Background WavePink WaveYellow Wave

TENANCY DEPOSIT SCHEME LIMITED (05287699)

TENANCY DEPOSIT SCHEME LIMITED (05287699) is an active UK company. incorporated on 16 November 2004. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TENANCY DEPOSIT SCHEME LIMITED has been registered for 21 years. Current directors include HARRIOTT, Stephen, WHARTON, Nicola Jane Downer.

Company Number
05287699
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2004
Age
21 years
Address
West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead, HP2 7TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIOTT, Stephen, WHARTON, Nicola Jane Downer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANCY DEPOSIT SCHEME LIMITED

TENANCY DEPOSIT SCHEME LIMITED is an active company incorporated on 16 November 2004 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TENANCY DEPOSIT SCHEME LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05287699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

THE DISPUTE SERVICE LIMITED
From: 16 November 2004To: 11 February 2005
Contact
Address

West Wing First Floor The Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7TG,

Previous Addresses

PO Box 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DW
From: 12 April 2015To: 5 August 2019
2 Brunel Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XX
From: 17 December 2009To: 12 April 2015
7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 16 November 2004To: 17 December 2009
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WHITEHEAD, Sarah Elisabeth

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 11 Mar 2026

HARRIOTT, Stephen

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1959
Director
Appointed 11 Mar 2026

WHARTON, Nicola Jane Downer

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born November 1966
Director
Appointed 31 Mar 2025

HANKEY, Nicholas

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 20 Sept 2011
Resigned 31 Mar 2025

LINDO, Malcolm Leslie

Resigned
Birch Road, BerkhamstedHP4 3SQ
Secretary
Appointed 27 Jan 2009
Resigned 20 Sept 2011

POTTER, Ian Charles

Resigned
118 Wraes View, GlasgowG78 1UL
Secretary
Appointed 18 May 2006
Resigned 17 Sept 2009

RICHARDSON, Melanie

Resigned
2 Malden Close, AmershamHP6 6UT
Secretary
Appointed 16 Nov 2004
Resigned 17 May 2006

WHARTON, Nicola Jane Downer

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 31 Mar 2025
Resigned 11 Mar 2026

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 16 Nov 2004

HANKEY, Nicholas

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1961
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2025

HORNSEY, John

Resigned
Radnage Common Road, High WycombeHP14 4DH
Born June 1948
Director
Appointed 17 Sept 2009
Resigned 30 Apr 2012

LINDO, Malcolm Leslie

Resigned
Birch Road, BerkhamstedHP4 3SQ
Born January 1948
Director
Appointed 27 Jan 2009
Resigned 18 Mar 2013

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 Nov 2004
Resigned 16 Nov 2004

THE ASSOCIATION OF RESIDENTIAL LETTING AGENTS

Resigned
Tournament Court, Edgehill Drive, WarwickCV34 6LG
Corporate director
Appointed 16 Nov 2004
Resigned 27 Jan 2009

Persons with significant control

1

The Progression Centre, Mark Road, Hemel HempsteadHP2 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Resolution
17 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Incorporation Company
16 November 2004
NEWINCIncorporation