Background WavePink WaveYellow Wave

TENROL LIMITED (03750720)

TENROL LIMITED (03750720) is an active UK company. incorporated on 12 April 1999. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TENROL LIMITED has been registered for 27 years. Current directors include HIGGINS, Christopher Michael.

Company Number
03750720
Status
active
Type
ltd
Incorporated
12 April 1999
Age
27 years
Address
Beoley Manor Icknield Street, Redditch, B98 9AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIGGINS, Christopher Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENROL LIMITED

TENROL LIMITED is an active company incorporated on 12 April 1999 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TENROL LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03750720

LTD Company

Age

27 Years

Incorporated 12 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Beoley Manor Icknield Street Beoley Redditch, B98 9AL,

Previous Addresses

Aquinas House 63 Warstone Lane Birmingham B18 6NG England
From: 5 July 2017To: 29 May 2019
1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB
From: 4 December 2012To: 5 July 2017
Shah & Co 1a Station Street East Coventry West Midlands CV6 5FL
From: 12 April 1999To: 4 December 2012
Timeline

4 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGINS, Susan Janet

Active
House, BirminghamB38 9QW
Secretary
Appointed 12 Apr 1999

HIGGINS, Christopher Michael

Active
Saxon House 4 Regnal Park Court, BirminghamB38 8DS
Born May 1944
Director
Appointed 12 Apr 1999

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 12 Apr 1999
Resigned 22 Apr 1999

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 12 Apr 1999
Resigned 22 Apr 1999

Persons with significant control

1

Mr Christopher Michael Higgins

Active
Icknield Street, RedditchB98 9AL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Legacy
14 July 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
15 June 2011
MG02MG02
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
28 April 2008
AAMDAAMD
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288cChange of Particulars
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
88(2)R88(2)R
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
288cChange of Particulars
Legacy
2 May 1999
287Change of Registered Office
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation