Background WavePink WaveYellow Wave

TENLAND MAIDSTONE LIMITED (14434126)

TENLAND MAIDSTONE LIMITED (14434126) is an active UK company. incorporated on 21 October 2022. 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.. TENLAND MAIDSTONE LIMITED has been registered for 3 years. Current directors include ABRAMSON, David Samuel, ISAACS, Lee Michael.

Company Number
14434126
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
72 Charteris Road Charteris Road, London, NW6 7EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAMSON, David Samuel, ISAACS, Lee Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENLAND MAIDSTONE LIMITED

TENLAND MAIDSTONE LIMITED is an active company incorporated on 21 October 2022 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.. TENLAND MAIDSTONE LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14434126

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BRENCHLEY PUB MAIDSTONE LIMITED
From: 21 October 2022To: 22 February 2024
Contact
Address

72 Charteris Road Charteris Road London, NW6 7EX,

Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Secured
Jun 23
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRAMSON, David Samuel

Active
Charteris Road, LondonNW6 7EX
Born January 1978
Director
Appointed 21 Oct 2022

ISAACS, Lee Michael

Active
Charteris Road, LondonNW6 7EX
Born December 1977
Director
Appointed 21 Oct 2022

ABRAMSON, Reba-Lee

Resigned
Charteris Road, LondonNW6 7EX
Born February 1978
Director
Appointed 21 Oct 2022
Resigned 21 Oct 2022

ISAACS, Orli

Resigned
Charteris Road, LondonNW6 7EX
Born March 1981
Director
Appointed 21 Oct 2022
Resigned 21 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Orli Isaacs

Ceased
Charteris Road, LondonNW6 7EX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022
Ceased 21 Oct 2022

Mrs Reba-Lee Abramson

Ceased
Charteris Road, LondonNW6 7EX
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022
Ceased 21 Oct 2022

Mr Lee Michael Isaacs

Active
Charteris Road, LondonNW6 7EX
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Mr David Samuel Abramson

Active
Charteris Road, LondonNW6 7EX
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 October 2022
NEWINCIncorporation