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

TENUREOPEN PROPERTY MANAGEMENT LIMITED

ADELAIDE JONES, 116 SEYMOUR PLACE, LONDON, W1H 1NW,
Company Registration Number
03033740
Private Limited Company
Active

Company Overview

About Tenureopen Property Management Ltd
TENUREOPEN PROPERTY MANAGEMENT LIMITED was founded on 1995-03-16 and has its registered office in London. The organisation's status is listed as "Active". Tenureopen Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TENUREOPEN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
ADELAIDE JONES
116 SEYMOUR PLACE
LONDON
W1H 1NW
Other companies in W2
 
Filing Information
Company Number 03033740
Company ID Number 03033740
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENUREOPEN PROPERTY MANAGEMENT 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 TENUREOPEN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ADELAIDE JONES & CO. LTD
Company Secretary 2016-03-16
DAISY GINSBERG
Director 2012-02-27
SNEHA SHAH
Director 2008-03-05
DAVID GEORGE FOSSETT THOMPSON
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAREA DOLORES YOUNG-TAYLOR
Company Secretary 2009-03-09 2016-03-01
ALEXANDER FRANK BEARD
Director 2009-09-28 2011-05-04
CLAIRE PARRISH
Director 2003-09-24 2010-12-17
JASON PARRISH
Director 2003-09-24 2010-12-17
ARVINDA NEUMAN
Director 2009-07-01 2010-09-21
LUCY JANE HURT
Director 1995-07-14 2009-03-16
LUCY JANE HURT
Company Secretary 1995-07-14 2009-03-09
ADAM ROBERT SMITH DORRIEN SMITH
Director 2005-12-05 2008-03-05
ROBERT ARTHUR DORRIEN-SMITH
Director 1995-07-14 2005-12-05
CHRISTOPHER BRYAN
Director 1998-07-31 2003-09-24
SHRITI VADERA
Director 1995-12-13 1998-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-16 1995-07-14
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-16 1995-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-03-16 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE FOSSETT THOMPSON MICRONIZED FOOD PRODUCTS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID GEORGE FOSSETT THOMPSON SMITHS FLOUR MILLS LIMITED Director 2007-06-05 CURRENT 2006-11-14 Dissolved 2015-10-30
DAVID GEORGE FOSSETT THOMPSON MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
DAVID GEORGE FOSSETT THOMPSON EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
DAVID GEORGE FOSSETT THOMPSON KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
DAVID GEORGE FOSSETT THOMPSON VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
DAVID GEORGE FOSSETT THOMPSON A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
DAVID GEORGE FOSSETT THOMPSON BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
DAVID GEORGE FOSSETT THOMPSON GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
DAVID GEORGE FOSSETT THOMPSON JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
DAVID GEORGE FOSSETT THOMPSON WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
DAVID GEORGE FOSSETT THOMPSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON LONGMYND INDUSTRIAL LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off

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
2024-03-20CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MRS MARIKA ANN MORAN THOMPSON
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-10-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09AP01DIRECTOR APPOINTED MISS TEALE TALBOT
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DAISY GINSBERG
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DAISY GINSBERG
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE FOSSETT THOMPSON
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MS EMMA MARY VERNETTI
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-02AP01DIRECTOR APPOINTED MS CLAIRE BULLUS
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SNEHA SHAH
2019-04-10CH01Director's details changed for Ms Daisy Ginsberg on 2019-04-10
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-09AR0116/03/16 ANNUAL RETURN FULL LIST
2016-06-09AP04Appointment of Adelaide Jones & Co. Ltd as company secretary on 2016-03-16
2016-06-03TM02Termination of appointment of Marea Dolores Young-Taylor on 2016-03-01
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-28AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-19AR0116/03/14 ANNUAL RETURN FULL LIST
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM C/O Granvilles 1 Hereford Road London W2 4AB United Kingdom
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM Sinclairs 1 Hereford Road London W2 4AB
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-27AP01DIRECTOR APPOINTED MS DAISY GINSBERG
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEARD
2011-03-28AR0116/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON PARRISH
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARRISH
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDA NEUMAN
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SNEHA SHAH / 27/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PARRISH / 27/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARRISH / 27/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARVINDA NEUMAN / 27/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BEARD / 27/12/2009
2009-11-16AP01DIRECTOR APPOINTED ALEX BEARD
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-11288aDIRECTOR APPOINTED ARVINDA NEUMAN
2009-03-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 3 PEMBRIDGE PLACE LONDON W2 4XB
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR LUCY HURT
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY LUCY HURT
2009-03-16288aSECRETARY APPOINTED MAREA YOUNG-TAYLOR
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ADAM DORRIEN SMITH
2008-03-10288aDIRECTOR APPOINTED SNEHA SHAH
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TENUREOPEN PROPERTY MANAGEMENT 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 TENUREOPEN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENUREOPEN PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENUREOPEN PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TENUREOPEN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENUREOPEN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TENUREOPEN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENUREOPEN PROPERTY MANAGEMENT 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 (98000 - Residents property management) as TENUREOPEN PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TENUREOPEN PROPERTY MANAGEMENT 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 TENUREOPEN PROPERTY MANAGEMENT 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 TENUREOPEN PROPERTY MANAGEMENT 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.