Company Name1 Tennison Road Management Limited
Company StatusActive
Company Number09015601
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years 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 NameMr Guldeep Singh Mankoo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Alison Tobin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Andrea Patricia Mason
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Tracey Vaughan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Matthew James Pitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Richard Bruce Pearson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Richard Bruce Pearson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 4 days from now)

Filing History

16 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
27 September 2021Micro company accounts made up to 30 April 2021 (6 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2019Statement of capital following an allotment of shares on 18 December 2017
  • GBP 7
(3 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 August 2018Termination of appointment of Richard Bruce Pearson as a director on 26 February 2018 (1 page)
25 May 2018Confirmation statement made on 29 April 2018 with updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 October 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6
(3 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Director's details changed for Ms Alison Tobin on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Tracey Vaughan on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Richard Bruce Pearson on 2 February 2017 (2 pages)
2 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Guldeep Singh Mankoo on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Andrea Patricia Mason on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Andrea Patricia Mason on 2 February 2017 (2 pages)
2 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Matthew James Pitt on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Tracey Vaughan on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Guldeep Singh Mankoo on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Alison Tobin on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Richard Bruce Pearson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Matthew James Pitt on 2 February 2017 (2 pages)
1 February 2017Registered office address changed from St Christophers House Tabor Grove London SW19 4EX to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page)
1 February 2017Registered office address changed from St Christophers House Tabor Grove London SW19 4EX to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page)
15 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(7 pages)
15 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(7 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(8 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(8 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(23 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(23 pages)