Company NameTantivy Court Rtm Company Limited
Company StatusActive
Company Number06902436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2009(14 years, 11 months ago)

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 NamePolimeris Avramidis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameAllison Louise Comber
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCustomer Service Representative
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NamePeter Jonathan White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMiss Leena Dattani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed09 February 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address5 Elstree Way Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMichael John Carnall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Tantivy Court
91 Queens Road
Watford
Herts
WD17 2QW
Director NamePaulina Pawlus-Banasik
Date of BirthMay 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Tantivy Court
91 Queens Road
Watford
Herts
WD17 2QW
Director NameEmilio Jose Ortega Recio
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleProject Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeford 90 Cassio Road
Watford
Herts
WD18 0QR
Secretary NameDereck Tung Chang Hsu
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15, Tantivy Court
91 Queens Road
Watford
Herts
WD17 2QW
Director NameMr Andrew Robert Brazendale
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed29 March 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed29 March 2011(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2015)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£15,001
Cash£16,167
Current Liabilities£2,808

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 May 2017Appointment of Miss Leena Dattani as a director on 26 April 2017 (2 pages)
11 May 2017Appointment of Miss Leena Dattani as a director on 26 April 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Secretary's details changed for Trent Park Properties on 1 May 2015 (1 page)
24 May 2016Secretary's details changed for Trent Park Properties on 1 May 2015 (1 page)
24 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 12 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 12 May 2015 no member list (3 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
18 February 2015Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages)
18 February 2015Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages)
18 February 2015Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 18 February 2015 (1 page)
18 February 2015Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 June 2014Annual return made up to 12 May 2014 no member list (3 pages)
10 June 2014Annual return made up to 12 May 2014 no member list (3 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 July 2013Termination of appointment of Andrew Brazendale as a director (1 page)
1 July 2013Termination of appointment of Andrew Brazendale as a director (1 page)
28 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 May 2012Annual return made up to 12 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 12 May 2012 no member list (4 pages)
29 March 2012Director's details changed for Polimeris Avramidis on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Polimeris Avramidis on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Peter Jonathan White on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Allison Louise Comber on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Allison Louise Comber on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Peter Jonathan White on 29 March 2012 (2 pages)
6 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
1 March 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
1 March 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
1 March 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
24 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
18 May 2011Annual return made up to 12 May 2011 no member list (6 pages)
18 May 2011Termination of appointment of Emilio Recio as a director (1 page)
18 May 2011Termination of appointment of Emilio Recio as a director (1 page)
18 May 2011Annual return made up to 12 May 2011 no member list (6 pages)
3 May 2011Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page)
3 May 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
3 May 2011Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Dereck Hsu as a secretary (1 page)
3 May 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
3 May 2011Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Dereck Hsu as a secretary (1 page)
7 April 2011Appointment of Andrew Robert Brazendale as a director (3 pages)
7 April 2011Appointment of Andrew Robert Brazendale as a director (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
8 October 2010Termination of appointment of Michael Carnall as a director (2 pages)
8 October 2010Termination of appointment of Michael Carnall as a director (2 pages)
2 August 2010Annual return made up to 12 May 2010 no member list (8 pages)
2 August 2010Annual return made up to 12 May 2010 no member list (8 pages)
1 August 2010Director's details changed for Emilio Jose Ortega Recio on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Polimeris Avramidis on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Paulina Pawlus-Banasik on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Michael John Carnall on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Emilio Jose Ortega Recio on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Allison Louise Comber on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Michael John Carnall on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Polimeris Avramidis on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Peter Jonathan White on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Peter Jonathan White on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Allison Louise Comber on 12 May 2010 (2 pages)
1 August 2010Director's details changed for Paulina Pawlus-Banasik on 12 May 2010 (2 pages)
20 May 2010Termination of appointment of Paulina Pawlus-Banasik as a director (2 pages)
20 May 2010Termination of appointment of Paulina Pawlus-Banasik as a director (2 pages)
12 May 2009Incorporation (28 pages)
12 May 2009Incorporation (28 pages)