TENUREPURPOSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
4 officers / 16 resignations

FIVEASH, Scott Phillip

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 February 2020
Nationality
British
Occupation
None Stated

Average house price in the postcode CR0 2RF £421,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
8 August 2017

Average house price in the postcode TW9 1BP £3,832,000

SHENSTONE, Ian

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 November 2013
Nationality
British
Occupation
It Consultant

Average house price in the postcode CR0 2RF £421,000

PATEL, Pradip

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
3 April 2007
Resigned on
27 April 2018
Nationality
British
Occupation
Web Designer

Average house price in the postcode CR0 1JB £395,000


GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Correspondence address
4A DISRAELI ROAD, LONDON, ENGLAND, SW15 2DS
Role RESIGNED
Secretary
Appointed on
14 May 2015
Resigned on
8 August 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW15 2DS £905,000

BRYAN, GRAINNE MARY

Correspondence address
37 BELL STREET, REIGATE, SURREY, RH2 7AG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 March 2006
Resigned on
27 June 2014
Nationality
IRISH
Occupation
ADMINISTRATOR PA

JAYASURIYA, RUWANTHI

Correspondence address
FLAT 3 95 CROYDON ROAD, PENGE, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
5 January 2003
Resigned on
10 October 2006
Nationality
BRITISH
Occupation
PRODUCT MANAGER

Average house price in the postcode SE20 7SX £286,000

FAIRBROTHER, PAUL ANTHONY

Correspondence address
37 BELL STREET, REIGATE, SURREY, RH2 7AG
Role RESIGNED
Secretary
Appointed on
28 August 2002
Resigned on
14 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LAMB, HELEN CLARE

Correspondence address
FLAT 1, 95 CROYDON ROAD ANERLEY, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
26 July 2001
Resigned on
26 August 2005
Nationality
BRITISH
Occupation
BRAND MANAGER

Average house price in the postcode SE20 7SX £286,000

BENSON, JOANNE

Correspondence address
37 BELL STREET, REIGATE, SURREY, RH2 7AG
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
26 July 2001
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
GLOBAL OPPORTUNTY MANAGER

ANDERTON, RICHARD JOHN BOWMAN

Correspondence address
29 RUTLAND STREET, KENSINGTON, LONDON, SW7 1EJ
Role RESIGNED
Secretary
Appointed on
22 February 2001
Resigned on
28 August 2002
Nationality
BRITISH

Average house price in the postcode SW7 1EJ £2,556,000

PATEL, SELINA CAROLINE

Correspondence address
FLAT 1 95 CROYDON ROAD, ANERLEY, LONDON, SE20 7SX
Role RESIGNED
Secretary
Appointed on
4 March 1998
Resigned on
29 October 2000
Nationality
BRITISH
Occupation
NURSE

Average house price in the postcode SE20 7SX £286,000

ARNOLD, DENISE CHARLOTTE MARY

Correspondence address
FLAT 2 95 CROYDON ROAD, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
4 March 1998
Resigned on
26 July 2001
Nationality
BRITISH
Occupation
TRANSACTION MANAGEMENT

Average house price in the postcode SE20 7SX £286,000

ARNOLD, DENISE CHARLOTTE MARY

Correspondence address
FLAT 2 95 CROYDON ROAD, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 May 1996
Resigned on
4 March 1998
Nationality
BRITISH
Occupation
PARALEGAL

Average house price in the postcode SE20 7SX £286,000

ARNOLD, DENISE CHARLOTTE MARY

Correspondence address
FLAT 2 95 CROYDON ROAD, LONDON, SE20 7SX
Role RESIGNED
Secretary
Appointed on
20 May 1996
Resigned on
4 March 1998
Nationality
BRITISH
Occupation
PARALEGAL

Average house price in the postcode SE20 7SX £286,000

PATEL, SELINA CAROLINE

Correspondence address
FLAT 1 95 CROYDON ROAD, ANERLEY, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 May 1996
Resigned on
29 October 2000
Nationality
BRITISH
Occupation
CHARGE NURSE

Average house price in the postcode SE20 7SX £286,000

HULSTON, JOANNE

Correspondence address
FLAT 3 95 CROYDON ROAD, LONDON, SE20 7SX
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
20 May 1996
Resigned on
5 January 2003
Nationality
BRITISH
Occupation
SALES SUPPORT

Average house price in the postcode SE20 7SX £286,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
12 March 1996
Resigned on
20 May 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 March 1996
Resigned on
20 May 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 March 1996
Resigned on
20 May 1996

Average house price in the postcode NW8 8EP £749,000


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