Tenstram Limited BATH


Founded in 1989, Tenstram, classified under reg no. 02332688 is an active company. Currently registered at 40 Livingstone Road BA2 3PH, Bath the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Charlotte B., David A. and Gavin S.. In addition one secretary - Gavin S. - is with the company. At the moment 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.

Tenstram Limited Address / Contact

Office Address 40 Livingstone Road
Office Address2 Oldfield Park
Town Bath
Post code BA2 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332688
Date of Incorporation Wed, 4th Jan 1989
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Charlotte B.

Position: Director

Appointed: 16 January 2018

Gavin S.

Position: Secretary

Appointed: 23 July 2004

David A.

Position: Director

Appointed: 01 October 2003

Gavin S.

Position: Director

Appointed: 29 July 1999

Linda C.

Position: Director

Appointed: 04 January 2011

Resigned: 29 December 2017

Violet S.

Position: Director

Appointed: 19 October 2007

Resigned: 01 January 2011

Paula B.

Position: Director

Appointed: 10 August 2004

Resigned: 12 October 2007

Maxine W.

Position: Director

Appointed: 02 June 2001

Resigned: 30 September 2003

Linda D.

Position: Secretary

Appointed: 22 April 1999

Resigned: 16 July 2004

Trevor C.

Position: Director

Appointed: 10 January 1997

Resigned: 16 April 1999

Linda D.

Position: Director

Appointed: 10 January 1997

Resigned: 16 July 2004

Neil E.

Position: Director

Appointed: 10 January 1997

Resigned: 01 May 2001

Trevor C.

Position: Secretary

Appointed: 10 January 1997

Resigned: 22 April 1999

Jeremy S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1997

Patricia S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Charlotte B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gavin S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte B.

Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Gavin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 8613 2873 9014 377      
Balance Sheet
Current Assets2 8613 2873 8664 3775 0535 7146 2566 6787 0347 234
Net Assets Liabilities   4 3775 0535 7146 2566 6787 0347 234
Cash Bank In Hand2 8613 2873 8664 377      
Net Assets Liabilities Including Pension Asset Liability2 8613 2873 9014 377      
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve2 8513 2773 856       
Shareholder Funds2 8613 2873 9014 377      
Other
Net Current Assets Liabilities2 8613 2873 9014 3775 0535 7146 2566 6787 0347 234
Total Assets Less Current Liabilities2 8613 2873 9014 3775 0535 7146 2566 6787 0347 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, July 2023
Free Download (3 pages)

Company search

Advertisements