Background WavePink WaveYellow Wave

TENENS ASSOCIATES LIMITED (01707348)

TENENS ASSOCIATES LIMITED (01707348) is an active UK company. incorporated on 17 March 1983. with registered office in Thrupp, Stroud,. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TENENS ASSOCIATES LIMITED has been registered for 43 years. Current directors include BEECHAM, Julian Mark, MORRIS, Benjamin John, MORRIS, Daniel Peter and 1 others.

Company Number
01707348
Status
active
Type
ltd
Incorporated
17 March 1983
Age
43 years
Address
Tenens House Kingfisher Business, Thrupp, Stroud,, GL5 2BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEECHAM, Julian Mark, MORRIS, Benjamin John, MORRIS, Daniel Peter, MORRIS, Peter Ewan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENENS ASSOCIATES LIMITED

TENENS ASSOCIATES LIMITED is an active company incorporated on 17 March 1983 with the registered office located in Thrupp, Stroud,. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TENENS ASSOCIATES LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01707348

LTD Company

Age

43 Years

Incorporated 17 March 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

HOWARD TENENS ASSOCIATES LIMITED
From: 24 June 1983To: 24 April 2009
MAYLOM LIMITED
From: 17 March 1983To: 24 June 1983
Contact
Address

Tenens House Kingfisher Business Park London Road, Thrupp, Stroud,, GL5 2BY,

Timeline

36 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Mar 83
Loan Cleared
Aug 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MORRIS, Benjamin John

Active
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Secretary
Appointed 02 Feb 2016

BEECHAM, Julian Mark

Active
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Born June 1951
Director
Appointed N/A

MORRIS, Benjamin John

Active
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Born May 1972
Director
Appointed 08 Dec 2008

MORRIS, Daniel Peter

Active
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Born April 1977
Director
Appointed 08 Dec 2008

MORRIS, Peter Ewan

Active
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Born June 1944
Director
Appointed N/A

BEECHAM, Julian Mark

Resigned
Fair View Drayton, BostonPE21 3JU
Secretary
Appointed N/A
Resigned 23 Apr 1993

BROWN, Robert Conquer Arbuckle

Resigned
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Secretary
Appointed 26 Apr 1993
Resigned 02 Feb 2016

EDE, Jonathan

Resigned
Mayfield House 3 Little Lane, EynshamOX29 4LG
Born August 1949
Director
Appointed 28 Sept 2000
Resigned 03 Jun 2009

FURNIVAL, John Stephen

Resigned
Bannock Tree Cottage Coleford Road, LydneyGL15 6EU
Born August 1939
Director
Appointed 02 Jun 2000
Resigned 30 Sept 2003

MORRIS, Ann Veronica

Resigned
Box End Farm Box, StroudGL6 9HA
Born November 1946
Director
Appointed N/A
Resigned 10 Sept 1993

NICHOLSON, Alastair George

Resigned
Ashfield Barn, Henley On ThamesRG9 6QP
Born January 1939
Director
Appointed 14 May 1997
Resigned 19 Feb 2001

SMITH, Christopher Winston

Resigned
7 The Avenue, BristolBS9 1PD
Born April 1944
Director
Appointed N/A
Resigned 03 Jun 2009

WAIT, Timothy Mark

Resigned
The Old Bakery, HorsleyGL6 0QB
Born January 1968
Director
Appointed 08 Dec 2008
Resigned 03 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Peter Ewan Morris

Ceased
Tenens House Kingfisher Business, Thrupp, Stroud,GL5 2BY
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Resolution
28 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
363sAnnual Return (shuttle)
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
20 May 1999
288cChange of Particulars
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288cChange of Particulars
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
14 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
395Particulars of Mortgage or Charge
Legacy
7 May 1994
225(1)225(1)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363x363x
Legacy
21 January 1994
403b403b
Legacy
21 January 1994
403b403b
Legacy
21 January 1994
403b403b
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Legacy
12 October 1992
403b403b
Accounts With Accounts Type Full Group
30 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
27 March 1991
288288
Accounts With Accounts Type Full Group
15 February 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Legacy
21 June 1990
403aParticulars of Charge Subject to s859A
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
4 September 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
5 June 1989
SASA
Legacy
25 May 1989
PUC 3PUC 3
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
14 December 1988
288288
Legacy
16 September 1988
123Notice of Increase in Nominal Capital
Resolution
16 September 1988
RESOLUTIONSResolutions
Resolution
16 September 1988
RESOLUTIONSResolutions
Resolution
16 September 1988
RESOLUTIONSResolutions
Resolution
16 September 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 March 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
1 December 1987
288288
Legacy
5 October 1987
395Particulars of Mortgage or Charge
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
13 July 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
22 March 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1983
NEWINCIncorporation