TENURETOTAL PROPERTY MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 03137174
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 12 . The most likely internet sites of TENURETOTAL PROPERTY MANAGEMENT LIMITED are www.tenuretotalpropertymanagement.co.uk, and www.tenuretotal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Tenuretotal Property Management Limited is a Private Limited Company. The company registration number is 03137174. Tenuretotal Property Management Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Tenuretotal Property Management Limited is Gem House Dunhams Lane Letchworth Garden City Hertfordshire Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. BOUGHTON, Susan Jane is a Director of the company. Secretary COX, Kevin John has been resigned. Secretary HUTCHINSON, Neville William has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAWREY, Peter has been resigned. Director COULSON, Linzie Cheryl has been resigned. Director COX, Kevin John has been resigned. Director GALLAGHER, Daniel Paul has been resigned. Director HOLDER, Neil has been resigned. Director HUTCHINSON, Neville William 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".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
BOUGHTON, Susan Jane
Appointed Date: 09 December 2003
55 years old

Resigned Directors

Secretary
COX, Kevin John
Resigned: 13 November 2003
Appointed Date: 26 January 1998

Secretary
HUTCHINSON, Neville William
Resigned: 26 January 1998
Appointed Date: 04 March 1996

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 13 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1996
Appointed Date: 12 December 1995

Director
CAWREY, Peter
Resigned: 26 January 1998
Appointed Date: 04 March 1996
76 years old

Director
COULSON, Linzie Cheryl
Resigned: 24 February 2006
Appointed Date: 21 April 2002
49 years old

Director
COX, Kevin John
Resigned: 13 November 2003
Appointed Date: 26 January 1998
66 years old

Director
GALLAGHER, Daniel Paul
Resigned: 26 January 1998
Appointed Date: 04 March 1996
61 years old

Director
HOLDER, Neil
Resigned: 19 July 2005
Appointed Date: 26 January 1998
49 years old

Director
HUTCHINSON, Neville William
Resigned: 26 January 1998
Appointed Date: 04 March 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1996
Appointed Date: 12 December 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1996
Appointed Date: 12 December 1995

TENURETOTAL PROPERTY MANAGEMENT LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12

26 Apr 2015
Total exemption full accounts made up to 30 September 2014
30 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 12

...
... and 64 more events
18 Mar 1996
New secretary appointed;director resigned;new director appointed
18 Mar 1996
New director appointed
18 Mar 1996
Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU
18 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1995
Incorporation