Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENBY ASSOCIATES LIMITED
Company Information for

TENBY ASSOCIATES LIMITED

Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY,
Company Registration Number
02250714
Private Limited Company
Active

Company Overview

About Tenby Associates Ltd
TENBY ASSOCIATES LIMITED was founded on 1988-05-03 and has its registered office in Middlesex. The organisation's status is listed as "Active". Tenby Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TENBY ASSOCIATES LIMITED
 
Legal Registered Office
Tudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Other companies in HA3
 
Filing Information
Company Number 02250714
Company ID Number 02250714
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-16 12:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENBY ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENBY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SONAL ASHAR
Company Secretary 2008-05-27
RASILA ASHWIN SHAH
Company Secretary 2007-03-01
ASHWIN MOTICHAND SHAH
Director 1991-05-04
RASILA ASHWIN SHAH
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAHENDRA MOTICHAND SHAH
Director 1991-05-04 2007-03-30
ASHWIN MOTICHAND SHAH
Company Secretary 1991-05-04 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASILA ASHWIN SHAH OCEAN MANAGEMENT (1) LIMITED Company Secretary 2009-06-10 CURRENT 2006-06-28 Active
RASILA ASHWIN SHAH SPECTRUM DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1985-12-30 Dissolved 2013-12-24
RASILA ASHWIN SHAH TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED Company Secretary 2007-03-01 CURRENT 1993-02-09 Active
RASILA ASHWIN SHAH TUDOR INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1999-02-01 Active
RASILA ASHWIN SHAH TURNER PROPERTIES LIMITED Company Secretary 2007-03-01 CURRENT 1986-08-28 Active
ASHWIN MOTICHAND SHAH CLARENCE GROVE AMENITIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
ASHWIN MOTICHAND SHAH JERSEY FARM MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2016-06-21
ASHWIN MOTICHAND SHAH METATRON INVESTMENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
ASHWIN MOTICHAND SHAH LEYTON INVESTMENTS LTD Director 2015-04-10 CURRENT 2015-04-10 Active
ASHWIN MOTICHAND SHAH LOWENNA VIEW MANAGEMENT COMPANY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
ASHWIN MOTICHAND SHAH COURTLEIGH INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2007-07-05 Active
ASHWIN MOTICHAND SHAH OCEAN MANAGEMENT (1) LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
ASHWIN MOTICHAND SHAH 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
ASHWIN MOTICHAND SHAH TURNPARKE DEVELOPMENTS LIMITED Director 2003-09-25 CURRENT 2003-09-25 Dissolved 2015-05-05
ASHWIN MOTICHAND SHAH TONEDALE PROPERTIES (2001) LIMITED Director 2001-03-20 CURRENT 2001-03-20 Dissolved 2017-01-17
ASHWIN MOTICHAND SHAH COURTLEIGH WELLINGTON LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
ASHWIN MOTICHAND SHAH SPECTRUM DEVELOPMENTS LIMITED Director 2000-10-11 CURRENT 1985-12-30 Dissolved 2013-12-24
ASHWIN MOTICHAND SHAH TUDOR INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1999-02-01 Active
ASHWIN MOTICHAND SHAH COURTLEIGH PROPERTY HOLDINGS LIMITED Director 1994-11-16 CURRENT 1994-11-16 Active
ASHWIN MOTICHAND SHAH BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED Director 1993-10-01 CURRENT 1993-05-20 Active
ASHWIN MOTICHAND SHAH TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED Director 1993-02-09 CURRENT 1993-02-09 Active
ASHWIN MOTICHAND SHAH WEST STREET (PORTCHESTER) MANAGEMENT LIMITED Director 1992-09-23 CURRENT 1990-06-27 Active
ASHWIN MOTICHAND SHAH TURNER PROPERTIES LIMITED Director 1991-11-13 CURRENT 1986-08-28 Active
RASILA ASHWIN SHAH JERSEY FARM MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2016-06-21
RASILA ASHWIN SHAH METATRON INVESTMENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
RASILA ASHWIN SHAH LEYTON INVESTMENTS LTD Director 2015-04-10 CURRENT 2015-04-10 Active
RASILA ASHWIN SHAH TURNPARKE DEVELOPMENTS LIMITED Director 2012-09-25 CURRENT 2003-09-25 Dissolved 2015-05-05
RASILA ASHWIN SHAH LOWENNA VIEW MANAGEMENT COMPANY LIMITED Director 2012-09-25 CURRENT 2011-07-21 Active
RASILA ASHWIN SHAH OCEAN MANAGEMENT (1) LIMITED Director 2009-06-10 CURRENT 2006-06-28 Active
RASILA ASHWIN SHAH SPECTRUM DEVELOPMENTS LIMITED Director 2007-03-01 CURRENT 1985-12-30 Dissolved 2013-12-24
RASILA ASHWIN SHAH TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED Director 2007-03-01 CURRENT 1993-02-09 Active
RASILA ASHWIN SHAH TUDOR INVESTMENTS LIMITED Director 2007-03-01 CURRENT 1999-02-01 Active
RASILA ASHWIN SHAH TURNER PROPERTIES LIMITED Director 2007-03-01 CURRENT 1986-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-23CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RASILA ASHWIN SHAH / 01/08/2018
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN MOTICHAND SHAH / 01/08/2018
2018-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RASILA ASHWIN SHAH / 01/08/2018
2018-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SONAL ASHAR / 01/08/2018
2018-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / SONAL SHAH / 19/03/2018
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 25
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 25
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 25
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 25
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0115/05/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0104/05/12 ANNUAL RETURN FULL LIST
2011-05-06AR0104/05/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-08AR0104/05/10 ANNUAL RETURN FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-19225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-02288aSECRETARY APPOINTED SONAL SHAH
2008-05-06363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-03169£ IC 44/25 10/12/07 £ SR 19@1=19
2008-01-03169£ IC 75/44 10/12/07 £ SR 31@1=31
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-16169£ SR 25@1 16/04/07
2007-05-11363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-05363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-06363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-21363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-22363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-13363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-11363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 11 DOVEDALE AVENUE KENTON HARROW MIDDLESEX HA3 0DX
1999-05-11363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-18363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-08363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
1996-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-13363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-05395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TENBY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENBY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-06-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF VARIATION 1995-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-06-01 Satisfied MEGHRAJ BANK LIMITED
Intangible Assets
Patents
We have not found any records of TENBY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENBY ASSOCIATES LIMITED
Trademarks
We have not found any records of TENBY ASSOCIATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE COURTLEIGH PROPERTY HOLDINGS LIMITED 1995-08-12 Outstanding
MORTGAGE COURTLEIGH PROPERTY HOLDINGS LIMITED 1995-10-13 Outstanding
LEGAL CHARGE COURTLEIGH PROPERTY HOLDINGS LIMITED 1996-04-02 Outstanding
LEGAL CHARGE COURTLEIGH PROPERTY HOLDINGS LIMITED 1997-02-06 Outstanding

We have found 4 mortgage charges which are owed to TENBY ASSOCIATES LIMITED

Income
Government Income
We have not found government income sources for TENBY ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TENBY ASSOCIATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TENBY ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENBY ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENBY ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.