Tenard Flat Management Limited SURREY


Founded in 1995, Tenard Flat Management, classified under reg no. 03103172 is an active company. Currently registered at 42 Buckingham Way SM6 9LT, Surrey the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Pauline K., Ian G. and Simon B.. In addition one secretary - Anthony G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tenard Flat Management Limited Address / Contact

Office Address 42 Buckingham Way
Office Address2 Wallington
Town Surrey
Post code SM6 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103172
Date of Incorporation Mon, 18th Sep 1995
Industry Combined facilities support activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Pauline K.

Position: Director

Appointed: 03 February 2016

Ian G.

Position: Director

Appointed: 06 August 2015

Simon B.

Position: Director

Appointed: 19 February 2014

Anthony G.

Position: Secretary

Appointed: 04 January 2008

Frank A.

Position: Director

Appointed: 19 February 2014

Resigned: 26 June 2015

Keith K.

Position: Director

Appointed: 15 September 2012

Resigned: 25 February 2015

Neil L.

Position: Director

Appointed: 02 March 2011

Resigned: 16 January 2014

Martin O.

Position: Director

Appointed: 02 March 2011

Resigned: 06 July 2011

Simone L.

Position: Director

Appointed: 02 March 2011

Resigned: 18 January 2014

Carol J.

Position: Director

Appointed: 18 February 2009

Resigned: 02 March 2011

Simone L.

Position: Director

Appointed: 06 September 2005

Resigned: 18 February 2009

Arthur W.

Position: Director

Appointed: 01 July 2005

Resigned: 23 May 2014

Andertons Limited

Position: Secretary

Appointed: 22 October 2004

Resigned: 31 December 2007

Pauline J.

Position: Director

Appointed: 17 July 2003

Resigned: 01 May 2004

Pauline K.

Position: Director

Appointed: 17 July 2003

Resigned: 06 September 2005

Gerald P.

Position: Director

Appointed: 17 July 2003

Resigned: 05 September 2013

Peter E.

Position: Director

Appointed: 29 September 2000

Resigned: 02 March 2011

Karen T.

Position: Secretary

Appointed: 29 September 2000

Resigned: 22 October 2004

Natasha D.

Position: Director

Appointed: 16 September 1997

Resigned: 19 December 2000

Ruyh M.

Position: Secretary

Appointed: 16 September 1997

Resigned: 24 June 2000

Joan S.

Position: Director

Appointed: 16 September 1997

Resigned: 10 May 1999

Peter G.

Position: Director

Appointed: 19 October 1995

Resigned: 16 September 1997

John W.

Position: Secretary

Appointed: 19 October 1995

Resigned: 16 September 1997

John W.

Position: Director

Appointed: 19 October 1995

Resigned: 16 September 1997

Susan W.

Position: Director

Appointed: 19 October 1995

Resigned: 16 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 September 1995

Resigned: 19 October 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 September 1995

Resigned: 19 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1995

Resigned: 19 October 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, March 2023
Free Download (8 pages)

Company search

Advertisements