Company Name15 & 16 Thornhill Gardens Tenants Management Limited
Company StatusActive
Company Number05686788
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Previous Name15 & 16 Thornhill Gardens Tennants 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 NameMs Shabnam Cadwallender
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Michelle Anne Davies
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Gary Murphy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Tim Powner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs June Talbot
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Gavin Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressR M G House Essex Road
Hoddesdon
Herts
EN11 0DR
Director NameJohn Alan Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCo Director
Correspondence Address75 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameAlan Shearer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCo Director
Correspondence AddressCorner House
Potters Bank
Durham City
Co Durham
DH1 3PS
Secretary NameAlan Shearer
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCorner House
Potters Bank
Durham City
County Durham
DH1 3PS
Secretary NameMs Michelle Anne Davies
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 & 16 Thornhill Gardens
Ashbrooke
Sunderland
Tyne And Wear
SR2 7LD

Location

Registered AddressR M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Swift & Mr Peter Ashley Hassett
20.00%
Ordinary
1 at £1Alan Shearer
10.00%
Ordinary
1 at £1John Alan Scott
10.00%
Ordinary
1 at £1Jonathan Ronald Davies & Michelle Anne Davies
10.00%
Ordinary
1 at £1Mr Gary Murphy
10.00%
Ordinary
1 at £1Mr Gavin Paul Wilson
10.00%
Ordinary
1 at £1Mr T. Powner
10.00%
Ordinary
1 at £1Ms June Talbot
10.00%
Ordinary
1 at £1Shabnan Afroze Cadwallender
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

23 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Gavin Wilson as a director on 16 January 2023 (1 page)
16 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 November 2022Termination of appointment of Tim Powner as a director on 7 November 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 December 2020Confirmation statement made on 28 December 2020 with updates (4 pages)
22 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 June 2019Director's details changed for Mr Gary Murphy on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Gavin Wilson on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Tim Powner on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Ms Michelle Anne Davies on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Ms Shabnam Cadwallender on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Ms June Talbot on 3 June 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(10 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(10 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(10 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(10 pages)
3 April 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
3 April 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(10 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(10 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
8 March 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
8 March 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (19 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (19 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (9 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (9 pages)
18 June 2010Director's details changed for Shabnam Cadwallender on 7 June 2010 (2 pages)
18 June 2010Director's details changed for June Talbot on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gary Murphy on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Michelle Anne Davies on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gavin Wilson on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gary Murphy on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gavin Wilson on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Shabnam Cadwallender on 7 June 2010 (2 pages)
18 June 2010Director's details changed for June Talbot on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Tim Powner on 7 June 2010 (2 pages)
18 June 2010Director's details changed for June Talbot on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Michelle Anne Davies on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Michelle Anne Davies on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gary Murphy on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Gavin Wilson on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Tim Powner on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Shabnam Cadwallender on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Tim Powner on 7 June 2010 (2 pages)
8 June 2010Appointment of Hertford Company Secretaries Liomited as a secretary (3 pages)
8 June 2010Termination of appointment of Michelle Davies as a secretary (2 pages)
8 June 2010Registered office address changed from 15 & 16 Thornhill Gardens Ashbrooke Sunderland Tyne and Wear SR2 7LD on 8 June 2010 (2 pages)
8 June 2010Appointment of Hertford Company Secretaries Liomited as a secretary (3 pages)
8 June 2010Registered office address changed from 15 & 16 Thornhill Gardens Ashbrooke Sunderland Tyne and Wear SR2 7LD on 8 June 2010 (2 pages)
8 June 2010Termination of appointment of Michelle Davies as a secretary (2 pages)
8 June 2010Registered office address changed from 15 & 16 Thornhill Gardens Ashbrooke Sunderland Tyne and Wear SR2 7LD on 8 June 2010 (2 pages)
1 March 2010Director's details changed for Shabnam Cadwallender on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Tim Powner on 25 January 2010 (2 pages)
1 March 2010Director's details changed for June Talbot on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Tim Powner on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Gavin Wilson on 25 January 2010 (2 pages)
1 March 2010Secretary's details changed for Michelle Anne Davies on 25 January 2010 (1 page)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Shabnam Cadwallender on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
1 March 2010Secretary's details changed for Michelle Anne Davies on 25 January 2010 (1 page)
1 March 2010Director's details changed for Gary Murphy on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Gary Murphy on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Michelle Anne Davies on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Gavin Wilson on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Michelle Anne Davies on 25 January 2010 (2 pages)
1 March 2010Director's details changed for June Talbot on 25 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from 75 jesmond park west newcastle upon tyne tyne and wear NE7 7BY (1 page)
15 September 2009Registered office changed on 15/09/2009 from 75 jesmond park west newcastle upon tyne tyne and wear NE7 7BY (1 page)
10 September 2009Appointment terminate, director and secretary alan shearer logged form (1 page)
10 September 2009Appointment terminate, director and secretary alan shearer logged form (1 page)
9 September 2009Appointment terminated director john scott (1 page)
9 September 2009Appointment terminated director john scott (1 page)
1 August 2009Director appointed tim powner (2 pages)
1 August 2009Director appointed june talbot (2 pages)
1 August 2009Director appointed gary murphy (2 pages)
1 August 2009Director appointed shabnam cadwallender (2 pages)
1 August 2009Director appointed june talbot (2 pages)
1 August 2009Director and secretary appointed michelle anne davies (2 pages)
1 August 2009Director and secretary appointed michelle anne davies (2 pages)
1 August 2009Director appointed gavin wilson (2 pages)
1 August 2009Director appointed tim powner (2 pages)
1 August 2009Director appointed gavin wilson (2 pages)
1 August 2009Director appointed gary murphy (2 pages)
1 August 2009Director appointed shabnam cadwallender (2 pages)
29 January 2009Return made up to 25/01/09; full list of members (7 pages)
29 January 2009Return made up to 25/01/09; full list of members (7 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
13 February 2008Return made up to 25/01/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 25/01/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
26 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
26 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 March 2007Return made up to 25/01/07; full list of members (4 pages)
5 March 2007Return made up to 25/01/07; full list of members (4 pages)
3 November 2006Ad 20/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 November 2006Ad 20/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 77 jesmond park west newcastle upon tyne tyne and wear NE7 7BY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 77 jesmond park west newcastle upon tyne tyne and wear NE7 7BY (1 page)
9 August 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 August 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 June 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 June 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 April 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2006Company name changed 15 & 16 thornhill gardens tennan ts management LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed 15 & 16 thornhill gardens tennan ts management LIMITED\certificate issued on 14/02/06 (2 pages)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)