About

Registered Number: 01008373
Date of Incorporation: 19/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 237 Westcombe Hill, Blackheath, London, SE3 7DW,

 

Based in Blackheath, 60 Hardy Road (Blackheath) Tenants Maintenance Ltd was founded on 19 April 1971, it's status in the Companies House registry is set to "Active". There are 32 directors listed as Armstrong, Susan Margaret, Gough, Raoul Malcolm, Herath, Karunaratne Bandara, High, Alison Caroline, John, Sylvia Rosalind, Joseph, Thelda, Leggatt, Alison, Mackie, Pauline, Mcaree, Pauline, Patenall, Roger Oliver, Sleeman, Catherine Anne, Sundin, Wendy Jane, Williamson, Jennifer Gordon, Greenhalgh, Anna Mary Beatrice, Adams, Norman Robert, Britton, Suzanne, John, David Arthur Vaughan, King, Albert Ronald, Laver, Mary, Merry, Lynn Helen, Moloney, Desmond, Morrison, Douglas, Phelps, Sarah Anne, Pinker, Catherine, Ralphs, Kathleen Joan Beatrice, Richardson, Bryan Thomas John, Sant, Helen Margaret, Stead, Robert Anthony, Strahl, Raymond Gerrard, Turner, William, Watermeyer, Stephanie Margaret, Finsbury Robinson Limited for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Susan Margaret 31 March 1998 - 1
GOUGH, Raoul Malcolm 14 March 2009 - 1
HERATH, Karunaratne Bandara 02 June 2016 - 1
HIGH, Alison Caroline 24 March 1997 - 1
JOHN, Sylvia Rosalind 01 February 2010 - 1
JOSEPH, Thelda 27 January 2012 - 1
LEGGATT, Alison N/A - 1
MACKIE, Pauline 05 January 1999 - 1
MCAREE, Pauline 24 March 1997 - 1
PATENALL, Roger Oliver 25 February 2003 - 1
SLEEMAN, Catherine Anne 01 August 2016 - 1
SUNDIN, Wendy Jane 26 June 2016 - 1
WILLIAMSON, Jennifer Gordon N/A - 1
ADAMS, Norman Robert N/A 09 January 1998 1
BRITTON, Suzanne N/A 26 January 2012 1
JOHN, David Arthur Vaughan 24 April 1999 01 January 2005 1
KING, Albert Ronald N/A 12 September 1996 1
LAVER, Mary N/A 04 March 1997 1
MERRY, Lynn Helen N/A 01 June 2016 1
MOLONEY, Desmond N/A 26 June 2016 1
MORRISON, Douglas N/A 10 December 1992 1
PHELPS, Sarah Anne 24 March 1997 04 April 2007 1
PINKER, Catherine 24 March 1997 01 March 2003 1
RALPHS, Kathleen Joan Beatrice N/A 30 December 2004 1
RICHARDSON, Bryan Thomas John 14 March 2009 01 August 2016 1
SANT, Helen Margaret 03 January 2005 20 February 2008 1
STEAD, Robert Anthony N/A 14 June 2004 1
STRAHL, Raymond Gerrard N/A 11 December 1992 1
TURNER, William 23 October 2012 11 August 2020 1
WATERMEYER, Stephanie Margaret N/A 18 February 1995 1
FINSBURY ROBINSON LIMITED 18 January 2016 18 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GREENHALGH, Anna Mary Beatrice N/A 16 January 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP02 - Appointment of corporate director 18 March 2016
AP04 - Appointment of corporate secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AP02 - Appointment of corporate director 17 March 2016
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 25 May 2004
287 - Change in situation or address of Registered Office 14 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 02 November 1995
288 - N/A 08 March 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 28 February 1993
288 - N/A 28 February 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 09 January 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 16 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
288 - N/A 04 June 1991
288 - N/A 18 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 18 September 1990
AC92 - N/A 17 September 1990
GAZ2 - Second notification of strike-off action in London Gazette 12 December 1989
AC05 - N/A 15 July 1989
AC42 - N/A 22 February 1989
363 - Annual Return 09 November 1988
AC05 - N/A 12 February 1988
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 24 March 1987
AC05 - N/A 06 May 1986
NEWINC - New incorporation documents 19 April 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.