TENUREFINAL PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7ND

Company number 03256897
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 5 KENDOA ROAD, CLAPHAM, LONDON, SW4 7ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 1 October 2015. The most likely internet sites of TENUREFINAL PROPERTY MANAGEMENT LIMITED are www.tenurefinalpropertymanagement.co.uk, and www.tenurefinal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Tenurefinal Property Management Limited is a Private Limited Company. The company registration number is 03256897. Tenurefinal Property Management Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Tenurefinal Property Management Limited is 5 Kendoa Road Clapham London Sw4 7nd. The cash in hand is £0k. It is £0k against last year. . SCALES, Ben Daniel is a Secretary of the company. PENISTON, Charlotte Eloise is a Director of the company. SCALES, Ben Daniel is a Director of the company. WHITEHEAD, Carl Alexander is a Director of the company. Secretary BIDDLE, Thomas Robert has been resigned. Secretary GIBBES, Edward Antony Michael has been resigned. Secretary KLIMAN, Robert has been resigned. Secretary TROUARD-RIOLLE, Martine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIDDLE, Thomas Robert has been resigned. Director DELACOMBE, Katharine has been resigned. Director GIBBES, Edward Antony Michael has been resigned. Director KECK, Robin Stuart has been resigned. Director KLIMAN, Robert has been resigned. Director TROUARD-RIOLLE, Martine has been resigned. Director VINK, Mark Donbaek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


tenurefinal property management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCALES, Ben Daniel
Appointed Date: 31 March 2011

Director
PENISTON, Charlotte Eloise
Appointed Date: 11 September 2015
33 years old

Director
SCALES, Ben Daniel
Appointed Date: 01 October 2010
47 years old

Director
WHITEHEAD, Carl Alexander
Appointed Date: 24 March 2011
39 years old

Resigned Directors

Secretary
BIDDLE, Thomas Robert
Resigned: 31 March 2011
Appointed Date: 23 October 2007

Secretary
GIBBES, Edward Antony Michael
Resigned: 15 October 2005
Appointed Date: 31 July 2000

Secretary
KLIMAN, Robert
Resigned: 31 July 2000
Appointed Date: 07 September 1998

Secretary
TROUARD-RIOLLE, Martine
Resigned: 07 September 1998
Appointed Date: 10 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1996
Appointed Date: 30 September 1996

Director
BIDDLE, Thomas Robert
Resigned: 24 March 2011
Appointed Date: 23 October 2007
45 years old

Director
DELACOMBE, Katharine
Resigned: 07 June 2010
Appointed Date: 31 July 2000
49 years old

Director
GIBBES, Edward Antony Michael
Resigned: 15 October 2005
Appointed Date: 07 September 1998
50 years old

Director
KECK, Robin Stuart
Resigned: 27 March 1997
Appointed Date: 10 December 1996
54 years old

Director
KLIMAN, Robert
Resigned: 31 July 2000
Appointed Date: 10 December 1996
54 years old

Director
TROUARD-RIOLLE, Martine
Resigned: 05 September 1998
Appointed Date: 10 December 1996
55 years old

Director
VINK, Mark Donbaek
Resigned: 11 September 2015
Appointed Date: 27 March 1997
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1996
Appointed Date: 30 September 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 January 1997
Appointed Date: 30 September 1996

Persons With Significant Control

Mr Carl Alexander Whitehead
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Daniel Scales
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Charlotte Eloise Peniston
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TENUREFINAL PROPERTY MANAGEMENT LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 1 October 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 1 October 2015
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3

18 Sep 2015
Appointment of Ms Charlotte Eloise Peniston as a director on 11 September 2015
...
... and 63 more events
20 Dec 1996
New director appointed
20 Dec 1996
New director appointed
20 Dec 1996
New secretary appointed;new director appointed
20 Dec 1996
Registered office changed on 20/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU
30 Sep 1996
Incorporation