About

Registered Number: 05333231
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 31c Christchurch Avenue, Kilburn, London, NW6 7QP

 

Having been setup in 2005, Tenant Management (7) Ltd are based in Kilburn in London, it's status at Companies House is "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAKEY, Gerard 14 January 2008 - 1
KINSELLA, Lucy Clarie 01 October 2006 - 1
POPKEN, Lars 14 January 2008 - 1
TAYLOR, James Arron David 01 October 2006 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Liam Thomas 01 October 2006 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PSC09 - N/A 29 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 September 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 October 2018
CH04 - Change of particulars for corporate secretary 26 February 2018
PSC02 - N/A 31 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 08 February 2015
CH01 - Change of particulars for director 08 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 10 February 2013
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
353 - Register of members 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 08 February 2006
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.