Company Name15 Royal Crescent Limited
Company StatusActive
Company Number03189819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1996(28 years ago)
Previous NameTenureplace Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSir Larry Alan Siedentop Cbe
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 1997(1 year after company formation)
Appointment Duration26 years, 11 months
RoleFellow And Tutor Of Keeble Col
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Royal Crescent
London
W11 4SL
Director NameMichael Adam Kennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(5 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Royal Crescent
London
W11 4SL
Director NameMr Jonathan Joel Brook
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ranelagh Mansions
New Kings Road
London
SW6 4RH
Secretary NameMr Joel David Brook
StatusCurrent
Appointed11 November 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressClement House 3 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AF
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHansons 39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMrs Vynette Megan Alyce Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleHousewife And Jp
Country of ResidenceEngland
Correspondence AddressThe White House Crawley Park
Husborne Crawley
Bedford
MK43 0UU
Director NameSally Ann Field
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1999)
RoleSolicitor
Correspondence Address15 Royal Crescent
London
W11 4SL
Director NameMr Patrick David Hole
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Street Selmeston
Polegate
East Sussex
BN26 6TY
Secretary NameSally Ann Field
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1999)
RoleSolicitor
Correspondence Address15 Royal Crescent
London
W11 4SL
Director NameMr Christopher Peter Mason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameArthur Paul Newman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2011)
RoleJv Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 15 Royal Crescent
London
W11 4SL
Director NameBryan Arthur Richards
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2007)
RoleBusinessman/Civil Engineer
Correspondence AddressBasement Flat 15 Royal Crescent
London
W11 4SL
Director NameRoz Hannah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 15 Royal Crescent
London
W11 4SL
Director NameSusyn Zabell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address15 Royal Crescent
London
W11 4SL
Secretary NameArthur Paul Newman
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3HE
Secretary NameMichael Adam Kennett
NationalityBritish
StatusResigned
Appointed08 July 2002(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
15 Royal Crescent
London
W11 4SL
Director NameSusan Caroline Goodall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround Floor Flat 15 Royal Crescent
London
W11 4SL
Director NameMrs Hilary Elizabeth Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2020)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 15 Royal Crescent
London
W11 4SL
Secretary NameMr Jeremy Renton Fraser
StatusResigned
Appointed20 April 2011(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address24 Thurloe Street
London
SW7 2LT
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHansons
39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,015
Cash£5,672
Current Liabilities£657

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 August 2020Appointment of Mrs Vynette Megan Alyce Thomas as a director on 12 August 2020 (2 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Hilary Elizabeth Hill as a director on 30 March 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Director's details changed for Larry Alan Siedentop on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Larry Alan Siedentop on 25 November 2016 (2 pages)
9 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
9 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
5 February 2016Appointment of Mr Philip Martin Yeates as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Philip Martin Yeates as a director on 22 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Termination of appointment of Roz Hannah as a director on 31 March 2015 (1 page)
23 November 2015Termination of appointment of Roz Hannah as a director on 31 March 2015 (1 page)
21 November 2015Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 21 November 2015 (1 page)
21 November 2015Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 21 November 2015 (1 page)
20 November 2015Appointment of Mr Joel David Brook as a secretary on 11 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Hilary Elizabeth Hill on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Jonathan Joel Brook as a director on 11 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Hilary Elizabeth Hill on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Jonathan Joel Brook as a director on 11 November 2015 (2 pages)
20 November 2015Appointment of Mr Joel David Brook as a secretary on 11 November 2015 (2 pages)
9 September 2015Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page)
30 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
30 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Roz Hannah on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Larry Alan Siedentop on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Mrs Hilary Elizabeth Hill on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Roz Hannah on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Mrs Hilary Elizabeth Hill on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Roz Hannah on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Larry Alan Siedentop on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Roz Hannah on 14 May 2013 (2 pages)
10 May 2013Annual return made up to 23 April 2013 no member list (5 pages)
10 May 2013Annual return made up to 23 April 2013 no member list (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 23 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 23 April 2012 no member list (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 23 April 2011 no member list (5 pages)
