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

TENURESAFE PROPERTY MANAGEMENT LIMITED

SUITE 7 SUITE 7, PHOENIX HOUSE, REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, RH1 5JY,
Company Registration Number
03232784
Private Limited Company
Active

Company Overview

About Tenuresafe Property Management Ltd
TENURESAFE PROPERTY MANAGEMENT LIMITED was founded on 1996-08-01 and has its registered office in Redhill. The organisation's status is listed as "Active". Tenuresafe Property Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TENURESAFE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 7 SUITE 7, PHOENIX HOUSE
REDHILL AERODROME, KINGS MILL LANE
REDHILL
SURREY
RH1 5JY
Other companies in SE3
 
Filing Information
Company Number 03232784
Company ID Number 03232784
Date formed 1996-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENURESAFE 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 TENURESAFE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2011-04-01
FAYE PATRICIA CROUGH
Director 2009-06-18
JEDDA DONNELLY
Director 2009-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT ANDREW MACCARTHY-MORROGH
Director 2014-09-26 2018-08-30
SARAH ELIZABETH HARRIS
Director 2010-01-14 2014-07-31
CHRISTOPHER JOHN GARDNER
Company Secretary 2008-12-09 2011-03-31
VINCENT PETER HAWKINS
Director 1999-06-02 2010-01-01
DAVID EDWARD LAMBERT
Company Secretary 1998-07-16 2009-07-31
JULIE ANN DUNCAN
Director 1996-09-24 2008-01-04
STELLA ROSE BENSON
Director 1996-09-24 2003-03-27
ALEXIS ANTOINE PAPADOPOULOS
Director 2001-05-03 2003-02-13
NIGEL BENTLEY
Director 2001-07-18 2002-08-12
JONATHAN LEVINE
Director 1996-09-24 2001-05-03
ANDREW CLIFE PREDETH
Director 1996-09-24 2000-09-12
NICOLE ELIZABETH SMITH
Director 1996-09-24 1999-06-02
JULIE ANN DUNCAN
Company Secretary 1996-09-24 1998-07-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-01 1996-09-24
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-01 1996-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-08-01 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-30CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MS NADINE FARIA
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES
2023-06-07DIRECTOR APPOINTED MISS ALEXANDRA SMYRLIADI
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES MERCER
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15PSC08Notification of a person with significant control statement
2021-07-06AP04Appointment of Concept Property Management Secretarial Services Ltd as company secretary on 2021-07-06
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2021-07-06PSC07CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06TM02Termination of appointment of Hml Company Secretarial Services Limited on 2021-07-06
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2019-12-03TM02Termination of appointment of Residential Block Management Services Limited on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews London SE3 0TN
2019-11-27AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2019-11-25AP01DIRECTOR APPOINTED MISS ELIZABETH JONES
2019-11-25CH01Director's details changed for Miss Elizabeth Jones on 2019-11-25
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT ANDREW MACCARTHY-MORROGH
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Ms Faye Patricia Cruddas on 2015-03-02
2014-10-02AP01DIRECTOR APPOINTED MR JAMES ROBERT ANDREW MACCARTHY-MORROGH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-22AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HARRIS
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-01CH04SECRETARY'S DETAILS CHNAGED FOR RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED on 2012-07-28
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU UNITED KINGDOM
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AR0101/08/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AR0101/08/11 FULL LIST
2011-09-23AP04CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-08-19AR0101/08/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEDDA DONNELLY / 01/06/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FAYE PATRICIA CRUDDAS / 01/05/2010
2010-03-19AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH HARRIS
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HAWKINS
2009-09-14288aDIRECTOR APPOINTED MS FAYE PATRICIA CRUDDAS
2009-08-18288aDIRECTOR APPOINTED MS JEDDA DONNELLY
2009-08-13363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY DAVID LAMBERT
2009-04-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ
2008-12-18288aSECRETARY APPOINTED CHRISTOPHER JOHN GARDNER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JULIE DUNCAN
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-23363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-21363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288bDIRECTOR RESIGNED
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-08-22288bDIRECTOR RESIGNED
2003-08-22288bDIRECTOR RESIGNED
2003-08-22363(288)DIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-27288bDIRECTOR RESIGNED
2000-09-08363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08363(288)DIRECTOR RESIGNED
1999-09-08363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-01225ACC. REF. DATE EXTENDED FROM 31/08/98 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 TENURESAFE 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 TENURESAFE 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
TENURESAFE 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,099

Creditors and other liabilities

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 TENURESAFE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 2,322
Current Assets 2012-01-01 £ 4,920
Debtors 2012-01-01 £ 2,598
Shareholder Funds 2012-01-01 £ 179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TENURESAFE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENURESAFE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TENURESAFE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENURESAFE 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 TENURESAFE 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 TENURESAFE 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 TENURESAFE 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 TENURESAFE 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.