Company NameTenchurch Management Limited
Company StatusActive
Company Number00810453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Dawn Beverley Lye
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(59 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMs Kathy Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(59 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMs Yasmin Natalie Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(59 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMr Peter Gordon McConville
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2001)
RoleRetired Cashier
Correspondence Address64 Tenniswood Road
Enfield
Middlesex
EN1 3LJ
Secretary NameMr Colin Roy Munday
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address35 New Road
Broxbourne
Hertfordshire
EN10 7LN
Secretary NameMrs Valerie Elise Barton
NationalityBritish
StatusResigned
Appointed26 June 1992(28 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address11 York Road
Winchmore Hill
London
N21 2JL
Director NameDeborah Cullingford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(38 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2009)
RoleOffice Manager/Personal Asst
Correspondence Address58 Tenniswood Road
Enfield
Middlesex
EN1 3LJ
Director NameBrian Richard Wood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(38 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 March 2008)
RoleProperty Manager
Correspondence Address9 Pole Hill Road
Chingford
London
E4 7LZ
Secretary NameDeborah Cullingford
NationalityBritish
StatusResigned
Appointed05 March 2003(38 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2009)
RoleOffice Manager/Personal Asst
Correspondence Address58 Tenniswood Road
Enfield
Middlesex
EN1 3LJ
Director NameKathy Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(43 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2015)
RoleProcurement & Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address339 Carterhatch Lane
Enfield
Middlesex
EN1 4AW
Director NameMs Dawn Beverley Lye
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address155 Tenniswood Road
Enfield
Middlesex
EN1 3LU
Secretary NameMs Dawn Beverley Lye
NationalityBritish
StatusResigned
Appointed01 September 2009(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2015)
RoleChildminder
Country of ResidenceEngland
Correspondence Address155 Tenniswood Road
Enfield
Middlesex
EN1 3LU
Director NameMr Thomas Darell Dawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(51 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 December 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMiss Tara Gardner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(51 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 December 2023)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Secretary NameMr Thomas Darrell Dawson
StatusResigned
Appointed01 December 2015(51 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMs Kathy Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2023(59 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2023)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£300
Cash£16,427
Current Liabilities£41,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 30 November 2015 no member list (2 pages)
18 December 2015Annual return made up to 30 November 2015 no member list (2 pages)
17 December 2015Appointment of Mr Thomas Darrell Dawson as a secretary on 1 December 2015 (2 pages)
17 December 2015Termination of appointment of Dawn Lye as a secretary on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Dawn Lye as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mr Thomas Darrell Dawson as a secretary on 1 December 2015 (2 pages)
17 December 2015Appointment of Miss Tara Gardner as a director on 1 December 2015 (2 pages)
17 December 2015Termination of appointment of Dawn Lye as a secretary on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Kathy Smith as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mr Thomas Darell Dawson as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Miss Tara Gardner as a director on 1 December 2015 (2 pages)
17 December 2015Termination of appointment of Dawn Lye as a director on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Kathy Smith as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mr Thomas Darell Dawson as a director on 1 December 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 30 November 2014 no member list (4 pages)
19 December 2014Annual return made up to 30 November 2014 no member list (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page)
18 December 2013Annual return made up to 30 November 2013 no member list (4 pages)
18 December 2013Annual return made up to 30 November 2013 no member list (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Director's details changed for Mrs Dawn Lye on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Dawn Lye on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 30 November 2011 no member list (4 pages)
20 December 2011Annual return made up to 30 November 2011 no member list (4 pages)
21 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
21 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
23 December 2009Director's details changed for Kathy Smith on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
23 December 2009Director's details changed for Mrs Dawn Lye on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Dawn Lye on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Kathy Smith on 23 December 2009 (2 pages)
29 October 2009Director's details changed (2 pages)
29 October 2009Secretary's details changed (2 pages)
29 October 2009Termination of appointment of Deborah Cullingford as a secretary (1 page)
29 October 2009Secretary's details changed for {officer_name} (2 pages)
29 October 2009Termination of appointment of Deborah Cullingford as a secretary (1 page)
29 October 2009Director's details changed (2 pages)
29 October 2009Secretary's details changed (2 pages)
8 September 2009Appointment terminated director deborah cullingford (1 page)
8 September 2009Secretary appointed mrs dawn n/a lye (1 page)
8 September 2009Director appointed mrs dawn n/a lye (1 page)
8 September 2009Appointment terminated director deborah cullingford (1 page)
8 September 2009Secretary appointed mrs dawn n/a lye (1 page)
8 September 2009Director appointed mrs dawn n/a lye (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Annual return made up to 30/11/08 (2 pages)
19 December 2008Annual return made up to 30/11/08 (2 pages)
31 March 2008Appointment terminated director brian wood (1 page)
31 March 2008Director appointed kathy smith (2 pages)
31 March 2008Appointment terminated director brian wood (1 page)
31 March 2008Director appointed kathy smith (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Annual return made up to 30/11/07 (2 pages)
10 December 2007Annual return made up to 30/11/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Annual return made up to 30/11/06 (2 pages)
12 December 2006Annual return made up to 30/11/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Annual return made up to 30/11/05 (2 pages)
9 December 2005Annual return made up to 30/11/05 (2 pages)
8 June 2005Memorandum and Articles of Association (12 pages)
8 June 2005Memorandum and Articles of Association (12 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2005Annual return made up to 30/11/04 (4 pages)
20 April 2005Annual return made up to 30/11/04 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Annual return made up to 30/11/03 (4 pages)
30 December 2003Annual return made up to 30/11/03 (4 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Annual return made up to 30/11/02 (4 pages)
7 February 2003Annual return made up to 30/11/02 (4 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
4 November 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(3 pages)
4 November 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(3 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
26 October 2001Annual return made up to 30/11/99 (3 pages)
26 October 2001Annual return made up to 30/11/00 (3 pages)
26 October 2001Annual return made up to 30/11/00 (3 pages)
26 October 2001Annual return made up to 30/11/99 (3 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 February 2000Full accounts made up to 31 March 1998 (8 pages)
4 February 2000Full accounts made up to 31 March 1998 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 1999Annual return made up to 30/11/98 (4 pages)
7 January 1999Annual return made up to 30/11/98 (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
29 April 1998Annual return made up to 30/11/97 (4 pages)
29 April 1998Annual return made up to 30/11/97 (4 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
17 February 1997Annual return made up to 30/11/96 (4 pages)
17 February 1997Annual return made up to 30/11/96 (4 pages)
21 February 1996Annual return made up to 30/11/95 (4 pages)
21 February 1996Annual return made up to 30/11/95 (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)