Background WavePink WaveYellow Wave

TENANT SHOP HOME SERVICES LIMITED (09246840)

TENANT SHOP HOME SERVICES LIMITED (09246840) is an active UK company. incorporated on 2 October 2014. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANT SHOP HOME SERVICES LIMITED has been registered for 11 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick.

Company Number
09246840
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANT SHOP HOME SERVICES LIMITED

TENANT SHOP HOME SERVICES LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANT SHOP HOME SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09246840

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

RUBY (INCHORA) LIMITED
From: 10 March 2020To: 21 September 2020
YOURLET SERVICES LIMITED
From: 19 December 2016To: 10 March 2020
GILES PARK INCORPORATED LTD
From: 2 October 2014To: 19 December 2016
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 29 October 2024
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 1 July 2021
3 Old Estate Yard North Stoke Lane Upton Cheyney, Bitton Bristol BS30 6nd England
From: 31 August 2016To: 13 January 2017
Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY
From: 2 October 2014To: 31 August 2016
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Jun 18
Director Joined
Jan 20
Owner Exit
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CALLANDER, Peter Frederick

Active
London Road, SouthamptonSO15 2AE
Born January 1970
Director
Appointed 29 Oct 2024

HARWOOD, James Peter Warwick

Active
London Road, SouthamptonSO15 2AE
Born August 1978
Director
Appointed 29 Oct 2024

BASCOMBE, Andrew Max

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 24 Nov 2021
Resigned 29 Oct 2024

ERWIN, Jonathan David

Resigned
St Giles House, NorwichNR2 1JN
Born October 1983
Director
Appointed 02 Oct 2014
Resigned 16 Jul 2015

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 21 Jan 2020
Resigned 06 Jun 2022

PEARSON, Andrew

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1968
Director
Appointed 16 Jul 2015
Resigned 18 Jul 2015

PERCIVAL, Christopher

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1968
Director
Appointed 16 Jul 2015
Resigned 08 Apr 2021

WHATLEY, Steve Dennis

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 24 Nov 2021
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 29 Oct 2024
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 22 Apr 2021
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 09 Mar 2020
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
21 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Legacy
28 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Resolution
1 February 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Resolution
19 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
2 October 2014
NEWINCIncorporation