Company NameTenza Property Development Ltd.
DirectorsFabian Leonardo Suarez Avila and John Edwin Alarcon Suarez
Company StatusActive
Company Number11443466
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Fabian Leonardo Suarez Avila
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameDr John Edwin Alarcon Suarez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish,Colombian
StatusCurrent
Appointed14 July 2018(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameDr Maria Victoria Rincon Castro
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish,Colombian
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

20 August 2018Delivered on: 20 August 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All properties acquired by the company in the future, all present and future interests of the company not effectively mortgaged or charges by the provisions of clause 3 of the debenture in or over freehold or leasehold property, all intellectual property. Please refer to instrument for further details.
Outstanding

Filing History

29 July 2020Change of details for Dr John Edwin Alarcon Suarez as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 29 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Registered office address changed from Tenza Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Tenza Kemp House 152-160 City Road London EC1V 2NX on 7 August 2019 (1 page)
1 August 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 1 August 2019 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
4 March 2019Director's details changed for Dr John Edwin Alarcon Suarez on 19 February 2019 (2 pages)
25 February 2019Registered office address changed from Unit 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 25 February 2019 (1 page)
5 February 2019Satisfaction of charge 114434660001 in full (1 page)
20 August 2018Registered office address changed from Flat 3, 6 Pond Road London SE3 9JL United Kingdom to Unit 611 Cannon Wharf Pell Street London SE8 5EN on 20 August 2018 (1 page)
20 August 2018Director's details changed for Dr John Edwin Alarcon Suarez on 20 August 2018 (2 pages)
20 August 2018Registration of charge 114434660001, created on 20 August 2018 (37 pages)
14 July 2018Notification of John Edwin Alarcon Suarez as a person with significant control on 14 July 2018 (2 pages)
14 July 2018Statement of capital following an allotment of shares on 14 July 2018
  • GBP 150
(3 pages)
14 July 2018Appointment of Dr John Edwin Alarcon Suarez as a director on 14 July 2018 (2 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)