Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENPAYNE LIMITED
Company Information for

TENPAYNE LIMITED

29 SANDFORD LEAZE, AVENING, TETBURY, GL8 8PB,
Company Registration Number
01791053
Private Limited Company
Active

Company Overview

About Tenpayne Ltd
TENPAYNE LIMITED was founded on 1984-02-13 and has its registered office in Tetbury. The organisation's status is listed as "Active". Tenpayne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TENPAYNE LIMITED
 
Legal Registered Office
29 SANDFORD LEAZE
AVENING
TETBURY
GL8 8PB
Other companies in W2
 
Filing Information
Company Number 01791053
Company ID Number 01791053
Date formed 1984-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 07:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENPAYNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENPAYNE LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT
Company Secretary 2018-07-23
JOHN ANDREW MENDELSOHN
Director 2004-03-31
GERTRUD BETTINA MENDELSOHN BAUSMANN
Director 2004-03-31
BENJAMIN PAUL SERESIN
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SUTHERLAND RATTRAY
Company Secretary 1991-07-17 2018-07-23
ROBERT SUTHERLAND RATTRAY
Director 1991-07-17 2018-07-23
ROBERT JOHN MOFFATT
Director 1991-07-17 2013-07-17
CELIA GORDON
Director 1991-07-17 2004-03-31
GUY GORDON
Director 1991-07-17 2004-03-31
EMANUEL KOWALSKI-LASS
Director 1991-07-17 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT CARLYLE SQUARE SECURITY LIMITED Company Secretary 2018-06-04 CURRENT 2003-03-12 Active
WESTBOURNE BLOCK MANAGEMENT 61 INVERNESS TERRACE (RESIDENTS) COMPANY LIMITED Company Secretary 2017-08-18 CURRENT 1975-11-26 Active
WESTBOURNE BLOCK MANAGEMENT FORMOSA AMENITY LIMITED Company Secretary 2017-06-09 CURRENT 1981-04-16 Active
WESTBOURNE BLOCK MANAGEMENT 29/30 CRAVEN HILL GARDENS FREEHOLD LIMITED Company Secretary 2016-09-01 CURRENT 2008-09-19 Active
WESTBOURNE BLOCK MANAGEMENT 79 RANDOLPH AVENUE LIMITED Company Secretary 2016-08-01 CURRENT 1985-09-26 Active
WESTBOURNE BLOCK MANAGEMENT THE SHERIDAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1997-03-21 Active
WESTBOURNE BLOCK MANAGEMENT THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-24 CURRENT 1997-11-11 Active
WESTBOURNE BLOCK MANAGEMENT 31-33 RANDOLPH CRESCENT LIMITED Company Secretary 2015-07-27 CURRENT 1982-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-10CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2024-02-12DIRECTOR APPOINTED MS ANDREA ESTHER BARRY
2024-02-12DIRECTOR APPOINTED MS MELANIE LOUISE AGACE
2024-02-12DIRECTOR APPOINTED MS ANA PLECAS
2023-07-05Appointment of Hancock Properties Management Limited as company secretary on 2023-07-05
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Westbourne Block Management 9 Spring Street London W2 3RA England
2023-07-03Termination of appointment of Westbourne Block Management on 2023-07-03
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-10-11CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-05CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT on 2021-05-05
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW MENDELSOHN
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-07-23AP04Appointment of Westbourne Block Management as company secretary on 2018-07-23
2018-07-23TM02Termination of appointment of Robert Sutherland Rattray on 2018-07-23
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTHERLAND RATTRAY
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-08-04AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-11AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-10-29AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Westbourne Estates 120 Westbourne Grove London W11 2RR
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-31AR0117/07/14 ANNUAL RETURN FULL LIST
2013-09-03AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFATT
2013-02-19AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0117/07/12 ANNUAL RETURN FULL LIST
2012-03-23AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0117/07/11 ANNUAL RETURN FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/11 FROM 59 Warrington Cres London W9 1EH
2011-06-06AA01Current accounting period extended from 31/01/11 TO 23/06/11
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-22AR0117/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERTRUD BETTINA MENDELSOHN BAUSMANN / 17/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MENDELSOHN / 17/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SERESIN / 17/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SUTHERLAND RATTRAY / 17/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MOFFATT / 17/07/2010
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-16AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-25363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-31363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-08363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-08-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23363(288)DIRECTOR RESIGNED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-07-11363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-11363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-08-15363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06363(288)DIRECTOR RESIGNED
2000-09-06363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/00
1999-07-16363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-04363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-08363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-09-23363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-09-14363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-09-07363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-07-08AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-10-25AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-10-08363sRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1993-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-23AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-08-28363sRETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS
1992-01-23AAFULL ACCOUNTS MADE UP TO 31/01/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TENPAYNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENPAYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENPAYNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENPAYNE LIMITED

Intangible Assets
Patents
We have not found any records of TENPAYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENPAYNE LIMITED
Trademarks
We have not found any records of TENPAYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENPAYNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TENPAYNE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TENPAYNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENPAYNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENPAYNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.