Company NameTennyson Lodge South Management Company Limited
Company StatusActive
Company Number02244059
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years 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 NameMr Peter William Timson
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr Richard Mosquera Prieto
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Cedar Terrace
London
TW9 2BY
Director NameMiss Kathy Morrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Secretary NameMs Sarah Robertson
StatusCurrent
Appointed09 August 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr John Nicholas Gordon Pope
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 January 1992)
RoleProperty Consultant
Correspondence Address31 Hawthorn Way
Storrington
Pulborough
West Sussex
RH20 4NJ
Director NameTrevor Alexander Sawyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 January 1992)
RoleSales Executive
Correspondence Address11 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Director NameJohn Meredyth Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 January 1992)
RoleCompany Director
Correspondence Address4 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 January 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NameMr William James Taylor
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleRetired
Correspondence Address88 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Brian Paul Webb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 1997)
RoleBusiness Development Manager
Correspondence Address96 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Khwaja Zoha
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 March 2003)
RoleSales Manager
Correspondence Address89 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMr William James Taylor
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleRetired
Correspondence Address88 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMr Khwaja Zoha
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 10 months after company formation)
Appointment Duration10 years (resigned 04 March 2003)
RoleCompany Director
Correspondence Address89 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameJohn Richard Mosley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 January 2007)
RoleFinancial Advisor
Correspondence Address90 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameDavid Michael Woods
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address96 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameDavid William Hetling
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address95 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMs Drena Janoobi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(17 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2021)
RoleSales Marketing Accounts Manag
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMs Drena Janoobi
NationalityBritish
StatusResigned
Appointed01 June 2005(17 years, 1 month after company formation)
Appointment Duration16 years (resigned 02 June 2021)
RoleSales Marketing Accounts Manag
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Amman Paul Singh Brar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2016)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address86 Cedar Terrace
Richmond
TW9 2PN

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Brar
8.33%
Ordinary
1 at £1Andrew S. Thomas
8.33%
Ordinary
1 at £1Christopher Willaim Madgwick
8.33%
Ordinary
1 at £1David M. Woods
8.33%
Ordinary
1 at £1Drena Janoobi
8.33%
Ordinary
1 at £1F. Nadjm
8.33%
Ordinary
1 at £1John R. Mosley
8.33%
Ordinary
1 at £1M. Gleeson
8.33%
Ordinary
1 at £1Mrs D. Taylor
8.33%
Ordinary
1 at £1Ms Maria F.m Englefield
8.33%
Ordinary
1 at £1Ms Rachel C. Barrett
8.33%
Ordinary
1 at £1Robert Smith
8.33%
Ordinary

Financials

Year2014
Turnover£31,683
Net Worth-£8,432
Current Liabilities£15,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
17 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 August 2021Appointment of Ms Sarah Robertson as a secretary on 9 August 2021 (2 pages)
18 August 2021Registered office address changed from 1339 High Road Whetstone London N20 9HR England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 18 August 2021 (1 page)
22 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
25 June 2021Resolutions
  • RES13 ‐ Company business/directors appointments and resignations 15/05/2021
(3 pages)
22 June 2021Appointment of Miss Kathy Morrison as a director on 15 May 2021 (2 pages)
20 June 2021Termination of appointment of Drena Janoobi as a director on 15 May 2021 (1 page)
19 June 2021Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages)
19 June 2021Appointment of Mr Peter William Timson as a director on 15 May 2021 (2 pages)
12 June 2021Termination of appointment of Drena Janoobi as a secretary on 2 June 2021 (4 pages)
20 January 2021Confirmation statement made on 9 November 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 February 2020Registered office address changed from 93 Cedar Terrace Richmond Surrey TW9 2BY to 1339 High Road Whetstone London N20 9HR on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Amman Paul Singh Brar as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Amman Paul Singh Brar as a director on 1 February 2016 (1 page)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(5 pages)
28 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 December 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
(5 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
(5 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 November 2010Amended accounts made up to 31 December 2009 (7 pages)
17 November 2010Amended accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Secretary's details changed for Ms Drena Janoobi on 23 February 2010 (1 page)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Ms Drena Janoobi on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Ms Drena Janoobi on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ms Drena Janoobi on 23 February 2010 (1 page)
23 February 2010Director's details changed for Drena Janoobi on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Drena Janoobi on 23 February 2010 (2 pages)
14 December 2009Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Appointment terminate, director john richard mosley logged form (1 page)
18 March 2009Appointment terminate, director john richard mosley logged form (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 17/02/09; full list of members (6 pages)
6 March 2009Return made up to 17/02/09; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
2 February 2007Return made up to 03/01/07; full list of members (10 pages)
2 February 2007Return made up to 03/01/07; full list of members (10 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2006Registered office changed on 03/03/06 from: 132 sheen road richmond surrey TW9 1UR (1 page)
3 March 2006Registered office changed on 03/03/06 from: 132 sheen road richmond surrey TW9 1UR (1 page)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 January 2006Registered office changed on 18/01/06 from: 132 sheen road richmond surrey TW9 1UR (1 page)
18 January 2006Registered office changed on 18/01/06 from: 132 sheen road richmond surrey TW9 1UR (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 April 2005Return made up to 15/01/04; full list of members (11 pages)
8 April 2005Return made up to 15/01/04; full list of members (11 pages)
8 April 2005Return made up to 15/01/05; full list of members (11 pages)
15 June 2004Return made up to 15/01/03; full list of members (11 pages)
15 June 2004Return made up to 15/01/03; full list of members (11 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
16 July 2002Return made up to 15/01/02; full list of members (10 pages)
16 July 2002Return made up to 15/01/02; full list of members (10 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 February 2001Return made up to 15/01/01; full list of members (9 pages)
22 February 2001Return made up to 15/01/01; full list of members (9 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 February 2000Return made up to 15/01/00; full list of members (9 pages)
17 February 2000Return made up to 15/01/00; full list of members (9 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 February 1999Return made up to 15/01/99; full list of members (5 pages)
12 February 1999Return made up to 15/01/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
14 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
15 April 1997Director resigned (2 pages)
15 April 1997Return made up to 15/01/96; full list of members (7 pages)
15 April 1997Return made up to 15/01/97; full list of members (6 pages)
15 April 1997Return made up to 15/01/97; full list of members (6 pages)
15 April 1997Director resigned (2 pages)
15 April 1997Return made up to 15/01/96; full list of members (7 pages)
8 April 1997Registered office changed on 08/04/97 from: 91-94 cedar terrace richmond surrey TW9 2JE (1 page)
8 April 1997Registered office changed on 08/04/97 from: 91-94 cedar terrace richmond surrey TW9 2JE (1 page)
26 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1995Return made up to 15/01/95; no change of members (4 pages)
6 April 1995Return made up to 15/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 October 1990Accounts for a small company made up to 31 March 1989 (3 pages)
9 October 1990Accounts for a small company made up to 31 March 1989 (3 pages)
28 September 1990Return made up to 15/01/89; full list of members (7 pages)
28 September 1990New director appointed (2 pages)
28 September 1990New director appointed (2 pages)
28 September 1990Return made up to 15/01/89; full list of members (7 pages)
17 July 1990First Gazette notice for compulsory strike-off (1 page)
17 July 1990First Gazette notice for compulsory strike-off (1 page)
15 February 1989New secretary appointed;director resigned;new director appointed (4 pages)
15 February 1989New secretary appointed;director resigned;new director appointed (4 pages)
14 April 1988Incorporation (19 pages)
14 April 1988Incorporation (19 pages)