Tennyson Court Residents (bricket Wood) Limited KNEBWORTH


Tennyson Court Residents (bricket Wood) started in year 1994 as Private Limited Company with registration number 02983174. The Tennyson Court Residents (bricket Wood) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Knebworth at 21 Station Road. Postal code: SG3 6AP.

The company has one director. Michele M., appointed on 29 November 2021. There are currently no secretaries appointed. Currently 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 Residents (bricket Wood) Limited Address / Contact

Office Address 21 Station Road
Town Knebworth
Post code SG3 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983174
Date of Incorporation Tue, 25th Oct 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (52 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Michele M.

Position: Director

Appointed: 29 November 2021

Yvonne S.

Position: Director

Appointed: 18 March 2020

Resigned: 06 December 2022

Jeffrey S.

Position: Director

Appointed: 09 October 2010

Resigned: 29 November 2021

Colin H.

Position: Director

Appointed: 09 October 2010

Resigned: 12 February 2017

Matthew N.

Position: Secretary

Appointed: 08 February 2005

Resigned: 09 December 2013

Colin H.

Position: Director

Appointed: 18 February 2003

Resigned: 20 March 2003

Colin H.

Position: Secretary

Appointed: 18 February 2003

Resigned: 08 February 2005

David J.

Position: Director

Appointed: 01 July 2000

Resigned: 09 December 2013

Clare H.

Position: Director

Appointed: 13 May 1997

Resigned: 20 July 2000

John C.

Position: Secretary

Appointed: 04 November 1996

Resigned: 15 January 2003

John C.

Position: Director

Appointed: 04 November 1996

Resigned: 15 January 2003

Elizabeth G.

Position: Director

Appointed: 02 July 1996

Resigned: 14 October 1997

Michael M.

Position: Director

Appointed: 02 July 1996

Resigned: 08 February 2005

Deborah T.

Position: Director

Appointed: 02 July 1996

Resigned: 08 February 2005

Michael V.

Position: Secretary

Appointed: 02 June 1995

Resigned: 02 July 1996

John P.

Position: Director

Appointed: 04 November 1994

Resigned: 02 July 1996

Sylvia S.

Position: Secretary

Appointed: 04 November 1994

Resigned: 02 June 1995

Raymond M.

Position: Director

Appointed: 04 November 1994

Resigned: 02 July 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1994

Resigned: 25 October 1994

London Law Services Limited

Position: Nominee Director

Appointed: 25 October 1994

Resigned: 25 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth-1 806-1 806-1 806-1 806-1 806      
Balance Sheet
Cash Bank On Hand     1 4083 7581 9987 0767 5758 957
Current Assets8974 5347713 0135 2443 9235 7581 998   
Debtors     2 5152 000    
Net Assets Liabilities    1 8061 8065 1588776 3866 9257 791
Other Debtors     2 5152 000    
Cash Bank In Hand8974 534771        
Net Assets Liabilities Including Pension Asset Liability-1 806-1 806-1 806-1 806-1 806      
Reserves/Capital
Called Up Share Capital1 4011 4011 4011 401       
Profit Loss Account Reserve-3 207-3 207-3 207-3 207       
Shareholder Funds-1 806-1 806-1 806-1 806-1 806      
Other
Version Production Software       2 0222 0222 0222 023
Accrued Liabilities         650650
Creditors    7 0505 7296001 1216906501 166
Net Current Assets Liabilities-1 806-1 806-1 806-1 806-1 8061 8065 1588776 3866 9257 791
Other Provisions Balance Sheet Subtotal     4 7683 757    
Total Assets Less Current Liabilities-1 806-1 806-1 806-1 806-1 8061 8065 158    
Trade Creditors Trade Payables     9616001 121690 516
Creditors Due Within One Year2 7036 3402 5774 8197 050      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 24th June 2023
filed on: 19th, February 2024
Free Download (6 pages)

Company search

Advertisements