Company NameTenant Advisory Services Limited
DirectorsMartyn John Carr Markland and Danielle Karen Markland
Company StatusActive
Company Number06793243
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Previous NameIndependent Tenant Advisory Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Martyn John Carr Markland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Sherbrooke Close
Sale
Cheshire
M33 5SZ
Director NameMrs Danielle Karen Markland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 Sherbrooke Close
Sale
Cheshire
M33 5SZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tenantadvisorygroup.co.uk/
Email address[email protected]
Telephone0161 4571422
Telephone regionManchester

Location

Registered Address10f, Chancery Place 50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£25,225
Cash£34,496
Current Liabilities£17,874

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Register(s) moved to registered inspection location 7 Sherbrooke Close Sale M33 5SZ (1 page)
16 January 2020Register inspection address has been changed to 7 Sherbrooke Close Sale M33 5SZ (1 page)
15 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
8 February 2016Appointment of Mrs Danielle Karen Markland as a director on 1 December 2015 (2 pages)
8 February 2016Appointment of Mrs Danielle Karen Markland as a director on 1 December 2015 (2 pages)
20 February 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 February 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 July 2014Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed independent tenant advisory services LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
17 October 2013Company name changed independent tenant advisory services LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
2 July 2013Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2010Director's details changed for Martyn John Carr Markland on 16 January 2010 (2 pages)
20 April 2010Director's details changed for Martyn John Carr Markland on 16 January 2010 (2 pages)
20 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2009Director appointed martyn john carr markland (2 pages)
26 January 2009Director appointed martyn john carr markland (2 pages)
20 January 2009Appointment terminated director barbara kahan (1 page)
20 January 2009Appointment terminated director barbara kahan (1 page)
16 January 2009Incorporation (12 pages)
16 January 2009Incorporation (12 pages)