHEWS Enterprise Way Pinchbeck PE11 3YR Spalding Roythornes Limited Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TENNYSON GATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2019 | 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 |
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