TEMPUS TEN (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

TEMPUS TEN (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256335

Incorporation date

12/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Dunwoody House, 396 Kenton Road, Harrow, Middlesex HA3 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon26/01/2026
Confirmation statement made on 2025-10-12 with no updates
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Notification of Earlsky Limited as a person with significant control on 2021-11-01
dot icon09/11/2021
Cessation of Oakus Developments Limited as a person with significant control on 2021-11-01
dot icon03/11/2021
Termination of appointment of John Alistair Dempsey as a secretary on 2021-11-01
dot icon03/11/2021
Termination of appointment of Robert John William Wotherspoon as a director on 2021-11-01
dot icon03/11/2021
Appointment of Mrs Rekha Popat as a secretary on 2021-11-01
dot icon03/11/2021
Appointment of Mr Kantesh Amarshi Popat as a director on 2021-11-01
dot icon03/11/2021
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR to 2nd Floor Dunwoody House 396 Kenton Road Harrow Middlesex HA3 9DH on 2021-11-03
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon04/07/2021
Accounts for a small company made up to 2020-10-31
dot icon05/11/2020
Accounts for a small company made up to 2019-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/02/2020
Termination of appointment of Christopher Alexander Whyte as a secretary on 2020-01-31
dot icon03/02/2020
Appointment of Mr John Alistair Dempsey as a secretary on 2020-02-03
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon04/05/2018
Accounts for a small company made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon02/08/2017
Appointment of Mr Robert John William Wotherspoon as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Andrew Reginald Bolt as a director on 2017-07-31
dot icon07/06/2017
Full accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/05/2016
Full accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Huw James Thomas as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Geoffrey Peter Sanders as a director on 2015-10-01
dot icon08/10/2015
Appointment of Mr Andrew Reginald Bolt as a director on 2015-10-01
dot icon08/06/2015
Full accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-10-31
dot icon02/04/2014
Appointment of Mr Huw James Thomas as a director
dot icon02/04/2014
Termination of appointment of John Briant as a director
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/03/2012
Full accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-10-31
dot icon24/11/2009
Secretary's details changed for Christopher Alexander Whyte on 2009-10-30
dot icon24/11/2009
Director's details changed for John Mark Briant on 2009-10-30
dot icon24/11/2009
Director's details changed for Geoffrey Peter Sanders on 2009-10-30
dot icon21/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/04/2009
Full accounts made up to 2008-10-31
dot icon07/01/2009
Secretary appointed christopher alexander whyte
dot icon07/01/2009
Appointment terminated secretary brian arter
dot icon24/10/2008
Return made up to 12/10/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 12/10/07; change of members
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon07/06/2007
Registered office changed on 07/06/07 from: 137 newhall street birmingham west midlands B3 1SF
dot icon07/06/2007
Accounting reference date extended from 30/06/07 to 31/10/07
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed
dot icon07/02/2007
Full accounts made up to 2006-06-30
dot icon06/12/2006
Return made up to 12/10/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon08/11/2005
Return made up to 12/10/05; full list of members
dot icon26/07/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon29/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon29/10/2004
Registered office changed on 29/10/04 from: 1 park row leeds LS1 5AB
dot icon29/10/2004
Ad 21/10/04--------- £ si 56@1=56 £ ic 1/57
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned
dot icon28/10/2004
Resolutions
dot icon27/10/2004
Certificate of change of name
dot icon12/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.00
-
0.00
12.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Paul
Director
15/11/2004 - 16/10/2007
19
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
12/10/2004 - 21/10/2004
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
12/10/2004 - 21/10/2004
807
Bolt, Andrew Reginald
Director
01/10/2015 - 31/07/2017
54
Popat, Kantesh Amarshi
Director
01/11/2021 - Present
39

Persons with Significant Control

0

No PSC data available.

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 TEMPUS TEN (MANAGEMENT) LIMITED

TEMPUS TEN (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 2nd Floor Dunwoody House, 396 Kenton Road, Harrow, Middlesex HA3 9DH. 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 TEMPUS TEN (MANAGEMENT) LIMITED?

toggle

TEMPUS TEN (MANAGEMENT) LIMITED is currently Active. It was registered on 12/10/2004 .

Where is TEMPUS TEN (MANAGEMENT) LIMITED located?

toggle

TEMPUS TEN (MANAGEMENT) LIMITED is registered at 2nd Floor Dunwoody House, 396 Kenton Road, Harrow, Middlesex HA3 9DH.

What does TEMPUS TEN (MANAGEMENT) LIMITED do?

toggle

TEMPUS TEN (MANAGEMENT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for TEMPUS TEN (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-10-12 with no updates.