27 June 2011Appointment of Mr Jeremy Renton Fraser as a secretary (1 page)
27 June 2011Appointment of Mr Jeremy Renton Fraser as a secretary (1 page)
27 June 2011Annual return made up to 23 April 2011 no member list (5 pages)
25 January 2011Appointment of Mrs Hilary Elizabeth Hill as a director (2 pages)
25 January 2011Registered office address changed from 24 Thurloe Street London SW7 2LT United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 24 Thurloe Street London SW7 2LT United Kingdom on 25 January 2011 (1 page)
25 January 2011Appointment of Mrs Hilary Elizabeth Hill as a director (2 pages)
25 January 2011Director's details changed for Ros Hannah on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Ros Hannah on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Ros Hanna on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Ros Hanna on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Arthur Newman as a director (1 page)
24 January 2011Termination of appointment of Susan Goodall as a director (1 page)
24 January 2011Termination of appointment of Michael Kennett as a secretary (1 page)
24 January 2011Registered office address changed from Ground Floor Flat 15 Royal Crescent London W11 4SL on 24 January 2011 (1 page)
24 January 2011Termination of appointment of Arthur Newman as a director (1 page)
24 January 2011Registered office address changed from Ground Floor Flat 15 Royal Crescent London W11 4SL on 24 January 2011 (1 page)
24 January 2011Termination of appointment of Susan Goodall as a director (1 page)
24 January 2011Termination of appointment of Michael Kennett as a secretary (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 23 April 2010 no member list (4 pages)
13 July 2010Director's details changed for Larry Alan Siedentop on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Larry Alan Siedentop on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Michael Adam Kennett on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Susan Caroline Goodall on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Arthur Paul Newman on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Michael Adam Kennett on 22 April 2010 (2 pages)
13 July 2010Secretary's details changed for Michael Adam Kennett on 22 April 2010 (1 page)
13 July 2010Secretary's details changed for Michael Adam Kennett on 22 April 2010 (1 page)
13 July 2010Annual return made up to 23 April 2010 no member list (4 pages)
13 July 2010Director's details changed for Susan Caroline Goodall on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Ros Hanna on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Ros Hanna on 22 April 2010 (2 pages)
13 July 2010Director's details changed for Arthur Paul Newman on 22 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Annual return made up to 23/04/09 (3 pages)
7 July 2009Annual return made up to 23/04/09 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Annual return made up to 23/04/08 (5 pages)
22 July 2008Annual return made up to 23/04/08 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
22 May 2007Annual return made up to 23/04/07 (5 pages)
22 May 2007Annual return made up to 23/04/07 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Annual return made up to 23/04/06 (5 pages)
28 April 2006Annual return made up to 23/04/06 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Annual return made up to 23/04/05 (5 pages)
3 May 2005Annual return made up to 23/04/05 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Annual return made up to 23/04/04 (5 pages)
10 May 2004Annual return made up to 23/04/04 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Registered office changed on 28/01/03 from: 42 harborne road edgbaston birmingham west midlands B15 3HE (1 page)
28 January 2003Registered office changed on 28/01/03 from: 42 harborne road edgbaston birmingham west midlands B15 3HE (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
13 May 2002Annual return made up to 23/04/02 (6 pages)
13 May 2002Annual return made up to 23/04/02 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
14 May 2001Annual return made up to 23/04/01 (4 pages)
14 May 2001Annual return made up to 23/04/01 (4 pages)
15 March 2001Registered office changed on 15/03/01 from: 15 royal crescent london W11 4SL (1 page)
15 March 2001Registered office changed on 15/03/01 from: 15 royal crescent london W11 4SL (1 page)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 May 2000Annual return made up to 23/04/00 (4 pages)
9 May 2000Annual return made up to 23/04/00 (4 pages)
3 May 2000Full accounts made up to 31 March 1999 (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (7 pages)
17 September 1999Annual return made up to 23/04/99 (6 pages)
17 September 1999Annual return made up to 23/04/99 (6 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Location of register of members (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Location of register of members (1 page)
29 March 1999Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1998Annual return made up to 23/04/98 (6 pages)
30 July 1998Annual return made up to 23/04/98 (6 pages)
27 July 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 July 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
20 February 1998Memorandum and Articles of Association (14 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
20 February 1998Memorandum and Articles of Association (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Annual return made up to 23/04/97 (4 pages)
27 June 1997Annual return made up to 23/04/97 (4 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
24 December 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
24 December 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
8 August 1996Company name changed tenureplace property management LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed tenureplace property management LIMITED\certificate issued on 09/08/96 (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996Secretary resigned;director resigned (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1996Incorporation (10 pages)
23 April 1996Incorporation (10 pages)