TENNYSON GATE MANAGEMENT COMPANY LIMITED

TENNYSON GATE MANAGEMENT COMPANY LIMITED

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

    Company NameTENNYSON GATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04782528
    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 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 AddressNo

    What are the latest accounts for TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    6 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    7 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    7 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    7 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    7 pagesRP01CS01

    Confirmation statement made on Oct 02, 2025 with updates

    9 pagesCS01

    Termination of appointment of Mark William Jolliffe as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Miss Emily Olver as a director on Jan 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 02, 2024 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2025Replacement A replacement CS01 (Statement of Capital and Shareholder Information) was registered 10/11/25 as the original contained an error

    Confirmation statement made on Oct 02, 2023 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2025Replacement A replacement CS01 (Statement of Capital and Shareholder Information) was registered 10/11/25 as the original contained an error

    Total exemption full accounts made up to May 31, 2023

    4 pagesAA

    Appointment of Mr Mark William Jolliffe as a director on Aug 09, 2023

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 02, 2022 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2025Replacement A replacement CS01 (Statement of Capital and Shareholder Information) was registered 10/11/25 as the original contained an error

    Termination of appointment of Susan Hodson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Henry George Rutherford as a director on Feb 14, 2022

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Second filing of Confirmation Statement dated Oct 02, 2021

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 02, 2021

    8 pagesRP04CS01
    Annotations
    DateAnnotation
    Oct 08, 2021Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/10/2021.

    Confirmation statement made on Oct 02, 2021 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Oct 22, 2025Replacement A replacement CS01 (Statement of Capital and Shareholder Information) was registered 07/10/2021 and 22/10/25 as the original contained an error

    Total exemption full accounts made up to May 31, 2020

    5 pagesAA

    Appointment of Mrs Susan Hodson as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Rachel Anne Hawley as a director on Dec 02, 2020

    1 pagesTM01

    Termination of appointment of Heather Elizabeth Craig as a director on Nov 12, 2020

    1 pagesTM01

    Who are the officers of TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLE, Roger Frederick
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    EnglandBritish184659410001
    OLVER, Emily
    Ravel Close
    PE9 1EZ Stamford
    14
    Lincolnshire
    England
    Director
    Ravel Close
    PE9 1EZ Stamford
    14
    Lincolnshire
    England
    EnglandBritish333216370001
    RUTHERFORD, Henry George
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    EnglandBritish293622510001
    ADAMS, Paul
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    Secretary
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    British35238230004
    HARROD, Geoffrey Robert
    Glendower House
    Belmesthorpe
    PE9 4JQ Stamford
    Lincolnshire
    Secretary
    Glendower House
    Belmesthorpe
    PE9 4JQ Stamford
    Lincolnshire
    British67611870002
    HOLDOM, Denise Ivy
    29 Princes Road
    PE9 1QT Stamford
    Secretary
    29 Princes Road
    PE9 1QT Stamford
    British116935560002
    HUSSEY, Daniel Brian
    Elgar Way
    PE9 1EY Stamford
    4
    Lincs
    United Kingdom
    Secretary
    Elgar Way
    PE9 1EY Stamford
    4
    Lincs
    United Kingdom
    British139260780001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ADAMS, Paul
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    Director
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    EnglandBritish35238230004
    CHADBURN, Christopher Mark
    9 High Street
    PE11 4TA Donington
    Lincolnshire
    Director
    9 High Street
    PE11 4TA Donington
    Lincolnshire
    EnglandBritish222607800001
    CHANDLER, Martin John
    241 Abington Avenue
    NN1 4PU Northampton
    Northamptonshire
    Director
    241 Abington Avenue
    NN1 4PU Northampton
    Northamptonshire
    British103016880001
    CRAIG, Heather Elizabeth
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    EnglandBritish184659650001
    CROKER, Mark Alec
    4 Avignon Road
    PE11 1HW Spalding
    Lincolnshire
    Director
    4 Avignon Road
    PE11 1HW Spalding
    Lincolnshire
    British91797040001
    DALKIRAN, John
    Elgar Way
    PE9 1EY Stamford
    43
    Lincs
    United Kingdom
    Director
    Elgar Way
    PE9 1EY Stamford
    43
    Lincs
    United Kingdom
    United KingdomBritish139260040001
    HAMILTON, Deborah Pamela
    Blackmead
    Orton Malborne
    PE2 5PY Peterborough
    80
    Cambridgeshire
    Director
    Blackmead
    Orton Malborne
    PE2 5PY Peterborough
    80
    Cambridgeshire
    British116752570004
    HAWLEY, Rachel Anne
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    EnglandBritish196326160001
    HODSON, Susan
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    EnglandBritish280940210001
    HOLDOM, Denise Ivy
    29 Princes Road
    PE9 1QT Stamford
    Director
    29 Princes Road
    PE9 1QT Stamford
    EnglandBritish116935560002
    HUSSEY, Daniel Brian
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Solicitors
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Solicitors
    Lincolnshire
    England
    EnglandBritish184671760001
    JOLLIFFE, Mark William
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    United KingdomBritish312724380001
    LAWTON, Antony David
    7 Ballerini Way
    Saxilby
    LN1 2QY Lincoln
    Lincolnshire
    Director
    7 Ballerini Way
    Saxilby
    LN1 2QY Lincoln
    Lincolnshire
    EnglandBritish99702510001
    LLOYD, May Elizabeth, Reverend
    29 Elgar Way
    Tennyson Gate
    PE9 1EY Stamford
    Lincolnshire
    Director
    29 Elgar Way
    Tennyson Gate
    PE9 1EY Stamford
    Lincolnshire
    British121884410001
    MATTHEWS, Michael David
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    Director
    c/o Mike Matthews
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    England
    EnglandBritish189393050001
    READ, Michelle
    Elgar Way
    PE9 1EY Stamford
    46
    Lincolnshire
    Director
    Elgar Way
    PE9 1EY Stamford
    46
    Lincolnshire
    United KingdomBritish139599480001
    SMITH, Mark Andrew Craig
    9 Brook Lane
    MK41 0LD Renhold
    Bedfordshire
    Director
    9 Brook Lane
    MK41 0LD Renhold
    Bedfordshire
    United KingdomBritish91695390001
    SPURRIER, Edward James
    Elgar Way
    PE9 1EY Stamford
    48
    Lincolnshire
    Director
    Elgar Way
    PE9 1EY Stamford
    48
    Lincolnshire
    United KingdomBritish139260490001
    THOMAS, Andrew David
    Elgar Way
    PE9 1EY Stamford
    1
    Lincolnshire
    Director
    Elgar Way
    PE9 1EY Stamford
    1
    Lincolnshire
    United KingdomBritish170228960001
    WEST, Andrew Roger
    The Whitehouse
    Fiskerton Road, Rolleston
    NG23 5SH Newark
    Nottinghamshire
    Director
    The Whitehouse
    Fiskerton Road, Rolleston
    NG23 5SH Newark
    Nottinghamshire
    EnglandBritish78343620001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001
    TEMPSFORD OAKS LIMITED
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    136526560001

    Who are the persons with significant control of TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Rachel Anne Hawley
    c/o MIKE MATTHEWS
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Frederick Hole
    c/o MIKE MATTHEWS
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Heather Elizabeth Craig
    c/o MIKE MATTHEWS
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Roythornes Limited
    Lincolnshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TENNYSON GATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2019The 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