TENDERLODGE PROPERTY MANAGEMENT LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1AW

Company number 03359424
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address FLAT 2 THE OLD BANK HOUSE, MARKET PLACE, RINGWOOD, HAMPSHIRE, BH24 1AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mrs Sheila Caroline Amy Purcell as a director on 6 October 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 4 . The most likely internet sites of TENDERLODGE PROPERTY MANAGEMENT LIMITED are www.tenderlodgepropertymanagement.co.uk, and www.tenderlodge-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Pokesdown Rail Station is 8.1 miles; to New Milton Rail Station is 8.7 miles; to Bournemouth Rail Station is 8.8 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenderlodge Property Management Limited is a Private Limited Company. The company registration number is 03359424. Tenderlodge Property Management Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of Tenderlodge Property Management Limited is Flat 2 The Old Bank House Market Place Ringwood Hampshire Bh24 1aw. The company`s financial liabilities are £0.24k. It is £0k against last year. The cash in hand is £3.84k. It is £0.18k against last year. . CHEAL, Joan Edith is a Director of the company. CRUTCHER, Peter Sidney Charles is a Director of the company. HARRISON, Rodney Michael is a Director of the company. PURCELL, Sheila Caroline Amy is a Director of the company. Secretary BALL, Danielle Jane has been resigned. Secretary CHEAL, Peter has been resigned. Secretary ROBINSON, Hilda Doris has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Enid Joyce has been resigned. Director BLOWER, Graham Victor has been resigned. Director BURCHAM, Ross has been resigned. Director CHEAL, Peter has been resigned. Director CHEAL, Ronald Henry has been resigned. Director ROBINSON, Hilda Doris has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


tenderlodge property management Key Finiance

LIABILITIES £0.24k
CASH £3.84k
+4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHEAL, Joan Edith
Appointed Date: 04 December 2008
97 years old

Director
CRUTCHER, Peter Sidney Charles
Appointed Date: 06 March 2003
88 years old

Director
HARRISON, Rodney Michael
Appointed Date: 01 May 2012
77 years old

Director
PURCELL, Sheila Caroline Amy
Appointed Date: 06 October 2016
94 years old

Resigned Directors

Secretary
BALL, Danielle Jane
Resigned: 27 September 2000
Appointed Date: 01 October 1997

Secretary
CHEAL, Peter
Resigned: 27 September 2000
Appointed Date: 24 April 1997

Secretary
ROBINSON, Hilda Doris
Resigned: 09 April 2014
Appointed Date: 13 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

Director
BAKER, Enid Joyce
Resigned: 10 July 2001
Appointed Date: 09 October 2000
81 years old

Director
BLOWER, Graham Victor
Resigned: 02 March 2012
Appointed Date: 20 July 2001
72 years old

Director
BURCHAM, Ross
Resigned: 06 February 2003
Appointed Date: 09 October 2000
47 years old

Director
CHEAL, Peter
Resigned: 27 September 2000
Appointed Date: 24 April 1997
76 years old

Director
CHEAL, Ronald Henry
Resigned: 19 April 2008
Appointed Date: 24 April 1997
101 years old

Director
ROBINSON, Hilda Doris
Resigned: 09 April 2014
Appointed Date: 13 October 2000
100 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

TENDERLODGE PROPERTY MANAGEMENT LIMITED Events

11 Oct 2016
Appointment of Mrs Sheila Caroline Amy Purcell as a director on 6 October 2016
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4

...
... and 58 more events
27 Jun 1997
Director resigned
27 Jun 1997
New director appointed
27 Jun 1997
Director resigned
30 Apr 1997
Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP
24 Apr 1997
Incorporation