Tenuremutual Property Management Limited BURTON ON TRENT


Founded in 1996, Tenuremutual Property Management, classified under reg no. 03201901 is an active company. Currently registered at Hunters Barn DE13 8QT, Burton On Trent the company has been in the business for twenty eight years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Gaynor R., Nigel C. and Louisa R. and others. In addition one secretary - Ian R. - is with the firm. 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.

Tenuremutual Property Management Limited Address / Contact

Office Address Hunters Barn
Office Address2 Thorney Lanes, Hoar Cross
Town Burton On Trent
Post code DE13 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201901
Date of Incorporation Tue, 21st May 1996
Industry Combined facilities support activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Gaynor R.

Position: Director

Appointed: 29 September 2005

Ian R.

Position: Secretary

Appointed: 31 January 2002

Nigel C.

Position: Director

Appointed: 31 January 2002

Louisa R.

Position: Director

Appointed: 30 March 1998

Ian R.

Position: Director

Appointed: 30 March 1998

David H.

Position: Director

Appointed: 30 March 1998

Resigned: 31 January 2002

Jennifer H.

Position: Director

Appointed: 30 March 1998

Resigned: 31 January 2002

William D.

Position: Director

Appointed: 30 March 1998

Resigned: 29 September 2005

Valerie D.

Position: Director

Appointed: 30 March 1998

Resigned: 29 September 2005

Jennifer H.

Position: Secretary

Appointed: 30 March 1998

Resigned: 31 January 2002

Philippa C.

Position: Secretary

Appointed: 02 July 1996

Resigned: 30 March 1998

Philippa C.

Position: Director

Appointed: 02 July 1996

Resigned: 30 March 1998

Robert G.

Position: Director

Appointed: 02 July 1996

Resigned: 30 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 02 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 02 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 02 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Ian R. This PSC has 25-50% voting rights.

Ian R.

Notified on 1 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand223222
Net Assets Liabilities333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 33333
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements