TENLEY PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 08476188
Status Active
Incorporation Date 5 April 2013
Company Type Private Limited Company
Address CAMBURGH HOUSE 27, NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 6 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TENLEY PROPERTIES LIMITED are www.tenleyproperties.co.uk, and www.tenley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Tenley Properties Limited is a Private Limited Company. The company registration number is 08476188. Tenley Properties Limited has been working since 05 April 2013. The present status of the company is Active. The registered address of Tenley Properties Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . BAKER, John Victor is a Director of the company. BAKER, Nicholas John is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BAKER, John Victor
Appointed Date: 05 April 2013
80 years old

Director
BAKER, Nicholas John
Appointed Date: 06 April 2015
56 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 05 April 2013
Appointed Date: 05 April 2013
62 years old

TENLEY PROPERTIES LIMITED Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
05 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Appointment of Nicholas John Baker as a director on 6 April 2015
12 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 June 2015
...
... and 12 more events
22 May 2013
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 May 2013
Statement of capital following an allotment of shares on 23 April 2013
  • GBP 3

10 Apr 2013
Termination of appointment of Andrew Davis as a director
10 Apr 2013
Appointment of Mr John Victor Baker as a director
05 Apr 2013
Incorporation

TENLEY PROPERTIES LIMITED Charges

20 November 2013
Charge code 0847 6188 0006
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at 163-171 pegwell road ramsgate kent t/no.K330573…
17 September 2013
Charge code 0847 6188 0005
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 September 2013
Charge code 0847 6188 0004
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0847 6188 0003
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 May 2013
Charge code 0847 6188 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being 163-171PEGWELL road, ramsgate…
29 May 2013
Charge code 0847 6188 0001
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…