Background WavePink WaveYellow Wave

TENT 1 MANAGEMENT COMPANY LIMITED (10807702)

TENT 1 MANAGEMENT COMPANY LIMITED (10807702) is an active UK company. incorporated on 7 June 2017. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TENT 1 MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CAGNEY, Anthony Joseph, COOPER, Ian Sutherland, GARRETT, David Mark and 2 others.

Company Number
10807702
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2017
Age
8 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAGNEY, Anthony Joseph, COOPER, Ian Sutherland, GARRETT, David Mark, HANNAH, Steven Peter, STOKES, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENT 1 MANAGEMENT COMPANY LIMITED

TENT 1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TENT 1 MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10807702

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Block 12 Spectrum Blackfriars Road Salford Greater Manchester M3 7EF United Kingdom
From: 2 April 2026To: 17 March 2021
Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 7 June 2017To: 2 April 2026
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Mar 2026

CAGNEY, Anthony Joseph

Active
London Road, CroydonCR0 2RF
Born December 1964
Director
Appointed 18 Jun 2018

COOPER, Ian Sutherland

Active
London Road, CroydonCR0 2RF
Born August 1983
Director
Appointed 24 Apr 2025

GARRETT, David Mark

Active
London Road, CroydonCR0 2RF
Born February 1983
Director
Appointed 17 Mar 2021

HANNAH, Steven Peter

Active
London Road, CroydonCR0 2RF
Born April 1985
Director
Appointed 17 Mar 2021

STOKES, Jason

Active
103 Tonbridge Road, TonbridgeTN11 9HL
Born May 1967
Director
Appointed 06 Sept 2018

FARRELL, Anthony Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 07 Jun 2017
Resigned 12 Mar 2021

PREMIER ESTATES LTD

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 17 Mar 2021
Resigned 26 Mar 2026

COWIN, Peter Kevin

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1967
Director
Appointed 07 Jun 2017
Resigned 12 Mar 2021

FARRELL, Anthony Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1962
Director
Appointed 07 Jun 2017
Resigned 12 Mar 2021

HOME, Rupert Michael Somerset

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1985
Director
Appointed 17 Mar 2021
Resigned 14 May 2021

HUGHES, Ryan Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born August 1987
Director
Appointed 23 Sept 2024
Resigned 15 Oct 2024

LIVESEY, Steven Andrew

Resigned
103 Tonbridge Road, TonbridgeTN11 9HL
Born November 1962
Director
Appointed 06 Sept 2018
Resigned 29 Oct 2025

MCEWAN, Alexander Stuart

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born December 1987
Director
Appointed 14 May 2021
Resigned 23 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Isle Of Man Business Park, BraddanIM2 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 07 Jun 2017

Mr Daniel Anthony Tynan

Active
Isle Of Man Business Park, BraddanIM2 2SA
Born June 1957

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Memorandum Articles
22 April 2020
MAMA
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 June 2017
NEWINCIncorporation