Tennyson Court ( Hindhead ) Management Company Limited EPSOM


Founded in 2006, Tennyson Court ( Hindhead ) Management Company, classified under reg no. 05919249 is an active company. Currently registered at Bank Chambers KT19 8AJ, Epsom the company has been in the business for 18 years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2023.

The company has 2 directors, namely Margaret S., Ronald S.. Of them, Ronald S. has been with the company the longest, being appointed on 14 April 2014 and Margaret S. has been with the company for the least time - from 29 August 2019. At present 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.

Tennyson Court ( Hindhead ) Management Company Limited Address / Contact

Office Address Bank Chambers
Office Address2 64 High Street
Town Epsom
Post code KT19 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05919249
Date of Incorporation Wed, 30th Aug 2006
Industry Residents property management
End of financial Year 24th March
Company age 18 years old
Account next due date Tue, 24th Dec 2024 (239 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Bridger Bell Commercial Llp

Position: Corporate Secretary

Appointed: 30 August 2022

Margaret S.

Position: Director

Appointed: 29 August 2019

Ronald S.

Position: Director

Appointed: 14 April 2014

Robert C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 30 August 2022

Michael Y.

Position: Director

Appointed: 07 June 2012

Resigned: 29 August 2019

Michael F.

Position: Director

Appointed: 07 June 2012

Resigned: 19 December 2013

Richard M.

Position: Director

Appointed: 11 May 2011

Resigned: 16 November 2012

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 01 April 2016

Mathew I.

Position: Director

Appointed: 12 November 2007

Resigned: 17 March 2008

Nicholas W.

Position: Director

Appointed: 12 November 2007

Resigned: 02 February 2011

Malcolm C.

Position: Director

Appointed: 16 October 2007

Resigned: 10 May 2011

John T.

Position: Secretary

Appointed: 30 August 2006

Resigned: 01 February 2008

Michael J.

Position: Director

Appointed: 30 August 2006

Resigned: 12 November 2007

David W.

Position: Director

Appointed: 30 August 2006

Resigned: 12 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets28 95431 19228 83038 27742 16034 108
Net Assets Liabilities59 62861 63561 44070 73874 36077 316
Other
Average Number Employees During Period 22   
Creditors16 85517 08614 91915 06815 3294 321
Fixed Assets47 52947 52947 52947 52947 52947 529
Net Current Assets Liabilities12 09914 10628 83023 20926 83129 787
Total Assets Less Current Liabilities59 62861 63561 44070 73874 36077 316

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements