Tenancy Deposits (ni) Limited LONDON


Tenancy Deposits (ni) started in year 2012 as Private Limited Company with registration number 08297035. The Tenancy Deposits (ni) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 7th Floor Corn Exchange. Postal code: EC3R 7NE.

At present there are 4 directors in the the company, namely Kathryn M., Sean H. and Teresa D. and others. In addition one secretary - Andrew H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David J. who worked with the the company until 1 June 2022.

Tenancy Deposits (ni) Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08297035
Date of Incorporation Fri, 16th Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew H.

Position: Secretary

Appointed: 01 June 2022

Kathryn M.

Position: Director

Appointed: 01 July 2020

Sean H.

Position: Director

Appointed: 11 September 2019

Teresa D.

Position: Director

Appointed: 11 September 2019

Edward H.

Position: Director

Appointed: 16 November 2012

Richard L.

Position: Director

Appointed: 02 July 2018

Resigned: 31 January 2019

Adrian J.

Position: Director

Appointed: 02 July 2018

Resigned: 31 January 2019

Ian L.

Position: Director

Appointed: 16 November 2012

Resigned: 22 December 2016

Michael G.

Position: Director

Appointed: 16 November 2012

Resigned: 31 October 2016

David J.

Position: Secretary

Appointed: 16 November 2012

Resigned: 01 June 2022

David J.

Position: Director

Appointed: 16 November 2012

Resigned: 01 June 2022

Anthony L.

Position: Director

Appointed: 16 November 2012

Resigned: 30 June 2018

Patrick J.

Position: Director

Appointed: 16 November 2012

Resigned: 31 July 2018

Richard P.

Position: Director

Appointed: 16 November 2012

Resigned: 30 June 2018

David S.

Position: Director

Appointed: 16 November 2012

Resigned: 20 April 2018

Yomtov J.

Position: Director

Appointed: 16 November 2012

Resigned: 16 November 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Tenancy Deposit Solutions Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tenancy Deposit Solutions Limited that entered Borehamwood, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tenancy Deposit Solutions Limited

7th Floor Corn Exchange, 55 Mark Lane, London, Hertfordshire, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05861648
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tenancy Deposit Solutions Limited

First Floor, Lumiere Elstree Way, Borehamwood, Herts, WD6 1JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05861648
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand28 27314 317
Current Assets34 18925 253
Debtors5 91610 936
Other Debtors5 91610 936
Other
Average Number Employees During Period55
Creditors9 7783 500
Net Current Assets Liabilities24 41121 753
Other Creditors8 0443 500
Other Taxation Social Security Payable1 734 
Total Assets Less Current Liabilities24 41121 753

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
Free Download (17 pages)

Company search