TENUREOWN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Appointment of Mr Peter Anthony Wright as a director on 2023-02-26

View Document

19/01/2319 January 2023 Termination of appointment of Penny Boast as a director on 2023-01-17

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ERICH ASHDOWN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOSLEY

View Document

29/04/1629 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JAMES ALLSOPP / 02/12/2013

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MRS MORKEH BENJAMIN

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM FLAT 10 WINDSOR LODGE 30 ALBEMARLE ROAD BECKENHAM KENT BR3 5HJ

View Document

20/10/1320 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JAMES ALLSOPP / 10/06/2013

View Document

20/10/1320 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 83 RAVENSBOURNE AVENUE BROMLEY KENT BR2 0AU UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

13/11/1113 November 2011 SECRETARY APPOINTED MR GARETH JAMES ALLSOPP

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON STEPHENS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HOWARD

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR CHRISTOPHER GARDNER

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM REGENCY MANAGEMENT SERVICES LIMITED THE BEECHWOOD CENTRE 42-46 LOWER GRAVEL ROAD BROMELY KENT BR2 8LJ

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS UNITED KINGDOM

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALFRED MOSLEY / 30/09/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN STEPHENS / 30/09/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALTON MCKINLEY MCCONNEY / 30/09/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASOOMEH JILLA WRIGHT / 30/09/2010

View Document

09/12/109 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR DALTON MCKINLEY MCCONNEY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR VERONICA STEPHENS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 10 FIRE STATION MEWS 4A BROMLEY ROAD BECKENHAM KENT BR3 5JQ

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CRO 2NW

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: TASKFINE MANAGEMENT LIMITED COUNTY HOUSE 221-241 BECKENSHAM ROAD BECKENSHAM KENT BR3 4UF

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 AUDITOR'S RESIGNATION

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 2 WINDSOR LODGE 30 ALBEMARLE ROAD BECKENHAM KENT BR3 5HJ

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 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