Background WavePink WaveYellow Wave

GOODTENURE PROPERTY MANAGEMENT LIMITED (02879766)

GOODTENURE PROPERTY MANAGEMENT LIMITED (02879766) is an active UK company. incorporated on 10 December 1993. with registered office in 4 Dovedale Studios. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODTENURE PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include HEMMINGS, Allan Geoffrey, PENHURST PROPERTIES LIMITED.

Company Number
02879766
Status
active
Type
ltd
Incorporated
10 December 1993
Age
32 years
Address
4 Dovedale Studios, SW11 4LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEMMINGS, Allan Geoffrey, PENHURST PROPERTIES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODTENURE PROPERTY MANAGEMENT LIMITED

GOODTENURE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 December 1993 with the registered office located in 4 Dovedale Studios. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODTENURE PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02879766

LTD Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 24/12

Up to Date

4 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 11 September 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 December 2025 (5 months ago)
Submitted on 29 December 2025 (5 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

4 Dovedale Studios 465 Battersea Park Road London , SW11 4LR,

Timeline

9 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
May 10
Director Left
May 10
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HICKIE, Richard Ashley

Active
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 12 Sept 1994

HEMMINGS, Allan Geoffrey

Active
The Barn, FarnhamGU10 5ED
Born September 1941
Director
Appointed 03 Mar 1994

PENHURST PROPERTIES LIMITED

Active
352-356 Battersea Park Road, LondonSW11 3BY
Corporate director
Appointed 03 Nov 2017

WATNEY, Adrian Peter Mark

Resigned
7 Heywood Farm Barns, White WalthamSL6 3LL
Secretary
Appointed 03 Mar 1994
Resigned 12 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 03 Mar 1994

BROOKS, Lee Michael

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 01 May 2010
Resigned 24 Nov 2014

LAWRENCE, Minna-Liiva

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born March 1978
Director
Appointed 24 Nov 2014
Resigned 14 Aug 2015

MCGIVERN, Hugh

Resigned
36 Upper Fitzwilliam Street, Dublin 2IRISH
Born April 1958
Director
Appointed 04 Dec 1995
Resigned 10 Nov 2003

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 01 Aug 2007
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 01 May 2010

TROMBETTA, Ricardo

Resigned
Battersea Park Road, LondonSW11 3BW
Born September 1983
Director
Appointed 14 Aug 2015
Resigned 03 Nov 2017

WHALLEY, Christopher Joe

Resigned
1b The Village, LondonSW11 2JW
Born October 1955
Director
Appointed 03 Mar 1994
Resigned 01 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1993
Resigned 03 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Dec 1993
Resigned 03 Mar 1994
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 November 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
8 August 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Gazette Notice Compulsary
30 May 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 1994
224224
Legacy
5 September 1994
287Change of Registered Office
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
287Change of Registered Office
Incorporation Company
10 December 1993
NEWINCIncorporation