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

TENNYSON HOMES LIMITED

ROE HOUSE BOUNDARY LANE, SOUTH HYKEHAM, LINCOLN LINCOLNSHIRE, LN6 9NQ,
Company Registration Number
03505379
Private Limited Company
Active

Company Overview

About Tennyson Homes Ltd
TENNYSON HOMES LIMITED was founded on 1998-02-05 and has its registered office in Lincoln Lincolnshire. The organisation's status is listed as "Active". Tennyson Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TENNYSON HOMES LIMITED
 
Legal Registered Office
ROE HOUSE BOUNDARY LANE
SOUTH HYKEHAM
LINCOLN LINCOLNSHIRE
LN6 9NQ
Other companies in LN6
 
Filing Information
Company Number 03505379
Company ID Number 03505379
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706277435  
Last Datalog update: 2023-11-06 08:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENNYSON HOMES 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.
Companies with same name TENNYSON HOMES LIMITED
The following companies were found which have the same name as TENNYSON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENNYSON HOMES, INC. 620 13R AVE WEST PO BOX 3106 KIRKLAND WA 98083 Dissolved Company formed on the 1993-10-12
TENNYSON HOMES CONSTRUCTION, INC. 2713 PROSCH AVE W SEATTLE WA 981192040 Active Company formed on the 2007-11-30
TENNYSON HOMES LLC California Unknown
TENNYSON HOMES LLC Michigan UNKNOWN

