Tempus Ten (management) Limited HARROW


Tempus Ten (management) started in year 2004 as Private Limited Company with registration number 05256335. The Tempus Ten (management) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Harrow at 2nd Floor Dunwoody House. Postal code: HA3 9DH. Since Wed, 27th Oct 2004 Tempus Ten (management) Limited is no longer carrying the name Pinco 2213.

There is a single director in the firm at the moment - Kantesh P., appointed on 1 November 2021. In addition, a secretary was appointed - Rekha P., appointed on 1 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tempus Ten (management) Limited Address / Contact

Office Address 2nd Floor Dunwoody House
Office Address2 396 Kenton Road
Town Harrow
Post code HA3 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256335
Date of Incorporation Tue, 12th Oct 2004
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Rekha P.

Position: Secretary

Appointed: 01 November 2021

Kantesh P.

Position: Director

Appointed: 01 November 2021

John D.

Position: Secretary

Appointed: 03 February 2020

Resigned: 01 November 2021

Robert W.

Position: Director

Appointed: 31 July 2017

Resigned: 01 November 2021

Andrew B.

Position: Director

Appointed: 01 October 2015

Resigned: 31 July 2017

Huw T.

Position: Director

Appointed: 27 March 2014

Resigned: 01 October 2015

Christopher W.

Position: Secretary

Appointed: 10 December 2008

Resigned: 31 January 2020

John B.

Position: Director

Appointed: 13 February 2007

Resigned: 27 March 2014

Geoffrey S.

Position: Director

Appointed: 13 February 2007

Resigned: 01 October 2015

Brian A.

Position: Secretary

Appointed: 13 February 2007

Resigned: 10 December 2008

Paul B.

Position: Director

Appointed: 15 November 2004

Resigned: 16 October 2007

Jonathan H.

Position: Director

Appointed: 21 October 2004

Resigned: 16 October 2007

Arvinder S.

Position: Secretary

Appointed: 21 October 2004

Resigned: 16 October 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 12 October 2004

Resigned: 21 October 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 12 October 2004

Resigned: 21 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Earlsky Limited from Onchan, Isle Of Man. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Oakus Developments Limited that put Hemel Hempstead, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Earlsky Limited

Top Floor Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

Legal authority Isle Of Man
Legal form Corporate
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 007150v
Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Oakus Developments Limited

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4452226
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pinco 2213 October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand19 31012 29733 353
Current Assets37 82028 27137 889
Debtors18 51015 9744 536
Other Debtors3 7773 1491 997
Other
Average Number Employees During Period111
Creditors37 76328 21437 832
Net Current Assets Liabilities575757
Other Creditors26 28928 21433 244
Trade Creditors Trade Payables11 474 4 588
Trade Debtors Trade Receivables14 73312 8252 539

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, October 2023
Free Download (7 pages)

Company search