93 TENISON ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

93 TENISON ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114532

Incorporation date

21/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/12/2025
Secretary's details changed for Flaxfields Secretarial Limited on 2025-11-19
dot icon14/11/2025
Director's details changed for Heather Nissley Kara on 2025-11-13
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/11/2024
Registered office address changed from 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12
dot icon18/09/2024
Termination of appointment of Graham Paul Hart as a director on 2024-09-18
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 2024-01-16
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/04/2022
Appointment of Mr Graham Paul Hart as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Helen Marie Pickard as a director on 2022-04-25
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Termination of appointment of Jonathan Coles as a secretary on 2021-07-14
dot icon14/07/2021
Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-14
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon02/07/2021
Registered office address changed from 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-02
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/06/2019
Appointment of Mr Jonathan Coles as a secretary on 2019-01-01
dot icon26/06/2019
Registered office address changed from 18 Mill Road Cambridge Cambs CB1 2AD to 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG on 2019-06-26
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/01/2019
Termination of appointment of Colin Astin as a secretary on 2019-01-01
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-21 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-21 no member list
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-21 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-21 no member list
dot icon02/07/2013
Termination of appointment of Shien-Shin Tham as a director
dot icon16/05/2013
Appointment of Colin Astin as a secretary
dot icon16/05/2013
Registered office address changed from 31 Hill Street London W1J 5LS on 2013-05-16
dot icon03/08/2012
Appointment of Heather Nissley Kara as a director
dot icon21/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.23K
-
0.00
-
-
2022
0
29.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
14/07/2021 - Present
62
Hart, Graham Paul
Director
25/04/2022 - 18/09/2024
2
Kara, Heather Nissley
Director
21/07/2012 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 93 TENISON ROAD FREEHOLD COMPANY LIMITED

93 TENISON ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 2 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 93 TENISON ROAD FREEHOLD COMPANY LIMITED?

toggle

93 TENISON ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 21/06/2012 .

Where is 93 TENISON ROAD FREEHOLD COMPANY LIMITED located?

toggle

93 TENISON ROAD FREEHOLD COMPANY LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does 93 TENISON ROAD FREEHOLD COMPANY LIMITED do?

toggle

93 TENISON ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93 TENISON ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.