TENURENUMBER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Keith Eric Leonard Wotton on 2025-07-18

View Document

13/08/2413 August 2024 Termination of appointment of Benjamin Satchfield as a director on 2024-08-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR TONY HARVEY

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR BENJAMIN SATCHFIELD

View Document

24/01/1224 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY HARVEY / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERIC LEONARD WOTTON / 23/06/2011

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

19/10/0919 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WOTTON / 28/02/2008

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 4 CHAPMANS YARD MILL END, STANDON WARE HERTFORDSHIRE SG11 1LR

View Document

14/03/0314 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 141 BENTLEY DRIVE CHURCH LANGLEY HARLOW ESSEX CM17 9QY

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 ALTER MEM AND ARTS 18/03/97

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company