Company Officers of TENNYSON HOMES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM FINNEY
Company Secretary 1998-02-08
HARRIET PATRICIA DUNN
Director 2012-02-28
GRAHAM FINNEY
Director 1998-02-08
ISABEL CONSTANCE LISTER
Director 2012-02-28
EMILY ELIZABETH ROE
Director 2015-04-06
HOWARD JOHN ROE
Director 1998-02-05
REBECCA JANE ROE
Director 2012-02-28
ROBERTA PENISTAN ROE
Director 2012-02-28
SALLY MARGARET OSTERFIELD ROE
Director 2006-12-20
SIMON PENISTAN ROE
Director 1998-02-05
SPENCER HOWARD ROE
Director 2012-02-28
WENDY JANE ROE
Director 2006-12-20
CHARITY HENRIETTA SHAW
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DOUGLAS BELL
Director 1998-02-05 2010-09-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-02-05 1998-02-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FINNEY ST. JAMES PLACE NORTH HYKEHAM LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
HARRIET PATRICIA DUNN H. & S. ROE & SONS FARMS LIMITED Director 2012-02-28 CURRENT 1985-06-03 Active
HARRIET PATRICIA DUNN ST. JAMES PLACE NORTH HYKEHAM LIMITED Director 2011-01-04 CURRENT 2007-09-07 Active
GRAHAM FINNEY THE CHERRY TREE (CALVERTON) MANAGEMENT COMPANY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
GRAHAM FINNEY THE COLOSSEUM MANAGEMENT COMPANY LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
GRAHAM FINNEY ST. JAMES PLACE NORTH HYKEHAM LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
ISABEL CONSTANCE LISTER H. & S. ROE & SONS FARMS LIMITED Director 2012-02-28 CURRENT 1985-06-03 Active
EMILY ELIZABETH ROE H. & S. ROE & SONS FARMS LIMITED Director 2015-04-06 CURRENT 1985-06-03 Active
HOWARD JOHN ROE H. & S. ROE & SONS FARMS LIMITED Director 1991-12-31 CURRENT 1985-06-03 Active
REBECCA JANE ROE H. & S. ROE & SONS FARMS LIMITED Director 2012-02-28 CURRENT 1985-06-03 Active
ROBERTA PENISTAN ROE H. & S. ROE & SONS FARMS LIMITED Director 2012-02-28 CURRENT 1985-06-03 Active
SIMON PENISTAN ROE H. & S. ROE & SONS FARMS LIMITED Director 1991-12-31 CURRENT 1985-06-03 Active
WENDY JANE ROE H. & S. ROE & SONS FARMS LIMITED Director 2004-03-01 CURRENT 1985-06-03 Active
CHARITY HENRIETTA SHAW H. & S. ROE & SONS FARMS LIMITED Director 2012-02-28 CURRENT 1985-06-03 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
2023-10-0928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27DIRECTOR APPOINTED MR GRAHAM FINNEY
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-02-2727/02/23 STATEMENT OF CAPITAL GBP 521304
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-28TM02Termination of appointment of Graham Finney on 2022-06-28
2022-05-30CH01Director's details changed for Mrs Wendy Jane Roe on 2022-05-30
2021-10-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FINNEY
2021-03-19CH01Director's details changed for Mr Graham Finney on 2019-08-14
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM FINNEY on 2019-08-14
2020-11-25AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CH01Director's details changed for Miss Rebecca Jane Roe on 2019-01-15
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035053790002
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 521295
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12CH01Director's details changed for Miss Isabel Constance Roe on 2015-05-02
2015-04-08AP01DIRECTOR APPOINTED MISS EMILY ELIZABETH ROE
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 521295
2015-02-06AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARITY HENRIETTA ROE / 10/05/2014
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET PATRICIA ROE / 21/11/2014
2014-08-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 521295
2014-02-06AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0105/02/13 ANNUAL RETURN FULL LIST
2012-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-29AP01DIRECTOR APPOINTED MISS ROBERTA PENISTAN ROE
2012-02-29AP01DIRECTOR APPOINTED MR SPENCER HOWARD ROE
2012-02-29AP01DIRECTOR APPOINTED MISS CHARITY HENRIETTA ROE
2012-02-29AP01DIRECTOR APPOINTED MISS REBECCA JANE ROE
2012-02-29AP01DIRECTOR APPOINTED MISS HARRIET PATRICIA ROE
2012-02-29AP01DIRECTOR APPOINTED MISS ISABEL CONSTANCE ROE
2012-02-06AR0105/02/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-10AR0105/02/11 FULL LIST
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL
2010-02-05AR0105/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE ROE / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PENISTAN ROE / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET OSTERFIELD ROE / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN ROE / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS BELL / 31/12/2009
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-08363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-17363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-30363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-14363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-14363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-21363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-27363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-03-28363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-04-15363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-2688(2)RAD 13/03/98--------- £ SI 521295@1=521295 £ IC 2/521297
1998-02-1388(2)RAD 05/02/98--------- £ SI 1@1=1 £ IC 1/2
1998-02-11288bDIRECTOR RESIGNED
1998-02-11288bSECRETARY RESIGNED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-11287REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TENNYSON HOMES 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 TENNYSON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 2,275,104
Creditors Due Within One Year 2012-02-29 £ 1,776,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 TENNYSON HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 521,295
Called Up Share Capital 2012-02-29 £ 521,295
Cash Bank In Hand 2013-02-28 £ 28,863
Cash Bank In Hand 2012-02-29 £ 20,132
Current Assets 2013-02-28 £ 5,127,084
Current Assets 2012-02-29 £ 4,380,418
Debtors 2013-02-28 £ 23,311
Debtors 2012-02-29 £ 81,485
Shareholder Funds 2013-02-28 £ 2,855,698
Shareholder Funds 2012-02-29 £ 2,631,510
Stocks Inventory 2013-02-28 £ 5,074,910
Stocks Inventory 2012-02-29 £ 4,278,801
Tangible Fixed Assets 2013-02-28 £ 3,718
Tangible Fixed Assets 2012-02-29 £ 27,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TENNYSON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENNYSON HOMES LIMITED
Trademarks
We have not found any records of TENNYSON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENNYSON HOMES 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 (41202 - Construction of domestic buildings) as TENNYSON HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TENNYSON HOMES 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 TENNYSON HOMES 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 TENNYSON HOMES 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.