10 TC LTD. - NORTHAMPTON
Company Profile | Company Filings |
Overview
10 TC LTD. is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
10 TC LTD. was incorporated 25 years ago on 01/02/1999 and has the registered number: 03705062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
10 TC LTD. was incorporated 25 years ago on 01/02/1999 and has the registered number: 03705062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
10 TC LTD. - NORTHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
1 RUSHMILLS
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENHURST PROPERTIES LIMITED | Corporate Director | 2021-09-23 | CURRENT | ||
SHONA PICKERSGILL | May 1992 | British | Director | 2021-01-13 | CURRENT |
ANNA POLLARD | May 1991 | British | Director | 2021-08-12 | CURRENT |
GEORGE TEAGUE | Aug 2004 | Afghan | Director | 2021-08-10 | CURRENT |
SOPHIE FLORA ALICE PITCHER | Mar 1996 | British | Director | 2023-04-03 | CURRENT |
JANICE LESLEY HAGUE | Jul 1952 | British | Secretary | 1999-02-01 UNTIL 2000-06-01 | RESIGNED |
MRS HELEN PATRICIA ANN BLACKMORE | Sep 1951 | British | Secretary | 2000-06-01 UNTIL 2007-01-01 | RESIGNED |
MR GEORGE TEAGUE | Oct 1972 | British | Director | 2008-10-01 UNTIL 2017-11-06 | RESIGNED |
JANICE LESLEY HAGUE | Jul 1952 | British | Director | 2000-02-05 UNTIL 2006-01-12 | RESIGNED |
JOHN SALMON | Feb 1974 | British | Director | 2011-08-22 UNTIL 2017-04-13 | RESIGNED |
MS JESSICA RABY | Jul 1965 | British | Director | 2006-02-01 UNTIL 2011-08-01 | RESIGNED |
JAIMIE SIMON LEONARD | Aug 1970 | British | Director | 2017-05-09 UNTIL 2017-08-18 | RESIGNED |
PHILIP GEORGE BERNEY EVELEGH | Mar 1949 | British | Director | 1999-02-01 UNTIL 2007-05-02 | RESIGNED |
TOBY IAN ROYDS GORDON NICHOLSON | Mar 1981 | British | Director | 2009-03-11 UNTIL 2010-05-01 | RESIGNED |
MRS HELEN ANN FOULDS | Jun 1967 | British | Director | 2000-02-01 UNTIL 2011-05-23 | RESIGNED |
MR CHARLES JAMES HAMILTON NEWTON | Jan 1965 | British | Director | 2000-02-01 UNTIL 2009-03-11 | RESIGNED |
MS CAROL ANNE EVELEGH | Feb 1957 | British | Director | 2017-09-21 UNTIL 2017-11-06 | RESIGNED |
MISS EMMA JANE HILL-FRENCH | Nov 1982 | British | Director | 2012-04-11 UNTIL 2017-11-08 | RESIGNED |
SOAMES HINES | Feb 1961 | British | Director | 2000-02-01 UNTIL 2005-02-28 | RESIGNED |
KAY ELIZABETH LAVERACK | Jun 1952 | British | Director | 2000-02-01 UNTIL 2005-02-28 | RESIGNED |
LEE DUDDELL | Aug 1967 | British | Director | 2000-02-01 UNTIL 2004-01-05 | RESIGNED |
MR LEE MICHAEL BROOKS | Aug 1973 | British | Director | 2010-05-01 UNTIL 2015-03-03 | RESIGNED |
JPW PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2007-01-01 UNTIL 2014-01-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-02-01 UNTIL 1999-02-01 | RESIGNED | ||
RTM NOMINEES DIRECTORS LTD | Corporate Director | 2017-01-24 UNTIL 2021-12-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10 TC Ltd. - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-24 | 31-12-2023 | £7 equity |
10 TC Ltd. - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-26 | 31-12-2022 | £7 equity |
10 TC Ltd. - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-06-08 | 31-12-2021 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2021-09-14 | 01-01-2021 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2020-12-23 | 30-06-2020 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2020-02-26 | 30-06-2019 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2019-02-28 | 30-06-2018 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2018-02-21 | 30-06-2017 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2017-04-20 | 30-06-2016 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2016-03-22 | 30-06-2015 | £7 equity |
Dormant Company Accounts - 10 TC LTD. | 2015-03-28 | 30-06-2014 | £7 equity |