TENUREPURPOSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Notification of Scott Phillip Fiveash as a person with significant control on 2018-04-30

View Document

07/05/257 May 2025 Withdrawal of a person with significant control statement on 2025-05-07

View Document

25/03/2525 March 2025 Director's details changed for Mr Scott Phillip Fiveash on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ian Shenstone on 2025-03-25

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Termination of appointment of Pradip Patel as a director on 2018-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR SCOTT PHILLIP FIVEASH

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O GORDON & CO 9 SAVOY STREET LONDON WC2E 7EG ENGLAND

View Document

28/04/1728 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED / 28/04/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED / 17/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 37 BELL STREET REIGATE SURREY RH2 7AG

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FAIRBROTHER

View Document

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRYAN

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR IAN SHENSTONE

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE BENSON

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARY BRYAN / 12/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BENSON / 12/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRADIP PATEL / 12/03/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAIRBROTHER / 12/03/2011

View Document

31/12/1031 December 2010 30/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BENSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRADIP PATEL / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARY BRYAN / 19/03/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PRADIP PATEL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: ANDERTON & SON 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: FLAT 2 95 CROYDEN ROAD ANERLEY LONDON SE20 7SX

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 EXEMPTION FROM APPOINTING AUDITORS 04/01/98

View Document

15/05/9715 May 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 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