Company Information for TENANT MANAGEMENT (9) LIMITED
92B MALDON ROAD, COLCHESTER, CO3 3AL,
|
Company Registration Number
05467307
Private Limited Company
Active |
Company Name | |
---|---|
TENANT MANAGEMENT (9) LIMITED | |
Legal Registered Office | |
92B MALDON ROAD COLCHESTER CO3 3AL Other companies in CO2 | |
Company Number | 05467307 | |
---|---|---|
Company ID Number | 05467307 | |
Date formed | 2005-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/12/2022 | |
Account next due | 28/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-05 23:45:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOORE & CACHE LIMITED |
||
VERONICA ANTONETTE REILLY |
||
IAIN ALEXANDER ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMBER LOUISE JONES |
Director | ||
VERONICA ANTONETTE REILLY |
Director | ||
ANTON BROWN |
Director | ||
SMYTHE GIEVES & REDDITCH LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARWICKSHIRE HAMLETS LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1965-11-22 | Active | |
SKB GROUP LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2016-03-29 | Active | |
REFORMER PILATES BRENTWOOD LIMITED | Company Secretary | 2017-12-12 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
INVESTOR NETWORKS LIMITED | Company Secretary | 2016-12-07 | CURRENT | 2008-09-11 | Active | |
FAST TRACK STARTUP LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
S & C CHURCH LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2012-07-05 | Active | |
GRECO HOMES LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
RENEWABLES PLANNING LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
RENOVATION DEVELOPMENTS LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
BIG STRATEGIES LIMITED | Company Secretary | 2013-07-03 | CURRENT | 1999-06-02 | Active | |
MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED | Company Secretary | 2013-03-04 | CURRENT | 2008-03-03 | Active | |
ALMEIDA CAPITAL LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
CONNECT COMMUNICATIONS AGENCY LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2010-01-19 | Active - Proposal to Strike off | |
CONTACTREAL LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1988-10-13 | Active | |
BURLEIGH CAPITAL LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2017-06-06 | |
PROFESSIONAL CAREER SKILLS LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
BOLINGBROKE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BOLINGBROKE PROPERTIES LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
CONTACTREAL II LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BOLINGBROKE DEVELOPMENTS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
FREE POWER FOR THE PEOPLE LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Dissolved 2013-10-15 | |
BOLINGBROKE LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
TENANT MANAGEMENT (7) LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2005-01-14 | Active | |
TENANT MANAGEMENT (5) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
TENANT MANAGEMENT (4) LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
HORSTED GARDENS RESIDENTS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 1990-06-06 | Active | |
ALMEIDA ASSOCIATES LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-07-09 | Active | |
SMYTHE, GIEVES & REDDITCH LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-08-12 | Active | |
GRYPHON CENTRAL EUROPE LIMITED | Company Secretary | 2002-03-20 | CURRENT | 2002-01-24 | Dissolved 2017-03-07 | |
THE BECKETTS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1996-05-22 | Active | |
ALTASSETS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
ROUNDACRE RESIDENTS LIMITED | Company Secretary | 2000-06-05 | CURRENT | 1990-02-19 | Active | |
LAWFORD LANE RESIDENTS LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1990-10-16 | Active | |
COLCHESTER ROYAL GRAMMAR SCHOOL | Director | 2017-11-28 | CURRENT | 2011-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID OLDFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM 16 Wavell Avenue Colchester CO2 7HR | |
TM02 | Termination of appointment of Moore & Cache Limited on 2021-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA ANTONETTE REILLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 28/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBER LOUISE JONES | |
AP01 | DIRECTOR APPOINTED DR IAIN ALEXANDER ROSS | |
AA | 28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VERONICA ANTONETTE REILLY | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA REILLY | |
AA | 28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Veronica Antonette Reilly on 2013-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM Flat a 92 Maldon Road Colchester Essex CO3 3AL | |
AA | 28/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 28/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 28/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANTONETTE REILLY / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMBER LOUISE JONES / 31/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 31/05/2010 | |
AA | 28/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 28/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED VERONICA REILLY | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 6 ROTHERY TERRACE FOXLEY ROAD LONDON SW9 6EY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/12/05--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 TENANT MANAGEMENT (9) LIMITED
Called Up Share Capital | 2011-12-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-29 | £ 3,639 |
Current Assets | 2011-12-29 | £ 3,639 |
Shareholder Funds | 2011-12-29 | £ 3,639 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TENANT MANAGEMENT (9) 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 |
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. |