About

Registered Number: 02244062
Date of Incorporation: 14/04/1988 (37 years ago)
Company Status: Active
Registered Address: 22 Horstmann Close, Bath, BA1 3NX,

 

Tennyson Lodge North Management Company Ltd was founded on 14 April 1988 and are based in Bath. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Abigail Alexandra 24 July 2018 - 1
KNOWLES, Stephen John 24 July 2018 - 1
WILLIAMS, Emily 21 September 2018 - 1
DOUGLAS, Colin Sholto Archibald 09 December 2004 30 July 2014 1
DOUGLAS, Margaret Ann Davis 11 November 1992 24 July 2018 1
FODDY, Sarah Elizabeth, Doctor 17 September 1997 09 July 2002 1
HUGHES, Lynn 17 September 1997 08 March 1999 1
MARRIS, Michael Anthony N/A 11 November 1992 1
SHEPHARD, Janet 12 February 1994 30 October 1998 1
SIBBALD, Paul Thomas Alexander 17 September 1997 24 May 1999 1
SIBBALD, Paul Thomas Alexander 09 January 1992 24 January 1994 1
SODEN, Robert Paul 11 November 1992 17 September 1997 1
SODON, Christian Paul 17 September 1997 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Stephen John 01 August 2018 - 1
ROBSON, Antony John 05 March 2015 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 06 September 2018
PSC08 - N/A 08 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AD01 - Change of registered office address 01 August 2018
PSC09 - N/A 10 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 25 March 2015
AP03 - Appointment of secretary 25 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 23 March 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363s - Annual Return 25 April 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 05 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 16 May 1995
363a - Annual Return 09 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 15 June 1994
288 - N/A 12 March 1994
288 - N/A 13 February 1994
AA - Annual Accounts 16 September 1993
363b - Annual Return 02 June 1993
AA - Annual Accounts 05 February 1993
288 - N/A 19 November 1992
288 - N/A 19 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 05 May 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 18 September 1991
288 - N/A 18 September 1991
363a - Annual Return 12 July 1991
288 - N/A 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 04 December 1990
288 - N/A 26 November 1990
288 - N/A 26 November 1990
288 - N/A 16 November 1990
363 - Annual Return 29 October 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 15 February 1989
NEWINC - New incorporation documents 14 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.