Background WavePink WaveYellow Wave

TENNYSON COURT LIMITED (04752719)

TENNYSON COURT LIMITED (04752719) is an active UK company. incorporated on 2 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TENNYSON COURT LIMITED has been registered for 22 years. Current directors include BARCLAY, Nicholas Edward, Mr., DUMAS, Ann Veronica, KRINKE, Joachim, Mr..

Company Number
04752719
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
87 York Street, London, W1H 4QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARCLAY, Nicholas Edward, Mr., DUMAS, Ann Veronica, KRINKE, Joachim, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNYSON COURT LIMITED

TENNYSON COURT LIMITED is an active company incorporated on 2 May 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TENNYSON COURT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04752719

LTD Company

Age

22 Years

Incorporated 2 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

87 York Street London, W1H 4QB,

Previous Addresses

35 Ivor Place London NW1 6EA
From: 2 May 2003To: 4 September 2012
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 14
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WRIGHT, Angela Miriam

Active
York Street, LondonW1H 4QB
Secretary
Appointed 24 Aug 2012

BARCLAY, Nicholas Edward, Mr.

Active
York Street, LondonW1H 4QB
Born October 1975
Director
Appointed 12 May 2018

DUMAS, Ann Veronica

Active
Dorset Square, LondonNW1 6QB
Born August 1945
Director
Appointed 06 Mar 2012

KRINKE, Joachim, Mr.

Active
York Street, LondonW1H 4QB
Born August 1967
Director
Appointed 21 Jan 2023

CURRAN, Thomas Andrew Robert

Resigned
12 Dorset Square, LondonNW1 6QB
Secretary
Appointed 02 May 2003
Resigned 10 Jun 2008

HAGUE, Thomas William

Resigned
Thornash Road, WokingGU21 4UW
Secretary
Appointed 10 Jun 2008
Resigned 31 Jul 2012

BAKSHI, Brandon Justin Raj

Resigned
12 Dorset Square, LondonNW1 6QB
Born February 1973
Director
Appointed 26 May 2007
Resigned 01 Dec 2011

BLANCHARD, Jonathan Neil

Resigned
York Street, LondonW1H 4QB
Born September 1965
Director
Appointed 01 Dec 2011
Resigned 01 Nov 2018

COWAN, Dickinson Bergius

Resigned
12 Dorset Square, LondonNW1 6QB
Born November 1945
Director
Appointed 27 Jan 2004
Resigned 24 Jan 2012

CURRAN, Thomas Andrew Robert

Resigned
12 Dorset Square, LondonNW1 6QB
Born March 1947
Director
Appointed 02 May 2003
Resigned 28 Jan 2004

DOUGLAS, Ian Rory

Resigned
York Street, LondonW1H 4QB
Born December 1961
Director
Appointed 22 Oct 2018
Resigned 07 Jan 2026

GARCIA GONZALEZ, Olga Maria

Resigned
Flat 7 Tennyson Court, LondonNW1 6QB
Born June 1971
Director
Appointed 05 Nov 2004
Resigned 04 May 2011

HUNTER, Elizabeth

Resigned
York Street, LondonW1H 4QB
Born November 1956
Director
Appointed 21 Jan 2023
Resigned 19 Sept 2025

KOTLER, David George Heyden

Resigned
13 Dorset Square, LondonNW1 6QB
Born December 1961
Director
Appointed 02 May 2003
Resigned 29 Nov 2004

KRINKE, Joachim

Resigned
12 Dorset Square, LondonNW1 6QB
Born August 1967
Director
Appointed 04 May 2011
Resigned 29 May 2013

LIONE, Nicholas James

Resigned
12 Dorset Square, LondonNW1 6QB
Born July 1974
Director
Appointed 24 May 2007
Resigned 28 Apr 2008

NALLY, John Joseph

Resigned
Tennyson Court, LondonNW1 6QB
Born February 1952
Director
Appointed 17 Apr 2012
Resigned 01 Apr 2022

SOMMERS, Stephanie Lynn

Resigned
12 Dorset Square, LondonNW1 6QB
Born August 1961
Director
Appointed 27 Jan 2004
Resigned 27 Oct 2004

SPENS, David Patrick

Resigned
13 Dorset Square, LondonNW1 6QB
Born May 1950
Director
Appointed 01 Nov 2008
Resigned 31 Jan 2012

WINSPUR, Ian

Resigned
8 Tennyson Court, LondonNW1 6QB
Born April 1944
Director
Appointed 02 May 2003
Resigned 23 Jan 2012
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Incorporation Company
2 May 2003
NEWINCIncorporation