Background WavePink WaveYellow Wave

TENANCY DEPOSITS (NI) LIMITED (08297035)

TENANCY DEPOSITS (NI) LIMITED (08297035) is an active UK company. incorporated on 16 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANCY DEPOSITS (NI) LIMITED has been registered for 13 years. Current directors include DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James.

Company Number
08297035
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANCY DEPOSITS (NI) LIMITED

TENANCY DEPOSITS (NI) LIMITED is an active company incorporated on 16 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANCY DEPOSITS (NI) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08297035

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 2 October 2015To: 5 September 2022
Elwood House 42 Lytton Road Barnet Herts EN5 5BY
From: 16 November 2012To: 2 October 2015
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jul 22
Director Left
May 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUNTER, Andrew

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 01 Jun 2022

DUNNE, Teresa Anne

Active
Corn Exchange, LondonEC3R 7NE
Born January 1964
Director
Appointed 11 Sept 2019

HOOKER, Edward William

Active
Corn Exchange, LondonEC3R 7NE
Born April 1967
Director
Appointed 16 Nov 2012

HOOKER, Sean James

Active
Corn Exchange, LondonEC3R 7NE
Born March 1966
Director
Appointed 11 Sept 2019

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 16 Nov 2012
Resigned 01 Jun 2022

GLANVILL, Michael Kevin

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born March 1969
Director
Appointed 16 Nov 2012
Resigned 31 Oct 2016

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 16 Nov 2012
Resigned 01 Jun 2022

JACOBS, Patrick Andrew

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1959
Director
Appointed 16 Nov 2012
Resigned 31 Jul 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 16 Nov 2012
Resigned 16 Nov 2012

JEAKINGS, Adrian Dion

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1958
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LAMBERT, Richard Arthur

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1962
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LANGLEY, Ian Cyril

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born June 1947
Director
Appointed 16 Nov 2012
Resigned 22 Dec 2016

LOCK, Anthony Charles

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1961
Director
Appointed 16 Nov 2012
Resigned 30 Jun 2018

MUTTER, Kathryn Ann

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

PRICE, Richard John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1960
Director
Appointed 16 Nov 2012
Resigned 30 Jun 2018

SALUSBURY, David John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1943
Director
Appointed 16 Nov 2012
Resigned 20 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Elstree Way, BorehamwoodWD6 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Incorporation Company
16 November 2012
NEWINCIncorporation