10 TC LTD.

Register to unlock more data on OkredoRegister

10 TC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705062

Incorporation date

01/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon31/03/2026
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3rd Floor, Suffolk House George Street Croydon CR0 0YN on 2026-03-31
dot icon31/03/2026
Director's details changed for Shona Pickersgill on 2026-03-31
dot icon31/03/2026
Director's details changed for George Teague on 2026-03-31
dot icon31/03/2026
Director's details changed for Anna Pollard on 2026-03-31
dot icon31/03/2026
Director's details changed for Sophie Flora Alice Pitcher on 2026-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon05/04/2023
Appointment of Sophie Flora Alice Pitcher as a director on 2023-04-03
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Registered office address changed from Bowood (London) Ltd Eccles Road London SW11 1LX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2022-06-07
dot icon07/06/2022
Director's details changed
dot icon06/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon15/12/2021
Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Bowood (London) Ltd Eccles Road London SW11 1LX on 2021-12-15
dot icon15/12/2021
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2021-12-15
dot icon23/09/2021
Appointment of Penhurst Properties Ltd as a director on 2021-09-23
dot icon13/09/2021
Accounts for a dormant company made up to 2021-01-01
dot icon12/08/2021
Appointment of Anna Pollard as a director on 2021-08-12
dot icon10/08/2021
Appointment of George Teague as a director on 2021-08-10
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon01/04/2021
Termination of appointment of John Salmon as a director on 2017-04-13
dot icon03/03/2021
Current accounting period shortened from 2022-01-01 to 2021-12-31
dot icon15/01/2021
Appointment of Shona Pickersgill as a director on 2021-01-13
dot icon22/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon05/11/2020
Current accounting period shortened from 2021-06-30 to 2021-01-01
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon26/02/2020
Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2020-02-26
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/12/2019
Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-05
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/06/2018
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 2018-06-20
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/11/2017
Termination of appointment of Emma Jane Hill-French as a director on 2017-11-08
dot icon06/11/2017
Termination of appointment of Carol Anne Evelegh as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of George Teague as a director on 2017-11-06
dot icon22/09/2017
Appointment of Carol Anne Evelegh as a director on 2017-09-21
dot icon18/08/2017
Termination of appointment of Jaimie Simon Leonard as a director on 2017-08-18
dot icon09/05/2017
Appointment of Jaimie Simon Leonard as a director on 2017-05-09
dot icon19/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/04/2017
Termination of appointment of a secretary
dot icon13/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/01/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-24
dot icon22/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Lee Michael Brooks as a director on 2015-03-03
dot icon02/03/2015
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2015-03-02
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/01/2014
Registered office address changed from North House, 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2014-01-03
dot icon03/01/2014
Termination of appointment of Jj Homes (Properties) Limited as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/05/2012
Appointment of Emma Hill-French as a director
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/08/2011
Appointment of John Salmon as a director
dot icon10/08/2011
Termination of appointment of Jessica Raby as a director
dot icon24/05/2011
Termination of appointment of Helen Foulds as a director
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/05/2010
Appointment of Mr Lee Michael Brooks as a director
dot icon05/05/2010
Termination of appointment of Toby Nicholson as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Helen Ann Foulds on 2010-03-02
dot icon02/03/2010
Director's details changed for George Teague on 2010-03-02
dot icon02/03/2010
Director's details changed for Jessica Raby on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-03-02
dot icon02/03/2010
Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-03-02
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/03/2009
Director appointed toby ian royds gordon nicholson
dot icon12/03/2009
Appointment terminated director charles newton
dot icon18/02/2009
Return made up to 01/02/09; no change of members
dot icon05/12/2008
Director appointed george alexander teague
dot icon30/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/03/2008
Return made up to 01/02/08; full list of members
dot icon01/12/2007
Director resigned
dot icon04/06/2007
Return made up to 01/02/07; full list of members
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon13/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/05/2006
Return made up to 01/02/06; full list of members
dot icon09/05/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/03/2005
Return made up to 01/02/05; full list of members
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon20/02/2004
Return made up to 01/02/04; full list of members
dot icon27/01/2004
Director resigned
dot icon21/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/02/2003
Return made up to 01/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon07/02/2001
Return made up to 01/02/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Registered office changed on 22/01/01 from: c/o jj homes properties LTD 38 the broadway wimbledon london SW19 1RQ
dot icon17/01/2001
Accounting reference date shortened from 28/02/01 to 30/06/00
dot icon23/10/2000
Registered office changed on 23/10/00 from: flat 5 10 trinity crescent london SW17 7AE
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon21/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon13/03/2000
Return made up to 01/02/00; full list of members
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/1999
Resolutions
dot icon03/02/1999
Secretary resigned
dot icon01/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Janice Lesley
Secretary
31/01/1999 - 31/05/2000
-
PENHURST PROPERTIES LIMITED
Corporate Director
23/09/2021 - Present
-
Teague, George
Director
10/08/2021 - Present
-
Leonard, Jaimie Simon
Director
08/05/2017 - 17/08/2017
-
Foulds, Helen Ann
Director
31/01/2000 - 22/05/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 TC LTD.

10 TC LTD. is an(a) Active company incorporated on 01/02/1999 with the registered office located at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 TC LTD.?

toggle

10 TC LTD. is currently Active. It was registered on 01/02/1999 .

Where is 10 TC LTD. located?

toggle

10 TC LTD. is registered at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN.

What does 10 TC LTD. do?

toggle

10 TC LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 TC LTD.?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3rd Floor, Suffolk House George Street Croydon CR0 0YN on 2026-03-31.