TENISON HOMES LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4PU

Company number 01278301
Status Active
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address CROSSHALL COTTAGE, 1 RIVER LANE, BRAMPTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 4PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of TENISON HOMES LIMITED are www.tenisonhomes.co.uk, and www.tenison-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to St Neots Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenison Homes Limited is a Private Limited Company. The company registration number is 01278301. Tenison Homes Limited has been working since 22 September 1976. The present status of the company is Active. The registered address of Tenison Homes Limited is Crosshall Cottage 1 River Lane Brampton Huntingdon Cambridgeshire Pe28 4pu. The company`s financial liabilities are £18.52k. It is £2.75k against last year. The cash in hand is £27.64k. It is £4.55k against last year. And the total assets are £31.38k, which is £3.08k against last year. DAVEY, Brenda Dorothy is a Secretary of the company. DAVEY, Claire is a Director of the company. DAVEY, John Terence is a Director of the company. Director DAVEY, Brenda Dorothy has been resigned. Director DAVEY, John Terence has been resigned. The company operates in "Buying and selling of own real estate".


tenison homes Key Finiance

LIABILITIES £18.52k
+17%
CASH £27.64k
+19%
TOTAL ASSETS £31.38k
+10%
All Financial Figures

Current Directors


Director
DAVEY, Claire
Appointed Date: 21 February 1998
55 years old

Director
DAVEY, John Terence
Appointed Date: 22 July 2006
82 years old

Resigned Directors

Director
DAVEY, Brenda Dorothy
Resigned: 21 February 1998
81 years old

Director
DAVEY, John Terence
Resigned: 21 February 1998
82 years old

Persons With Significant Control

Mr John Terence Davey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Dorothy Davey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TENISON HOMES LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 June 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 73 more events
27 Apr 1988
Full accounts made up to 30 June 1987

27 Apr 1988
Return made up to 31/12/87; full list of members

21 Jan 1988
Particulars of mortgage/charge

19 May 1987
Return made up to 31/12/86; full list of members

06 May 1987
Full accounts made up to 30 June 1986

TENISON HOMES LIMITED Charges

8 February 1990
Legal mortgage
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 138 high street huntingdon cambridgeshire and proceeds of…
5 January 1990
Legal mortgage
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining oaklands high street…
26 May 1988
Legal mortgage
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 great whyte ramsey cambridgeshire…
16 May 1988
Legal mortgage
Delivered: 31 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of numbers 54-58 high…
11 January 1988
Legal mortgage
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 high st ramsey cambridgeshire and the proceeds of sale…
24 January 1986
Legal mortgage
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fronting cambridge & street and huntingdon…
20 February 1985
Legal mortgage
Delivered: 4 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land and buildings having a frontage…
30 May 1984
Legal mortgage
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land in silver lane, needingworth cambridgeshire…
30 May 1984
Legal mortgage
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 9 silver lane, needingworth in the…
25 February 1983
Mortgage
Delivered: 3 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 10B the pavement, st ives cambrideshire and/or the…
13 August 1982
Legal mortgage
Delivered: 20 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land in white hart lane and east street st ives…
3 June 1981
Legal mortgage
Delivered: 22 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land fronting fen road chesterton cambridge. Floating…
1 June 1981
Legal mortgage
Delivered: 12 June 1981
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land having a frontage to east street st ives…