TENNYSON GATE MANAGEMENT COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR
Company number 04782528
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address MIKE MATTHEWS, ROYTHORNES LIMITED ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mrs Heather Elizabeth Craig on 14 October 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of TENNYSON GATE MANAGEMENT COMPANY LIMITED are www.tennysongatemanagementcompany.co.uk, and www.tennyson-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Tennyson Gate Management Company Limited is a Private Limited Company. The company registration number is 04782528. Tennyson Gate Management Company Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of Tennyson Gate Management Company Limited is Mike Matthews Roythornes Limited Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. The cash in hand is £10.91k. It is £3.08k against last year. And the total assets are £10.94k, which is £2.9k against last year. CRAIG, Heather Elizabeth is a Director of the company. HAWLEY, Rachel Anne is a Director of the company. HOLE, Roger Frederick is a Director of the company. Secretary ADAMS, Paul has been resigned. Secretary HARROD, Geoffrey Robert has been resigned. Secretary HOLDOM, Denise Ivy has been resigned. Secretary HUSSEY, Daniel Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Paul has been resigned. Director CHADBURN, Christopher Mark has been resigned. Director CHANDLER, Martin John has been resigned. Director CROKER, Mark Alec has been resigned. Director DALKIRAN, John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director HOLDOM, Denise Ivy has been resigned. Director HUSSEY, Daniel Brian has been resigned. Director LAWTON, Antony David has been resigned. Director LLOYD, May Elizabeth, Reverend has been resigned. Director MATTHEWS, Michael David has been resigned. Director READ, Michelle has been resigned. Director SMITH, Mark Andrew Craig has been resigned. Director SPURRIER, Edward James has been resigned. Director THOMAS, Andrew David has been resigned. Director WEST, Andrew Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TEMPSFORD OAKS LIMITED has been resigned. The company operates in "Residents property management".


tennyson gate management company Key Finiance

LIABILITIES n/a
CASH £10.91k
+39%
TOTAL ASSETS £10.94k
+36%
All Financial Figures

Current Directors

Director
CRAIG, Heather Elizabeth
Appointed Date: 03 July 2013
62 years old

Director
HAWLEY, Rachel Anne
Appointed Date: 11 September 2014
44 years old

Director
HOLE, Roger Frederick
Appointed Date: 03 July 2013
76 years old

Resigned Directors

Secretary
ADAMS, Paul
Resigned: 13 November 2006
Appointed Date: 30 May 2003

Secretary
HARROD, Geoffrey Robert
Resigned: 02 January 2007
Appointed Date: 13 November 2006

Secretary
HOLDOM, Denise Ivy
Resigned: 12 June 2009
Appointed Date: 02 January 2007

Secretary
HUSSEY, Daniel Brian
Resigned: 23 May 2014
Appointed Date: 12 June 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
ADAMS, Paul
Resigned: 13 November 2006
Appointed Date: 30 May 2003
73 years old

Director
CHADBURN, Christopher Mark
Resigned: 13 November 2006
Appointed Date: 10 August 2004
52 years old

Director
CHANDLER, Martin John
Resigned: 18 June 2007
Appointed Date: 02 February 2005
69 years old

Director
CROKER, Mark Alec
Resigned: 20 February 2008
Appointed Date: 30 May 2003
62 years old

Director
DALKIRAN, John
Resigned: 17 February 2014
Appointed Date: 12 June 2009
52 years old

Director
HAMILTON, Deborah Pamela
Resigned: 12 June 2009
Appointed Date: 20 February 2009
62 years old

Director
HOLDOM, Denise Ivy
Resigned: 12 June 2009
Appointed Date: 02 January 2007
55 years old

Director
HUSSEY, Daniel Brian
Resigned: 23 May 2014
Appointed Date: 25 November 2013
50 years old

Director
LAWTON, Antony David
Resigned: 18 March 2005
Appointed Date: 30 May 2003
57 years old

Director
LLOYD, May Elizabeth, Reverend
Resigned: 29 October 2009
Appointed Date: 12 June 2009
81 years old

Director
MATTHEWS, Michael David
Resigned: 11 December 2015
Appointed Date: 23 May 2014
38 years old

Director
READ, Michelle
Resigned: 07 June 2013
Appointed Date: 13 July 2009
46 years old

Director
SMITH, Mark Andrew Craig
Resigned: 12 June 2009
Appointed Date: 13 November 2006
63 years old

Director
SPURRIER, Edward James
Resigned: 15 November 2012
Appointed Date: 31 May 2009
46 years old

Director
THOMAS, Andrew David
Resigned: 19 April 2011
Appointed Date: 12 June 2009
64 years old

Director
WEST, Andrew Roger
Resigned: 06 August 2004
Appointed Date: 07 March 2004
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
TEMPSFORD OAKS LIMITED
Resigned: 12 June 2009
Appointed Date: 20 February 2009

Persons With Significant Control

Miss Rachel Anne Hawley
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Heather Elizabeth Craig
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Roger Frederick Hole
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TENNYSON GATE MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Oct 2016
Director's details changed for Mrs Heather Elizabeth Craig on 14 October 2016
14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Termination of appointment of Michael David Matthews as a director on 11 December 2015
...
... and 83 more events
18 Aug 2003
New director appointed
18 Aug 2003
Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET
18 Aug 2003
Director resigned
18 Aug 2003
Secretary resigned
30 May 2003
Incorporation