Tierney Corner Limited


Founded in 1989, Tierney Corner, classified under reg no. 02431995 is an active company. Currently registered at 37 Tierney Road SW2 4QL, the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Edward '., Sarah C. and Karl Y. and others. Of them, Shampa H. has been with the company the longest, being appointed on 30 July 2004 and Edward '. has been with the company for the least time - from 28 November 2023. At present 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.

Tierney Corner Limited Address / Contact

Office Address 37 Tierney Road
Office Address2 London
Town
Post code SW2 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431995
Date of Incorporation Fri, 13th Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (109 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

Edward '.

Position: Director

Appointed: 28 November 2023

Sarah C.

Position: Director

Appointed: 10 June 2017

Karl Y.

Position: Director

Appointed: 25 May 2009

Shampa H.

Position: Director

Appointed: 30 July 2004

Adam C.

Position: Director

Appointed: 01 December 2013

Resigned: 01 October 2014

Amy S.

Position: Director

Appointed: 01 December 2013

Resigned: 01 October 2014

Shampa H.

Position: Secretary

Appointed: 30 November 2010

Resigned: 01 December 2013

Khisztina W.

Position: Director

Appointed: 30 September 2008

Resigned: 01 December 2022

Paul S.

Position: Director

Appointed: 19 November 2004

Resigned: 30 September 2008

Karl C.

Position: Secretary

Appointed: 19 November 2004

Resigned: 30 November 2010

Mark E.

Position: Director

Appointed: 27 June 2002

Resigned: 30 July 2004

Karl C.

Position: Director

Appointed: 01 October 2001

Resigned: 30 November 2012

James R.

Position: Director

Appointed: 01 October 2001

Resigned: 19 November 2004

Tonia H.

Position: Director

Appointed: 13 September 2000

Resigned: 26 June 2002

Corinne D.

Position: Director

Appointed: 02 February 1998

Resigned: 04 October 2001

James R.

Position: Secretary

Appointed: 22 July 1997

Resigned: 19 November 2004

Anna G.

Position: Director

Appointed: 01 November 1995

Resigned: 19 March 2004

Christopher S.

Position: Director

Appointed: 15 November 1991

Resigned: 13 September 2000

Sarah H.

Position: Director

Appointed: 15 November 1991

Resigned: 28 February 1997

Isabel T.

Position: Director

Appointed: 15 November 1991

Resigned: 31 October 1995

John T.

Position: Director

Appointed: 15 November 1991

Resigned: 31 October 1995

Richard S.

Position: Director

Appointed: 15 November 1991

Resigned: 05 February 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Shampa H. This PSC has significiant influence or control over the company,.

Shampa H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements