Background WavePink WaveYellow Wave

TENANT PROTECT LIMITED (07177759)

TENANT PROTECT LIMITED (07177759) is an active UK company. incorporated on 4 March 2010. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANT PROTECT LIMITED has been registered for 16 years. Current directors include MILLS, Jonathan.

Company Number
07177759
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
Delphian House Riverside, Salford, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANT PROTECT LIMITED

TENANT PROTECT LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANT PROTECT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07177759

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Delphian House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

97 Alderley Road Wilmslow Cheshire SK9 1PT England
From: 20 June 2017To: 27 May 2021
28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA England
From: 24 March 2016To: 20 June 2017
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
From: 29 October 2013To: 24 March 2016
Glass Barrel Business Centre 75 Albion Street Birkenhead Merseyside CH41 5LS England
From: 5 October 2012To: 29 October 2013
18 Slatey Road Prenton Wirral CH43 4UF
From: 4 March 2010To: 5 October 2012
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 11
Director Joined
Oct 12
Director Left
Oct 13
Funding Round
Aug 16
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Jan 25
Director Left
Oct 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILLS, Jonathan

Active
New Bailey Street, SalfordM3 5FS
Born March 1985
Director
Appointed 10 Jan 2022

MEEHAN, Duncan James

Resigned
Slatey Road, PrentonCH43 4UF
Secretary
Appointed 04 Mar 2010
Resigned 30 Jan 2018

DAVIS, Christopher Anthony

Resigned
New Bailey Street, SalfordM3 5FS
Born February 1969
Director
Appointed 03 Jul 2018
Resigned 31 Dec 2024

GREAVES, Alan

Resigned
Fairacres Road, BebingtonCH63 3HA
Born August 1984
Director
Appointed 04 Mar 2010
Resigned 15 Jan 2011

HILLAS, Samantha

Resigned
75 Albion Street, BirkenheadCH41 5LS
Born May 1972
Director
Appointed 04 Oct 2012
Resigned 29 Oct 2013

HUTTON, Michael John

Resigned
Riverside, SalfordM3 5FS
Born November 1982
Director
Appointed 01 Jun 2019
Resigned 30 Sept 2025

MEEHAN, Duncan James

Resigned
Slatey Road, PrentonCH43 4UF
Born March 1971
Director
Appointed 04 Mar 2010
Resigned 30 Jan 2018

RICHARDSON, Martin

Resigned
Northenden Road, SaleM33 2DH
Born October 1968
Director
Appointed 30 Jan 2018
Resigned 03 Jul 2018

WATT, Douglas James

Resigned
Riverside, SalfordM3 5FS
Born August 1972
Director
Appointed 28 Nov 2022
Resigned 08 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018

Mr Martin Richardson

Ceased
Northenden Road, SaleM33 2DH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 03 Jul 2018

Mr Duncan James Meehan

Ceased
Alderley Road, WilmslowSK9 1PT
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2019
AAAnnual Accounts
Legacy
8 August 2019
PARENT_ACCPARENT_ACC
Legacy
8 August 2019
AGREEMENT2AGREEMENT2
Legacy
8 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Incorporation Company
4 March 2010
NEWINCIncorporation