Tep Management Services Limited STANMORE


Tep Management Services started in year 1962 as Private Limited Company with registration number 00717607. The Tep Management Services company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Stanmore at Stanmore Business And Innovation Centre Stanmore Place. Postal code: HA7 1BT. Since 4th October 1999 Tep Management Services Limited is no longer carrying the name Cheviot Freeholds.

At the moment there are 2 directors in the the firm, namely Robert E. and Katherine S.. In addition one secretary - Katherine S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon G. who worked with the the firm until 17 July 2009.

Tep Management Services Limited Address / Contact

Office Address Stanmore Business And Innovation Centre Stanmore Place
Office Address2 Honeypot Lane
Town Stanmore
Post code HA7 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00717607
Date of Incorporation Mon, 12th Mar 1962
Industry Administration of financial markets
End of financial Year 31st December
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Robert E.

Position: Director

Appointed: 29 November 2013

Katherine S.

Position: Director

Appointed: 11 November 2010

Katherine S.

Position: Secretary

Appointed: 19 November 2009

Brad H.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

John W.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Doreen R.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Michael B.

Position: Director

Appointed: 11 November 2010

Resigned: 11 November 2010

Katherine S.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Michael B.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Christopher R.

Position: Director

Appointed: 19 March 2009

Resigned: 11 November 2010

Clive P.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2008

Daniel F.

Position: Director

Appointed: 13 July 2007

Resigned: 02 April 2008

Arnie I.

Position: Director

Appointed: 29 June 2007

Resigned: 29 November 2013

Steven R.

Position: Director

Appointed: 28 September 2001

Resigned: 02 April 2008

Robert A.

Position: Director

Appointed: 14 October 1999

Resigned: 17 April 2008

Neil B.

Position: Director

Appointed: 14 October 1999

Resigned: 22 June 2007

Simon G.

Position: Secretary

Appointed: 01 September 1999

Resigned: 17 July 2009

David A.

Position: Director

Appointed: 01 September 1999

Resigned: 22 June 2007

Simon G.

Position: Director

Appointed: 01 September 1999

Resigned: 17 July 2009

Lee P.

Position: Director

Appointed: 30 September 1998

Resigned: 22 June 2007

Jeffrey R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 April 1992

Richard R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 September 1999

Teresa R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 September 1999

S & R Management Limited

Position: Corporate Secretary

Appointed: 18 January 1992

Resigned: 01 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 7 names. As BizStats discovered, there is T.i.s. Group Investments Limited from Stanmore, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Katherine S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Trebuchet Group Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

T.I.S. Group Investments Limited

Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12727188
Notified on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katherine S.

Notified on 24 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Trebuchet Group Holdings Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Private Company Limited By Shares
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 39706
Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trebuchet Investments (Uk) Limited

3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10515813
Notified on 31 December 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brad H.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

John W.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Trebuchet Investments Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Private Company Limited By Shares
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 45973
Notified on 5 May 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cheviot Freeholds October 4, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2021
filed on: 29th, September 2022
Free Download (19 pages)

Company search

Advertisements