The National Federation Of Tenant Management Organisations Ltd BIRMINGHAM


Founded in 2003, The National Federation Of Tenant Management Organisations, classified under reg no. 04973782 is an active company. Currently registered at 27 Underwood Close B15 2SX, Birmingham the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 11 directors in the the firm, namely Charles A., David W. and Zoe K. and others. In addition one secretary - Andrew 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.

The National Federation Of Tenant Management Organisations Ltd Address / Contact

Office Address 27 Underwood Close
Office Address2 Edgbaston
Town Birmingham
Post code B15 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04973782
Date of Incorporation Mon, 24th Nov 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Charles A.

Position: Director

Appointed: 10 January 2023

David W.

Position: Director

Appointed: 31 March 2021

Zoe K.

Position: Director

Appointed: 31 March 2021

Andrew S.

Position: Secretary

Appointed: 20 November 2019

Simon O.

Position: Director

Appointed: 01 December 2018

Andrew S.

Position: Director

Appointed: 01 December 2018

Lucia O.

Position: Director

Appointed: 01 December 2018

Masood H.

Position: Director

Appointed: 13 June 2015

Francis O.

Position: Director

Appointed: 14 June 2014

Nicholas R.

Position: Director

Appointed: 11 June 2011

Karen W.

Position: Director

Appointed: 11 June 2011

Roy R.

Position: Director

Appointed: 08 May 2005

Jaycinth M.

Position: Director

Appointed: 31 March 2021

Resigned: 24 June 2022

Joyce N.

Position: Director

Appointed: 01 December 2018

Resigned: 20 November 2019

Jennifer W.

Position: Director

Appointed: 01 December 2018

Resigned: 24 June 2022

Iris C.

Position: Director

Appointed: 01 December 2018

Resigned: 14 November 2022

John L.

Position: Director

Appointed: 01 December 2018

Resigned: 15 January 2022

Julia P.

Position: Secretary

Appointed: 31 December 2017

Resigned: 20 November 2019

Ella L.

Position: Director

Appointed: 13 June 2015

Resigned: 01 August 2018

Stephen O.

Position: Secretary

Appointed: 13 June 2015

Resigned: 31 December 2017

Reginald K.

Position: Director

Appointed: 11 June 2011

Resigned: 10 November 2012

Catherine M.

Position: Director

Appointed: 11 June 2011

Resigned: 20 November 2019

Afolahan O.

Position: Director

Appointed: 11 June 2011

Resigned: 21 November 2015

John J.

Position: Director

Appointed: 11 June 2011

Resigned: 30 October 2014

Wilfried R.

Position: Director

Appointed: 11 June 2011

Resigned: 14 June 2014

Michael D.

Position: Director

Appointed: 01 June 2010

Resigned: 01 August 2018

Glenn M.

Position: Director

Appointed: 01 June 2010

Resigned: 01 August 2018

Annelie S.

Position: Director

Appointed: 11 July 2009

Resigned: 14 June 2014

Linda H.

Position: Director

Appointed: 21 June 2008

Resigned: 12 June 2010

Afolahan O.

Position: Director

Appointed: 21 June 2008

Resigned: 01 August 2018

Elise W.

Position: Director

Appointed: 21 June 2008

Resigned: 11 July 2009

Ronald B.

Position: Director

Appointed: 18 June 2006

Resigned: 21 June 2008

Kimberly G.

Position: Director

Appointed: 18 June 2006

Resigned: 11 July 2009

Jeremy C.

Position: Director

Appointed: 18 June 2006

Resigned: 15 October 2020

Richard T.

Position: Director

Appointed: 18 June 2006

Resigned: 13 June 2015

Michael H.

Position: Director

Appointed: 30 October 2005

Resigned: 18 June 2006

Stephen C.

Position: Director

Appointed: 30 May 2005

Resigned: 18 June 2006

Paul T.

Position: Director

Appointed: 13 October 2004

Resigned: 18 June 2006

Godson A.

Position: Director

Appointed: 13 October 2004

Resigned: 21 June 2008

Jennifer D.

Position: Director

Appointed: 13 October 2004

Resigned: 08 June 2007

Christopher G.

Position: Director

Appointed: 13 October 2004

Resigned: 01 January 2007

Steven K.

Position: Director

Appointed: 13 October 2004

Resigned: 03 August 2011

Michael B.

Position: Director

Appointed: 13 October 2004

Resigned: 18 June 2006

Valerie N.

Position: Director

Appointed: 23 May 2004

Resigned: 01 August 2018

Karen R.

Position: Director

Appointed: 12 May 2004

Resigned: 31 January 2007

William E.

Position: Director

Appointed: 30 November 2003

Resigned: 08 May 2005

Michael B.

Position: Director

Appointed: 30 November 2003

Resigned: 08 May 2005

Caroline C.

Position: Director

Appointed: 30 November 2003

Resigned: 08 June 2007

Ursula B.

Position: Director

Appointed: 30 November 2003

Resigned: 25 July 2013

Suzanne H.

Position: Director

Appointed: 30 November 2003

Resigned: 01 October 2006

Henry G.

Position: Director

Appointed: 30 November 2003

Resigned: 08 June 2007

John C.

Position: Director

Appointed: 30 November 2003

Resigned: 15 January 2022

Catherine Q.

Position: Director

Appointed: 30 November 2003

Resigned: 08 May 2005

Helen N.

Position: Director

Appointed: 29 November 2003

Resigned: 21 June 2008

Anthony B.

Position: Director

Appointed: 24 November 2003

Resigned: 10 June 2007

Trevor B.

Position: Secretary

Appointed: 24 November 2003

Resigned: 18 June 2006

George E.

Position: Director

Appointed: 24 November 2003

Resigned: 03 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 704165 598
Current Assets194 933184 590
Debtors18 22918 992
Other Debtors1 9521 283
Property Plant Equipment6241 095
Other
Accrued Liabilities Deferred Income14 79613 957
Accumulated Depreciation Impairment Property Plant Equipment4 2714 470
Additions Other Than Through Business Combinations Property Plant Equipment 670
Corporation Tax Recoverable3 450 
Creditors79 62871 412
Deferred Income64 83257 455
Increase From Depreciation Charge For Year Property Plant Equipment 199
Net Current Assets Liabilities115 305113 178
Prepayments Accrued Income12 82710 097
Property Plant Equipment Gross Cost4 8955 565
Total Assets Less Current Liabilities115 929114 273
Trade Debtors Trade Receivables 7 612

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements